REFAX LIMITED
W14 8LG.


Company number 01030298
Status Active
Incorporation Date 9 November 1971
Company Type Private Limited Company
Address 5, NAPIER PLACE,, LONDON,, W14 8LG.
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 123,100 . The most likely internet sites of REFAX LIMITED are www.refax.co.uk, and www.refax.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Refax Limited is a Private Limited Company. The company registration number is 01030298. Refax Limited has been working since 09 November 1971. The present status of the company is Active. The registered address of Refax Limited is 5 Napier Place London W14 8lg. . ROWAN, Michael John is a Secretary of the company. ROWAN, Michael John is a Director of the company. ROWAN, Selvy is a Director of the company. Secretary BAKER, Leon Charles has been resigned. Director BAKER, Leon Charles has been resigned. Director FAZAKERLEY, Jessica Katherine has been resigned. Director ROWAN, Fiona Gay has been resigned. Director ROWAN, Louisa Fay Bianca has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROWAN, Michael John
Appointed Date: 21 January 1996

Director
ROWAN, Michael John

87 years old

Director
ROWAN, Selvy

71 years old

Resigned Directors

Secretary
BAKER, Leon Charles
Resigned: 21 January 1996

Director
BAKER, Leon Charles
Resigned: 21 November 1996
82 years old

Director
FAZAKERLEY, Jessica Katherine
Resigned: 01 October 2015
59 years old

Director
ROWAN, Fiona Gay
Resigned: 17 January 2007
87 years old

Director
ROWAN, Louisa Fay Bianca
Resigned: 01 October 2015
57 years old

Persons With Significant Control

Mr Michael John Rowan
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

REFAX LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 123,100

04 Jan 2016
Termination of appointment of Jessica Katherine Fazakerley as a director on 1 October 2015
04 Jan 2016
Termination of appointment of Louisa Fay Bianca Rowan as a director on 1 October 2015
...
... and 77 more events
01 Feb 1988
Particulars of mortgage/charge

03 Jun 1987
Full accounts made up to 31 March 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

14 May 1987
Director resigned

29 Apr 1982
Memorandum and Articles of Association

REFAX LIMITED Charges

1 February 1993
Legal charge
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Fiona Gay Rowan
Description: 80 new kings road london SW6.
18 January 1988
Mortgage
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 232 fulham road london NW10 & all buildings & fixtures…
18 January 1988
Mortgage
Delivered: 1 February 1988
Status: Satisfied on 2 April 1993
Persons entitled: Lloyds Bank PLC
Description: 296 balham high road london SW17 together with all…
10 August 1984
Mortgage
Delivered: 20 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 296 balham high road, london SW17.
14 August 1981
Mortgage
Delivered: 26 August 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 184 munster rd london SW6 london, borough of…
3 April 1981
Memorandum of deposit
Delivered: 7 April 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80 new kings road fulham london SW6.
27 February 1981
Charge
Delivered: 2 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 2,3 & 4 station road, blackheath, warley, west…
31 July 1978
Chargee by deposit of deeds
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the south west of rumbold rd fulham.
7 August 1974
Legal charge
Delivered: 23 August 1974
Status: Outstanding
Persons entitled: Wallace Brothers Sassoon Bank LTD
Description: 24 jordan place london sw.6 With all fixtures.
13 August 1973
Legal charge
Delivered: 20 August 1973
Status: Outstanding
Persons entitled: Anglo-Israel Bank LTD.
Description: 24 jordan place london S.W.6 with all fixed and moveable…