Company NameRaffan And Golding Limited
DirectorsRichard Keith Raffan and Christopher John Golding
Company StatusActive
Company Number05053417
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Previous NameKeith Raffan & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Richard Keith Raffan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Short's Gardens
London
WC2H 9AT
Secretary NameChristopher John Golding
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Short's Gardens
London
WC2H 9AT
Director NameMr Christopher John Golding
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Short's Gardens
London
WC2H 9AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeithraffan.co.uk

Location

Registered Address17 Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Keith Raffan
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,647
Current Liabilities£58,423

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 June 2023Statement of capital following an allotment of shares on 5 June 2023
  • GBP 201
(3 pages)
5 June 2023Change of details for Mr Richard Keith Raffan as a person with significant control on 5 June 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
6 April 2023Company name changed keith raffan & co LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
(3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
20 September 2022Notification of Christopher John Golding as a person with significant control on 6 April 2022 (2 pages)
1 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 200
(3 pages)
1 April 2022Appointment of Mr Christopher John Golding as a director on 1 April 2022 (2 pages)
17 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
17 March 2022Change of details for Mr Richard Keith Raffan as a person with significant control on 26 February 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
15 May 2018Registered 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 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2015Director's details changed for Mr Richard Keith Raffan on 1 January 2015 (2 pages)
18 March 2015Director's details changed for Mr Richard Keith Raffan on 1 January 2015 (2 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Director's details changed for Mr Richard Keith Raffan on 1 January 2015 (2 pages)
18 March 2015Secretary's details changed for Christopher John Golding on 1 January 2015 (1 page)
18 March 2015Secretary's details changed for Christopher John Golding on 1 January 2015 (1 page)
18 March 2015Secretary's details changed for Christopher John Golding on 1 January 2015 (1 page)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Mr Richard Keith Raffan on 24 February 2010 (2 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Richard Keith Raffan on 24 February 2010 (2 pages)
12 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2008Return made up to 24/02/08; full list of members (3 pages)
25 July 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 April 2007Return made up to 24/02/07; full list of members (6 pages)
14 April 2007Return made up to 24/02/07; full list of members (6 pages)
3 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
24 February 2004Incorporation (21 pages)
24 February 2004Incorporation (21 pages)