Company NameCoraff (London) Limited
DirectorsJohn Robert Raffles and Angela Margaret Raffles
Company StatusActive
Company Number00243874
CategoryPrivate Limited Company
Incorporation Date22 November 1929(94 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMrs Angela Margaret Raffles
NationalityBritish
StatusCurrent
Appointed15 October 1999(69 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameMr John Robert Raffles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(83 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Crystal Wharf
36 Graham Street
London
N1 8GH
Director NameMrs Angela Margaret Raffles
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(89 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameNorman Ellis Raffles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 17 October 2020)
RoleSalesman
Correspondence Address3 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameMr Denis Simons
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address98 Brook Avenue
Edgware
Middlesex
HA8 9XA
Secretary NameAlan Shanson
NationalityBritish
StatusResigned
Appointed01 December 1995(66 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 71 Park Road
New Barnet
Hertfordshire
EN4 9QD

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

250 at £1Andrew Raffles
12.50%
Non Voting
250 at £1Andrew Raffles
12.50%
Ordinary
250 at £1Angela Margaret Raffles
12.50%
Non Voting
250 at £1Angela Margaret Raffles
12.50%
Ordinary
250 at £1John Robert Raffles
12.50%
Non Voting
250 at £1John Robert Raffles
12.50%
Ordinary
250 at £1Norman Ellis Raffles
12.50%
Non Voting
250 at £1Norman Ellis Raffles
12.50%
Ordinary

Financials

Year2014
Net Worth£1,454,145
Cash£675,953
Current Liabilities£30,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

5 February 1973Delivered on: 20 February 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248/250 high street, bromley, kent.
Outstanding

Filing History

11 December 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
10 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
25 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2022Memorandum and Articles of Association (43 pages)
20 April 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 2,020
(3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2022Change of share class name or designation (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
6 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 December 2021Change of share class name or designation (2 pages)
3 December 2021Notification of Angela Margaret Raffles as a person with significant control on 1 November 2021 (2 pages)
2 December 2021Withdrawal of a person with significant control statement on 2 December 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Norman Ellis Raffles as a director on 17 October 2020 (1 page)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 September 2019Appointment of Mrs Angela Margaret Raffles as a director on 29 August 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
(6 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,000
(6 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Appointment of Mr John Robert Raffles as a director (2 pages)
17 June 2013Appointment of Mr John Robert Raffles as a director (2 pages)
3 June 2013Appointment of John Raffles as a director (3 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 February 2013 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
18 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (4 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (4 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (3 pages)
16 January 2003Return made up to 31/12/02; full list of members (3 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (3 pages)
25 January 2002Return made up to 31/12/01; full list of members (3 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members (4 pages)
15 February 2001Return made up to 31/12/00; full list of members (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 November 1999Secretary resigned (2 pages)
9 November 1999Secretary resigned (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 March 1999Registered office changed on 08/03/99 from: 8 baltic street london EC1Y otb (1 page)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 8 baltic street london EC1Y otb (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Return made up to 31/12/96; full list of members (5 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Return made up to 31/12/95; full list of members (5 pages)
16 April 1997Return made up to 31/12/95; full list of members (5 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Return made up to 31/12/96; full list of members (5 pages)
16 April 1997New secretary appointed (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 October 1974Company name changed\certificate issued on 06/10/74 (2 pages)
22 November 1929Incorporation (11 pages)