The Refinery Limited LONDON


Founded in 1998, The Refinery, classified under reg no. 03668430 is an active company. Currently registered at Sedley Place, 4th Floor W1C 2JL, London the company has been in the business for 26 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 26th March 1999 The Refinery Limited is no longer carrying the name Orderend.

Currently there are 2 directors in the the company, namely Robert S. and Mark W.. In addition one secretary - Frank S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Omar F. who worked with the the company until 21 March 2014.

The Refinery Limited Address / Contact

Office Address Sedley Place, 4th Floor
Office Address2 361 Oxford Street
Town London
Post code W1C 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668430
Date of Incorporation Mon, 16th Nov 1998
Industry Hairdressing and other beauty treatment
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Robert S.

Position: Director

Appointed: 18 August 2022

Mark W.

Position: Director

Appointed: 18 August 2022

Frank S.

Position: Secretary

Appointed: 02 September 2015

John B.

Position: Director

Appointed: 16 March 2021

Resigned: 18 August 2022

Anna T.

Position: Director

Appointed: 31 December 2018

Resigned: 27 January 2023

David W.

Position: Director

Appointed: 26 September 2018

Resigned: 18 August 2022

James H.

Position: Director

Appointed: 31 August 2017

Resigned: 06 September 2019

Michael S.

Position: Director

Appointed: 16 June 2017

Resigned: 26 September 2018

Tracey W.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2018

Montserrat S.

Position: Director

Appointed: 29 February 2016

Resigned: 31 August 2016

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 15 May 2015

Resigned: 10 August 2015

Iain I.

Position: Director

Appointed: 10 February 2015

Resigned: 31 August 2017

Leslie D.

Position: Director

Appointed: 20 January 2015

Resigned: 17 December 2015

Muriel Z.

Position: Director

Appointed: 02 December 2014

Resigned: 07 March 2016

Tracey A.

Position: Director

Appointed: 05 June 2014

Resigned: 02 December 2014

John M.

Position: Director

Appointed: 05 June 2014

Resigned: 31 May 2017

Geraldine H.

Position: Director

Appointed: 21 March 2014

Resigned: 07 January 2016

Bengt D.

Position: Director

Appointed: 01 February 2007

Resigned: 22 April 2009

Omar F.

Position: Director

Appointed: 15 April 1999

Resigned: 21 March 2014

Saleh A.

Position: Director

Appointed: 15 April 1999

Resigned: 22 April 2009

Salah O.

Position: Director

Appointed: 15 April 1999

Resigned: 22 April 2009

Laith W.

Position: Director

Appointed: 15 April 1999

Resigned: 31 December 2016

Abdulrahman A.

Position: Director

Appointed: 15 April 1999

Resigned: 31 July 2009

Omar J.

Position: Director

Appointed: 27 November 1998

Resigned: 22 April 2009

Omar F.

Position: Secretary

Appointed: 27 November 1998

Resigned: 21 March 2014

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 November 1998

Resigned: 27 November 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1998

Resigned: 27 November 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is 14047659 from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aromatherapy Investments Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

14047659

Sedley Place, 4th Floor 361 Oxford Street, London, W1C 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England & Wales
Registration number 14047659
Notified on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aromatherapy Investments Limited

4th Floor, Sedley Place 361 Oxford Street, London, W1C 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 08852216
Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orderend March 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st August 2022
filed on: 8th, June 2023
Free Download (24 pages)

Company search

Advertisements