Company NameRaffety Limited
DirectorsNigel Gerald Raffety and Rosemary Bridget Raffety
Company StatusActive
Company Number03933803
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous NameRaffety & Walwyn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Nigel Gerald Raffety
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleAntiquarian Horologist
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMr Nigel Gerald Raffety
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleAntiquarian Horologist
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameProf Rosemary Bridget Raffety
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Howard Walwyn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleAntiquarian Horologist
Country of ResidenceEngland
Correspondence Address79 Kensington Church Street
London
W8 4BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.raffetyantiqueclocks.com
Telephone020 79381100
Telephone regionLondon

Location

Registered AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£197,723
Cash£309,710
Current Liabilities£858,185

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

1 June 2005Delivered on: 7 June 2005
Satisfied on: 10 July 2012
Persons entitled: Adam & Company PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 2000Delivered on: 12 June 2000
Satisfied on: 14 December 2005
Persons entitled: Samuel Montagu & Co. 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 February 2024Register inspection address has been changed from C/O C/of Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ (1 page)
15 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
25 September 2023Change of details for Mr Nigel Gerald Raffety as a person with significant control on 12 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Nigel Gerald Raffety on 12 September 2023 (2 pages)
25 September 2023Director's details changed for Prof Rosemary Bridget Raffety on 12 September 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Nigel Gerald Raffety on 12 September 2023 (1 page)
12 September 2023Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 12 September 2023 (1 page)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
13 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
23 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
9 July 2019Director's details changed for Mr Nigel Gerald Raffety on 9 July 2019 (2 pages)
9 July 2019Change of details for Mr Nigel Gerald Raffety as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mrs Rosemary Bridget Raffety on 9 July 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Director's details changed for Mrs Rosemary Bridget Raffety on 11 February 2019 (2 pages)
11 February 2019Change of details for Mr Nigel Gerald Raffety as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Mrs Rosemary Bridget Raffety on 11 February 2019 (2 pages)
11 February 2019Secretary's details changed for Mr Nigel Gerald Raffety on 11 February 2019 (1 page)
11 February 2019Director's details changed for Mr Nigel Gerald Raffety on 11 February 2019 (2 pages)
7 March 2018Registered office address changed from 79 Kensington Church Street London London W8 4BG United Kingdom to Provident House Burrell Row Beckenham BR3 1AT on 7 March 2018 (1 page)
7 March 2018Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 March 2018 (1 page)
19 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
20 February 2017Secretary's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 79 Kensington Church Street London W8 4BG to 79 Kensington Church Street London London W8 4BG on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 79 Kensington Church Street London W8 4BG to 79 Kensington Church Street London London W8 4BG on 20 February 2017 (1 page)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(6 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10,000
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
11 February 2014Director's details changed for Dr Rosemary Bridget Raffety on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
11 February 2014Director's details changed for Dr Rosemary Bridget Raffety on 11 February 2014 (2 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 December 2013Appointment of Dr Rosemary Bridget Raffety as a director (2 pages)
9 December 2013Appointment of Dr Rosemary Bridget Raffety as a director (2 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 September 2012Solvency statement dated 31/07/12 (1 page)
25 September 2012Solvency statement dated 31/07/12 (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 10,000
(4 pages)
25 September 2012Statement by directors (1 page)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2012Statement of capital on 25 September 2012
  • GBP 10,000
(4 pages)
25 September 2012Statement by directors (1 page)
17 September 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
17 September 2012Termination of appointment of Howard Walwyn as a director (1 page)
17 September 2012Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
17 September 2012Termination of appointment of Howard Walwyn as a director (1 page)
21 August 2012Director's details changed for Mr Nigel Gerald Raffety on 15 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Nigel Gerald Raffety on 15 August 2012 (2 pages)
20 August 2012Particulars of variation of rights attached to shares (2 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Particulars of variation of rights attached to shares (2 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 July 2012Company name changed raffety & walwyn LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed raffety & walwyn LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
(2 pages)
6 July 2012Change of name notice (2 pages)
27 April 2012Accounts for a small company made up to 31 May 2011 (5 pages)
27 April 2012Accounts for a small company made up to 31 May 2011 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT (1 page)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
22 February 2012Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT (1 page)
19 January 2012Director's details changed for Nigel Gerald Raffety on 9 January 2012 (2 pages)
19 January 2012Director's details changed for Nigel Gerald Raffety on 9 January 2012 (2 pages)
19 January 2012Director's details changed for Nigel Gerald Raffety on 9 January 2012 (2 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
15 February 2011Director's details changed for Nigel Gerald Raffety on 11 February 2011 (2 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Nigel Gerald Raffety on 11 February 2011 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Nigel Gerald Raffety on 11 February 2010 (2 pages)
4 March 2010Director's details changed for Howard Walwyn on 11 February 2010 (2 pages)
4 March 2010Secretary's details changed for Nigel Gerald Raffety on 11 February 2010 (1 page)
4 March 2010Director's details changed for Howard Walwyn on 11 February 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Nigel Gerald Raffety on 11 February 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for Nigel Gerald Raffety on 11 February 2010 (1 page)
11 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
11 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
17 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
17 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
23 February 2007Return made up to 11/02/07; full list of members (7 pages)
23 February 2007Return made up to 11/02/07; full list of members (7 pages)
27 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
27 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 11/02/06; full list of members (7 pages)
14 June 2006Return made up to 11/02/06; full list of members (7 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
7 June 2005Particulars of mortgage/charge (4 pages)
17 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
17 February 2005Accounts for a small company made up to 31 May 2004 (5 pages)
2 February 2005Return made up to 11/02/05; full list of members (7 pages)
2 February 2005Return made up to 11/02/05; full list of members (7 pages)
2 February 2004Return made up to 11/02/04; full list of members (7 pages)
2 February 2004Return made up to 11/02/04; full list of members (7 pages)
30 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
4 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
14 February 2002Return made up to 11/02/02; full list of members (6 pages)
14 February 2002Return made up to 11/02/02; full list of members (6 pages)
23 January 2002Ad 30/07/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2002Ad 30/07/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
23 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 May 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001Return made up to 25/02/01; full list of members (6 pages)
22 March 2001Return made up to 25/02/01; full list of members (6 pages)
29 January 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
29 January 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (14 pages)
25 February 2000Incorporation (14 pages)