Beckenham
Kent
BR3 1AT
Secretary Name | Mr Nigel Gerald Raffety |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(same day as company formation) |
Role | Antiquarian Horologist |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Prof Rosemary Bridget Raffety |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Director Name | Mr Howard Walwyn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Antiquarian Horologist |
Country of Residence | England |
Correspondence Address | 79 Kensington Church Street London W8 4BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.raffetyantiqueclocks.com |
---|---|
Telephone | 020 79381100 |
Telephone region | London |
Registered Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £197,723 |
Cash | £309,710 |
Current Liabilities | £858,185 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
1 June 2005 | Delivered 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 2000 | Delivered 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 |
15 February 2024 | Register 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 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
21 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
25 September 2023 | Change of details for Mr Nigel Gerald Raffety as a person with significant control on 12 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Nigel Gerald Raffety on 12 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Prof Rosemary Bridget Raffety on 12 September 2023 (2 pages) |
25 September 2023 | Secretary's details changed for Mr Nigel Gerald Raffety on 12 September 2023 (1 page) |
12 September 2023 | Registered 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 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
13 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
12 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
10 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
23 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
9 July 2019 | Director's details changed for Mr Nigel Gerald Raffety on 9 July 2019 (2 pages) |
9 July 2019 | Change of details for Mr Nigel Gerald Raffety as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mrs Rosemary Bridget Raffety on 9 July 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Director's details changed for Mrs Rosemary Bridget Raffety on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Mr Nigel Gerald Raffety as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mrs Rosemary Bridget Raffety on 11 February 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mr Nigel Gerald Raffety on 11 February 2019 (1 page) |
11 February 2019 | Director's details changed for Mr Nigel Gerald Raffety on 11 February 2019 (2 pages) |
7 March 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
20 February 2017 | Secretary's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages) |
20 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mrs Rosemary Bridget Raffety on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mr Nigel Gerald Raffety on 20 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Dr Rosemary Bridget Raffety on 11 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Dr Rosemary Bridget Raffety on 11 February 2014 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 December 2013 | Appointment of Dr Rosemary Bridget Raffety as a director (2 pages) |
9 December 2013 | Appointment of Dr Rosemary Bridget Raffety as a director (2 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 September 2012 | Solvency statement dated 31/07/12 (1 page) |
25 September 2012 | Solvency statement dated 31/07/12 (1 page) |
25 September 2012 | Statement of capital on 25 September 2012
|
25 September 2012 | Statement by directors (1 page) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
25 September 2012 | Statement of capital on 25 September 2012
|
25 September 2012 | Statement by directors (1 page) |
17 September 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
17 September 2012 | Termination of appointment of Howard Walwyn as a director (1 page) |
17 September 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
17 September 2012 | Termination of appointment of Howard Walwyn as a director (1 page) |
21 August 2012 | Director's details changed for Mr Nigel Gerald Raffety on 15 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Nigel Gerald Raffety on 15 August 2012 (2 pages) |
20 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
12 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
6 July 2012 | Company name changed raffety & walwyn LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Company name changed raffety & walwyn LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
27 April 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
27 April 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT (1 page) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT (1 page) |
19 January 2012 | Director's details changed for Nigel Gerald Raffety on 9 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Nigel Gerald Raffety on 9 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Nigel Gerald Raffety on 9 January 2012 (2 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
15 February 2011 | Director's details changed for Nigel Gerald Raffety on 11 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Nigel Gerald Raffety on 11 February 2011 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Nigel Gerald Raffety on 11 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Howard Walwyn on 11 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Nigel Gerald Raffety on 11 February 2010 (1 page) |
4 March 2010 | Director's details changed for Howard Walwyn on 11 February 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Nigel Gerald Raffety on 11 February 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Nigel Gerald Raffety on 11 February 2010 (1 page) |
11 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
11 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
17 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
17 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
27 January 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
27 January 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
14 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
14 June 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
7 June 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
17 February 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
2 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
2 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
2 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
30 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
4 February 2003 | Return made up to 11/02/03; full list of members
|
4 February 2003 | Return made up to 11/02/03; full list of members
|
10 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
23 January 2002 | Ad 30/07/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
23 January 2002 | Ad 30/07/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
23 January 2002 | Resolutions
|
21 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 May 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
29 January 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
29 January 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (14 pages) |
25 February 2000 | Incorporation (14 pages) |