London
WC2H 9AT
Secretary Name | Christopher John Golding |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Short's Gardens London WC2H 9AT |
Director Name | Mr Christopher John Golding |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Short's Gardens London WC2H 9AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | keithraffan.co.uk |
---|
Registered Address | 17 Short's Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Richard Keith Raffan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,647 |
Current Liabilities | £58,423 |
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 | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 June 2023 | Statement of capital following an allotment of shares on 5 June 2023
|
5 June 2023 | Change of details for Mr Richard Keith Raffan as a person with significant control on 5 June 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
6 April 2023 | Company name changed keith raffan & co LIMITED\certificate issued on 06/04/23
|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 September 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
20 September 2022 | Notification of Christopher John Golding as a person with significant control on 6 April 2022 (2 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
1 April 2022 | Appointment of Mr Christopher John Golding as a director on 1 April 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
17 March 2022 | Change of details for Mr Richard Keith Raffan as a person with significant control on 26 February 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
15 May 2018 | Registered office address changed from 2nd Floor 36 Great Russell Street London WC1B 3QB to 17 Short's Gardens London WC2H 9AT on 15 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2015 | Director's details changed for Mr Richard Keith Raffan on 1 January 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Richard Keith Raffan on 1 January 2015 (2 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Richard Keith Raffan on 1 January 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Christopher John Golding on 1 January 2015 (1 page) |
18 March 2015 | Secretary's details changed for Christopher John Golding on 1 January 2015 (1 page) |
18 March 2015 | Secretary's details changed for Christopher John Golding on 1 January 2015 (1 page) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Mr Richard Keith Raffan on 24 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Richard Keith Raffan on 24 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
14 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members
|
3 March 2006 | Return made up to 24/02/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 March 2005 | Return made up to 24/02/05; full list of members
|
17 March 2005 | Return made up to 24/02/05; full list of members
|
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Incorporation (21 pages) |
24 February 2004 | Incorporation (21 pages) |