Company NameRaphael Asset Management Limited
Company StatusDissolved
Company Number02958152
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameAutoreward Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul James Tarran
NationalityBritish
StatusClosed
Appointed27 April 2000(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(12 years, 12 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX
Director NameMichael John St Goar Kelton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 1995)
RoleStockbroker
Correspondence AddressPipers Well
Churt
Farnham
Surrey
GU10 2NT
Director NameMr Oliver Alexander Hemsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2000)
RoleStockbrocker
Country of ResidenceChairman
Correspondence AddressUrless Farm
Corscombe
Dorchester
Dorset
DT2 0NP
Secretary NameSimon Betts
NationalityBritish
StatusResigned
Appointed23 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address4a Willow Walk
Sutton
Surrey
SM3 9QQ
Director NameDuncan Barrington John Sweetland
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1996)
RoleAccountant
Correspondence Address78 Thames Road
Chiswick
London
W4 3RE
Director NameTerence Joseph Leader
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1996)
RoleStockbroker
Correspondence AddressThe Moat House
Scole Common
Diss
Norfolk
IP21 4ES
Director NameEdward Baring
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 June 2005)
RoleStockbroker
Correspondence AddressFlat 2 9-11 Manson Place
London
W6 7JE
Director NameJeremy James Adrian Hewlett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2001)
RoleInvestment Manager
Correspondence Address58 Batoum Gardens
Hammersmith
London
W6 7QD
Director NameLord Christopher Henry Mark Jeffreys
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2005)
RoleStockbroker
Correspondence AddressBottom Farm
Eaton
Grantham
Lincolnshire
NG32 1ET
Director NameMr Julian Robert Mathias
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 September 1997)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8 Grove Court
Drayton Gardens
London
SW10 9QY
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed10 March 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2000)
RoleChartered Accountant
Correspondence Address1 Tilsey Cottages Horsham Road
Bramley
Guildford
Surrey
GU5 0LN
Director NameGilles De Seze
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2006)
RoleInvestment Manager
Correspondence Address84 Maitland Court
Lancaster Terrace
London
W2 3PE
Director NameAndrew David Pavier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2005)
RoleFund Manager
Correspondence AddressTop Floor Flat
9 Leathwaite Road
London
SW11 1XG
Director NameMr Howard Douglas Hughes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Andrews Close
Wraysbury
Staines Essex
Middlesex
TW19 5DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Hanover Square
2nd Floor
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
8 September 2007Return made up to 12/08/07; no change of members (7 pages)
4 September 2007New director appointed (2 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
23 May 2007Director resigned (1 page)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
11 April 2006Director resigned (1 page)
30 August 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(7 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (9 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: 13 hanover square london W1S 1HN (1 page)
16 September 2004Return made up to 12/08/04; full list of members (9 pages)
25 August 2004Full accounts made up to 31 March 2004 (14 pages)
30 August 2003Return made up to 12/08/03; full list of members (9 pages)
19 August 2003Full accounts made up to 31 March 2003 (14 pages)
26 February 2003Registered office changed on 26/02/03 from: 7 queen street london W1X 7PH (1 page)
30 August 2002Full accounts made up to 31 March 2002 (14 pages)
9 April 2002New director appointed (2 pages)
28 March 2002New director appointed (3 pages)
12 November 2001Director resigned (1 page)
5 September 2001Full accounts made up to 31 March 2001 (14 pages)
29 August 2001Return made up to 12/08/01; full list of members (7 pages)
11 October 2000Accounting reference date extended from 28/04/00 to 31/03/01 (1 page)
23 August 2000Return made up to 12/08/00; full list of members (7 pages)
19 May 2000Registered office changed on 19/05/00 from: 138 cheapside london EC2V 6LH (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Accounting reference date shortened from 30/09/00 to 28/04/00 (1 page)
5 May 2000Auditor's resignation (1 page)
27 April 2000Full accounts made up to 30 September 1999 (13 pages)
7 December 1999Ad 30/11/99--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
10 August 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Full accounts made up to 30 September 1998 (13 pages)
8 December 1998Ad 02/12/98--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages)
14 August 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Full accounts made up to 30 September 1997 (10 pages)
8 October 1997Director resigned (1 page)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1997£ nc 10000/1000000 03/07/97 (1 page)
20 August 1997Ad 02/07/97--------- £ si 299998@1 (2 pages)
5 August 1997Return made up to 12/08/97; full list of members (8 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
10 March 1997Full accounts made up to 30 September 1996 (5 pages)
9 December 1996Registered office changed on 09/12/96 from: 10 throgmorton avenue london EC2N 2DP (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
15 April 1996Full accounts made up to 30 September 1995 (5 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
10 October 1995Return made up to 12/08/95; full list of members (6 pages)
4 April 1995Accounting reference date notified as 30/09 (1 page)