Company NameRaftmoat Limited
Company StatusActive
Company Number01339147
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Fazal Karim Virani
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1977(3 weeks after company formation)
Appointment Duration46 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Opal Apartments 43 Hereford Road
London
W2 5AH
Director NameMrs Nabat Virani
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1977(3 weeks after company formation)
Appointment Duration46 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Opal Apartments 43 Hereford Road
London
W2 5AH
Director NameMrs Farhana Lewis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1986(8 years, 8 months after company formation)
Appointment Duration37 years, 9 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address43 Nathans Road
North Wembley
Middlesex
HA0 3RZ
Director NameMiss Shaileen Virani
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1986(8 years, 8 months after company formation)
Appointment Duration37 years, 9 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 The Baynards 27 Hereford Road
Bayswater
London
W2 4TQ
Secretary NameMr Fazal Karim Virani
NationalityBritish
StatusCurrent
Appointed01 February 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Opal Apartments 43 Hereford Road
London
W2 5AH

Contact

Websitecarltonkensingtonapartments.com
Telephone020 72216740
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£13,091
Cash£20,843
Current Liabilities£222,854

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

22 March 2011Delivered on: 25 March 2011
Satisfied on: 19 October 2013
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 princes square kensington london t/no NGL323531 by way of fixed charge the fixtures, plant and machinery, goodwill see image for full details.
Fully Satisfied
24 June 1981Delivered on: 25 June 1981
Satisfied on: 25 March 2011
Persons entitled: Standard Chartered Bank Limited.

