About

Registered Number: 06495692
Date of Incorporation: 06/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: TRIDENT BUSINESS CENTRE, 89 Bickersteth Road, Tooting, London, SW17 9SH

 

Refine Property Solutions Ltd was registered on 06 February 2008 and are based in London, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed as Chughtai, Omer Feroze, Sheikh, Jawad Ali, Sheikh, Jawad Ali, Marghub, Muhammad Saqib, Sheikh, Sameer Zainab for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Jawad Ali 30 March 2012 - 1
MARGHUB, Muhammad Saqib 01 July 2011 31 March 2012 1
SHEIKH, Sameer Zainab 06 February 2008 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CHUGHTAI, Omer Feroze 18 December 2018 - 1
SHEIKH, Jawad Ali 06 February 2008 18 December 2018 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
AP03 - Appointment of secretary 18 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 December 2017
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 August 2016
CH01 - Change of particulars for director 27 August 2016
CH03 - Change of particulars for secretary 27 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 25 June 2015
CH03 - Change of particulars for secretary 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 27 November 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 10 February 2012
AA01 - Change of accounting reference date 30 December 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 02 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 19 November 2009
225 - Change of Accounting Reference Date 30 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.