About

Registered Number: 05448433
Date of Incorporation: 10/05/2005 (19 years ago)
Company Status: Active
Registered Address: 47 High Street, Barnet, Herts, EN5 5UW

 

Founded in 2005, Refurb It All Ltd have registered office in Barnet, Herts. This business has only one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIRI, Sanjay 10 May 2005 20 March 2007 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 30 August 2018
CH01 - Change of particulars for director 22 May 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 11 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 June 2015
CERTNM - Change of name certificate 10 December 2014
CONNOT - N/A 10 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 June 2011
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 27 December 2007
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
123 - Notice of increase in nominal capital 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 02 August 2006
287 - Change in situation or address of Registered Office 22 December 2005
287 - Change in situation or address of Registered Office 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
287 - Change in situation or address of Registered Office 19 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.