Stanmore
Middlesex
HA7 1JS
Director Name | Mr Heinz Frye |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Mr Heinz Frye |
---|---|
Nationality | German |
Status | Current |
Appointed | 01 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Heinz Frye |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Siobhan Mary Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 58 Verulam Road St. Albans Hertfordshire AL3 4DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.raftfurniture.co.uk |
---|---|
Telephone | 01273 311610 |
Telephone region | Brighton |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,107 |
Cash | £2,729 |
Current Liabilities | £458,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
12 May 2023 | Delivered on: 15 May 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
---|---|
12 May 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 May 2023 | Registration of charge 037088440004, created on 12 May 2023 (48 pages) |
5 May 2023 | Satisfaction of charge 3 in full (4 pages) |
5 May 2023 | Satisfaction of charge 1 in full (4 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
17 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Heinz Frye on 1 February 2013 (1 page) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Heinz Frye on 1 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Heinz Frye on 1 February 2013 (1 page) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Michael Quinn on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Quinn on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Heinz Frye on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Heinz Frye on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Heinz Frye on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Michael Quinn on 1 February 2010 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 February 2008 | Return made up to 05/02/08; no change of members (7 pages) |
28 February 2008 | Return made up to 05/02/08; no change of members (7 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members
|
20 February 2006 | Return made up to 05/02/06; full list of members
|
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members
|
23 February 2005 | Return made up to 05/02/05; full list of members
|
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 58 verulam road st albans hertfordshire AL3 4DH (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 58 verulam road st albans hertfordshire AL3 4DH (1 page) |
8 May 2002 | Return made up to 05/02/02; full list of members
|
8 May 2002 | Return made up to 05/02/02; full list of members
|
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 May 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Return made up to 05/02/00; full list of members
|
11 May 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Return made up to 05/02/00; full list of members
|
18 June 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
18 June 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: ninth floor hyde house london NW9 6LQ (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: ninth floor hyde house london NW9 6LQ (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
5 February 1999 | Incorporation (16 pages) |
5 February 1999 | Incorporation (16 pages) |