Company NameRafterton Limited
DirectorPrashant Yadav
Company StatusActive
Company Number04445658
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Prashant Yadav
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Gold, Builiding 3, Chiswick Park
566 Chiswick High Road
London
Greater London
W4 5YA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr David John Sims
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Nina Sims
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Director NameMr Andrew Hamed Hossain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMr John Henry Mole
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Longmore Street
London
SW1V 1JQ

Location

Registered Address25 Wilton Road
Victoria
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£698,674
Cash£423,974
Current Liabilities£38,053

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 November 2023Change of details for Mrs Olga D'alesio as a person with significant control on 23 November 2023 (2 pages)
22 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
1 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 July 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 December 2019Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA to 25 Wilton Road Victoria London SW1V 1LW on 3 December 2019 (1 page)
11 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 October 2019Notification of Olga D'alesio as a person with significant control on 14 May 2019 (2 pages)
22 October 2019Change of details for Mrs Olga D'alesio as a person with significant control on 14 May 2019 (2 pages)
22 October 2019Cessation of Prashant Yadav as a person with significant control on 14 May 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 June 2018Director's details changed for Mr Prashant Yadav on 30 September 2016 (2 pages)
9 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
8 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
25 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Prashant Yadav on 30 September 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 January 2016Appointment of Mr Prashant Yadav as a director on 16 January 2016 (2 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 3,000
(3 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 3,000
(3 pages)
16 January 2016Appointment of Mr Prashant Yadav as a director on 16 January 2016 (2 pages)
14 January 2016Registered office address changed from 67 Westow Street London SE19 3RW to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 14 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(2 pages)
14 January 2016Termination of appointment of Andrew Hamed Hossain as a director on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 67 Westow Street London SE19 3RW to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London Greater London W4 5YA on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Andrew Hamed Hossain as a director on 14 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(2 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(3 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,000
(3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,000
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Director's details changed for Mr Andrew Hamed Hossain on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Hamed Hossain on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (2 pages)
7 October 2009Termination of appointment of John Mole as a secretary (1 page)
7 October 2009Termination of appointment of John Mole as a secretary (1 page)
7 October 2009Director's details changed for Mr Andrew Hamed Hossain on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Hamed Hossain on 28 September 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 August 2008Return made up to 23/05/08; full list of members (3 pages)
4 August 2008Return made up to 23/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2007Return made up to 23/05/07; full list of members (2 pages)
5 July 2007Return made up to 23/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2006Return made up to 23/05/06; full list of members (6 pages)
5 September 2006Return made up to 23/05/06; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
1 November 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
1 November 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
6 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
2 August 2004Return made up to 23/05/04; full list of members (6 pages)
2 August 2004Return made up to 23/05/04; full list of members (6 pages)
29 May 2003Return made up to 23/05/03; full list of members (6 pages)
29 May 2003Return made up to 23/05/03; full list of members (6 pages)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Nc inc already adjusted 08/07/02 (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Ad 08/07/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
21 July 2002Nc inc already adjusted 08/07/02 (1 page)
21 July 2002Ad 08/07/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (3 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
31 May 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
31 May 2002New director appointed (3 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
29 May 2002Director resigned (1 page)
23 May 2002Incorporation (13 pages)
23 May 2002Incorporation (13 pages)