Company NameRaft Furniture Limited
DirectorsHeinz Frye and Michael Quinn
Company StatusActive
Company Number06555398
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Heinz Frye
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMichael Quinn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMichael Quinn
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.raftfurniture.co.uk
Telephone01273 311610
Telephone regionBrighton

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,248
Cash£58,192
Current Liabilities£57,726

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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

21 March 2013Delivered on: 26 March 2013
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
2 August 2022Satisfaction of charge 1 in full (1 page)
17 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
26 February 2019Director's details changed for Mr Heinz Frye on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Michael Quinn on 26 February 2019 (2 pages)
18 February 2019Registered office address changed from C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Registered office address changed from C/O Norman & Company 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Norman & Company 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O C/O Norman & Company Second Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 29 April 2015 (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Director's details changed for Heinz Frye on 1 March 2013 (2 pages)
13 May 2013Secretary's details changed for Michael Quinn on 1 March 2013 (1 page)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Michael Quinn on 1 March 2013 (2 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Michael Quinn on 1 March 2013 (2 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 May 2013Secretary's details changed for Michael Quinn on 1 March 2013 (1 page)
13 May 2013Secretary's details changed for Michael Quinn on 1 March 2013 (1 page)
13 May 2013Director's details changed for Michael Quinn on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Heinz Frye on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Heinz Frye on 1 March 2013 (2 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
26 September 2008Director and secretary appointed michael quinn (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 9TH floor hyde house the hyde london NW9 6LQ united kingdom (1 page)
26 September 2008Director appointed heinz frye (2 pages)
26 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 September 2008Director appointed heinz frye (2 pages)
26 September 2008Director and secretary appointed michael quinn (2 pages)
26 September 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 September 2008Registered office changed on 26/09/2008 from 9TH floor hyde house the hyde london NW9 6LQ united kingdom (1 page)
9 April 2008Gbp nc 1000/10000\04/04/08 (2 pages)
9 April 2008Gbp nc 1000/10000\04/04/08 (2 pages)
7 April 2008Registered office changed on 07/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
7 April 2008Appointment terminated director qa nominees LIMITED (1 page)
7 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
7 April 2008Appointment terminated director qa nominees LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 April 2008Incorporation (14 pages)
4 April 2008Incorporation (14 pages)