Classification: Charge
Secured details: Further securing the monies secured by a debenture dated 21ST feb. 1978.
Particulars: All book debts and other debts present and future.
Fully Satisfied
21 February 1978Delivered on: 23 February 1978
Satisfied on: 25 March 2011
Persons entitled: Julian S. Hodge and Company Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and uncalled capital. All freehold and leasehold property, all fixtures (including trade fixtures) fixed plant and machinery freehold property being 4 princess square, london W2 with title absolute.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 March 2022 (4 pages)
4 August 2023Micro company accounts made up to 31 March 2021 (3 pages)
18 April 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 March 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 January 2019Change of details for Miss Shaileen Virani as a person with significant control on 7 November 2018 (2 pages)
15 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2016Director's details changed for Mrs Nabat Virani on 28 July 2015 (2 pages)
9 March 2016Secretary's details changed for Mr Fazal Karim Virani on 28 July 2015 (1 page)
9 March 2016Director's details changed for Mr Fazal Karim Virani on 28 July 2015 (2 pages)
9 March 2016Secretary's details changed for Mr Fazal Karim Virani on 28 July 2015 (1 page)
9 March 2016Director's details changed for Mrs Nabat Virani on 28 July 2015 (2 pages)
9 March 2016Director's details changed for Mr Fazal Karim Virani on 28 July 2015 (2 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(7 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(7 pages)
8 May 2015Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Mr Fazal Karim Virani on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Mrs Nabat Virani on 1 January 2015 (2 pages)
8 May 2015Registered office address changed from 3 Princes Square Bayswater London W2 4NP to Summit House 170 Finchley Road London NW3 6BP on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr Fazal Karim Virani on 1 January 2015 (2 pages)
8 May 2015Registered office address changed from 3 Princes Square Bayswater London W2 4NP to Summit House 170 Finchley Road London NW3 6BP on 8 May 2015 (1 page)
8 May 2015Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Mrs Nabat Virani on 1 January 2015 (2 pages)
8 May 2015Secretary's details changed for Mr Fazal Karim Virani on 1 January 2015 (1 page)
8 May 2015Registered office address changed from 3 Princes Square Bayswater London W2 4NP to Summit House 170 Finchley Road London NW3 6BP on 8 May 2015 (1 page)
8 May 2015Secretary's details changed for Mr Fazal Karim Virani on 1 January 2015 (1 page)
8 May 2015Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages)
8 May 2015Secretary's details changed for Mr Fazal Karim Virani on 1 January 2015 (1 page)
8 May 2015Director's details changed for Mr Fazal Karim Virani on 1 January 2015 (2 pages)
8 May 2015Director's details changed for Mrs Nabat Virani on 1 January 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2013Satisfaction of charge 3 in full (3 pages)
19 October 2013Satisfaction of charge 3 in full (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mrs Farhana Lewis on 2 January 2012 (2 pages)
8 April 2013Director's details changed for Mrs Farhana Lewis on 2 January 2012 (2 pages)
8 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
8 April 2013Director's details changed for Mrs Farhana Lewis on 2 January 2012 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
26 March 2012Director's details changed for Mrs Farhana Lewis on 31 January 2012 (2 pages)
26 March 2012Director's details changed for Mrs Farhana Lewis on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mrs Farhana Lewis on 30 January 2012 (2 pages)
31 January 2012Director's details changed for Mrs Farhana Lewis on 30 January 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 February 2011Resolutions
  • RES13 ‐ Company business 25/01/2011
(1 page)
17 February 2011Resolutions
  • RES13 ‐ Company business 25/01/2011
(1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Director's details changed for Miss Shaileen Virani on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr Fazal Karim Virani on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Farhana Lewis on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Nabat Virani on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr Fazal Karim Virani on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Fazal Karim Virani on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Miss Shaileen Virani on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Miss Shaileen Virani on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Farhana Lewis on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Farhana Lewis on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Nabat Virani on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mrs Nabat Virani on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 1 January 2009 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 1 January 2009 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 1 January 2009 with a full list of shareholders (4 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2009Return made up to 01/01/08; full list of members (4 pages)
20 February 2009Return made up to 01/01/08; full list of members (4 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 01/01/07; full list of members (4 pages)
10 February 2009Return made up to 01/01/07; full list of members (4 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Return made up to 01/01/06; full list of members (3 pages)
13 March 2006Return made up to 01/01/06; full list of members (3 pages)
9 March 2006Return made up to 01/01/05; full list of members (3 pages)
9 March 2006Return made up to 01/01/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 01/01/03; full list of members (8 pages)
6 March 2004Return made up to 01/01/03; full list of members (8 pages)
18 February 2004Return made up to 01/01/04; full list of members (8 pages)
18 February 2004Return made up to 01/01/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 01/01/02; full list of members (7 pages)
20 February 2002Return made up to 01/01/01; full list of members (7 pages)
20 February 2002Return made up to 01/01/01; full list of members (7 pages)
20 February 2002Return made up to 01/01/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
15 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 2000Return made up to 01/01/00; full list of members (7 pages)
14 June 2000Return made up to 01/01/00; full list of members (7 pages)
23 May 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Return made up to 01/01/98; full list of members (6 pages)
25 August 1998Return made up to 01/01/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 August 1997Return made up to 01/01/97; full list of members (6 pages)
27 August 1997Return made up to 01/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 March 1996Return made up to 01/01/96; full list of members (5 pages)
19 March 1996Return made up to 01/01/96; full list of members (5 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 October 1994Accounts for a small company made up to 31 March 1994 (6 pages)
6 October 1994Accounts for a small company made up to 31 March 1994 (6 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (6 pages)
22 December 1992Accounts for a small company made up to 31 March 1992 (5 pages)
22 December 1992Accounts for a small company made up to 31 March 1992 (5 pages)
29 April 1992Full accounts made up to 31 March 1991 (11 pages)
29 April 1992Full accounts made up to 31 March 1991 (11 pages)
7 May 1991Full accounts made up to 31 March 1990 (11 pages)
7 May 1991Full accounts made up to 31 March 1990 (11 pages)
7 June 1990Full accounts made up to 31 March 1989 (12 pages)
7 June 1990Full accounts made up to 31 March 1989 (12 pages)
12 January 1989Full accounts made up to 31 March 1988 (12 pages)
12 January 1989Full accounts made up to 31 March 1988 (12 pages)
14 June 1988Full accounts made up to 31 March 1987 (11 pages)
14 June 1988Full accounts made up to 31 March 1987 (11 pages)
6 September 1987Full accounts made up to 31 March 1986 (11 pages)
6 September 1987Full accounts made up to 31 March 1986 (11 pages)
30 December 1985Accounts made up to 31 March 1985 (11 pages)
30 December 1985Accounts made up to 31 March 1985 (11 pages)
21 February 1985Accounts made up to 31 March 1984 (11 pages)
21 February 1985Accounts made up to 31 March 1984 (11 pages)
1 February 1984Accounts made up to 31 March 1983 (9 pages)
1 February 1984Accounts made up to 31 March 1983 (9 pages)
24 February 1983Accounts made up to 31 March 1982 (7 pages)
24 February 1983Accounts made up to 31 March 1982 (7 pages)
10 August 1981Accounts made up to 31 March 1980 (7 pages)
10 August 1981Accounts made up to 31 March 1980 (7 pages)
27 November 1980Accounts made up to 31 March 1979 (6 pages)
27 November 1980Accounts made up to 31 March 1979 (6 pages)
17 November 1977Incorporation (18 pages)
17 November 1977Incorporation (18 pages)