Company NameRaft Limited
DirectorsMichael Quinn and Heinz Frye
Company StatusActive
Company Number03708844
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMichael Quinn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(3 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Heinz Frye
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMr Heinz Frye
NationalityGerman
StatusCurrent
Appointed01 October 2001(2 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameHeinz Frye
NationalityGerman
StatusResigned
Appointed04 March 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameSiobhan Mary Quinn
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address58 Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.raftfurniture.co.uk
Telephone01273 311610
Telephone regionBrighton

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£49,107
Cash£2,729
Current Liabilities£458,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

12 May 2023Delivered on: 15 May 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Outstanding
12 May 2008Delivered on: 16 May 2008
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,900 plus vat.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 August 2002Delivered on: 12 April 2003
Persons entitled: Fairzone Limited

Classification: Rent deposit deed
Secured details: £12,337.50 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and all money withdrawn from the account in accordance with the deed.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 May 2023Registration of charge 037088440004, created on 12 May 2023 (48 pages)
5 May 2023Satisfaction of charge 3 in full (4 pages)
5 May 2023Satisfaction of charge 1 in full (4 pages)
6 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
17 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
18 February 2019Registered office address changed from C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Registered office address changed from Norman & Company 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Norman & Company 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 April 2015 (1 page)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Secretary's details changed for Heinz Frye on 1 February 2013 (1 page)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Heinz Frye on 1 February 2013 (1 page)
12 February 2013Secretary's details changed for Heinz Frye on 1 February 2013 (1 page)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Michael Quinn on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Quinn on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Heinz Frye on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Heinz Frye on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Heinz Frye on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Michael Quinn on 1 February 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 February 2008Return made up to 05/02/08; no change of members (7 pages)
28 February 2008Return made up to 05/02/08; no change of members (7 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 March 2007Return made up to 05/02/07; full list of members (7 pages)
2 March 2007Return made up to 05/02/07; full list of members (7 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Return made up to 05/02/04; full list of members (7 pages)
4 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
24 November 2003Full accounts made up to 31 March 2003 (11 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 58 verulam road st albans hertfordshire AL3 4DH (1 page)
8 May 2002Registered office changed on 08/05/02 from: 58 verulam road st albans hertfordshire AL3 4DH (1 page)
8 May 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
28 February 2001Return made up to 05/02/01; full list of members (6 pages)
28 February 2001Return made up to 05/02/01; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
10 July 2000Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 May 2000Secretary's particulars changed (1 page)
11 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2000Secretary's particulars changed (1 page)
11 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
18 June 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 June 1999Secretary's particulars changed (1 page)
9 June 1999Secretary's particulars changed (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: ninth floor hyde house london NW9 6LQ (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: ninth floor hyde house london NW9 6LQ (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
5 February 1999Incorporation (16 pages)
5 February 1999Incorporation (16 pages)