REFINED LONDON LTD
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 05752489
Status Liquidation
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are INSOLVENCY:Progress report ends 17/09/2016; Satisfaction of charge 6 in full; Insolvency:annual progressreport for period up to 17/09/2015. The most likely internet sites of REFINED LONDON LTD are www.refinedlondon.co.uk, and www.refined-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refined London Ltd is a Private Limited Company. The company registration number is 05752489. Refined London Ltd has been working since 22 March 2006. The present status of the company is Liquidation. The registered address of Refined London Ltd is 25 Farringdon Street London Ec4a 4ab. . KIMBERLEY, Jamie is a Director of the company. Secretary GORDON, Nicola has been resigned. Director CHARLTON, Vincent has been resigned. Director GORDON, Charles has been resigned. Director GORDON, Charles has been resigned. Director GORDON, Charles has been resigned. Director ROBERTS, Andrea has been resigned. Director ROBERTS, Andrea has been resigned. Director ROBERTS, Andrea has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KIMBERLEY, Jamie
Appointed Date: 01 July 2012
48 years old

Resigned Directors

Secretary
GORDON, Nicola
Resigned: 20 June 2012
Appointed Date: 22 March 2006

Director
CHARLTON, Vincent
Resigned: 15 September 2011
Appointed Date: 01 July 2011
57 years old

Director
GORDON, Charles
Resigned: 20 June 2012
Appointed Date: 19 April 2012
51 years old

Director
GORDON, Charles
Resigned: 01 December 2011
Appointed Date: 31 August 2011
51 years old

Director
GORDON, Charles
Resigned: 01 July 2011
Appointed Date: 22 March 2006
51 years old

Director
ROBERTS, Andrea
Resigned: 19 April 2012
Appointed Date: 05 December 2011
77 years old

Director
ROBERTS, Andrea
Resigned: 19 April 2012
Appointed Date: 01 December 2011
77 years old

Director
ROBERTS, Andrea
Resigned: 18 March 2011
Appointed Date: 10 March 2009
77 years old

REFINED LONDON LTD Events

28 Oct 2016
INSOLVENCY:Progress report ends 17/09/2016
12 Feb 2016
Satisfaction of charge 6 in full
24 Nov 2015
Insolvency:annual progressreport for period up to 17/09/2015
07 Oct 2014
Registered office address changed from Suite 3 219 Bow Road London Greater London E3 2SJ to 25 Farringdon Street London EC4A 4AB on 7 October 2014
03 Oct 2014
Appointment of a liquidator
...
... and 46 more events
31 Jan 2007
Particulars of mortgage/charge
22 Nov 2006
Particulars of mortgage/charge
03 Nov 2006
Particulars of mortgage/charge
12 Apr 2006
Director's particulars changed
22 Mar 2006
Incorporation

REFINED LONDON LTD Charges

9 January 2012
Legal charge
Delivered: 11 January 2012
Status: Satisfied on 12 February 2016
Persons entitled: Handf Finance Limited
Description: Flat 3 and 5, 93 croydon road london part f/h t/no…
4 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 croydon road london; by way of fixed charge, the benefit…
8 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 adelaide st margaret square london. By way of fixed…
16 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 312 hither green lane, lewisham, london. By way of fixed…
1 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 bromley road, catford. By way of fixed charge the…
1 November 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…