Stanmore
Middlesex
HA7 1JS
Director Name | Michael Quinn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(same day as company formation) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Michael Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(same day as company formation) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.raftfurniture.co.uk |
---|---|
Telephone | 01273 311610 |
Telephone region | Brighton |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,248 |
Cash | £58,192 |
Current Liabilities | £57,726 |
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 | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
21 March 2013 | Delivered 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 |
---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
2 August 2022 | Satisfaction of charge 1 in full (1 page) |
17 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
26 February 2019 | Director's details changed for Mr Heinz Frye on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Michael Quinn on 26 February 2019 (2 pages) |
18 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Director's details changed for Heinz Frye on 1 March 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Michael Quinn on 1 March 2013 (1 page) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Michael Quinn on 1 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Michael Quinn on 1 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for Michael Quinn on 1 March 2013 (1 page) |
13 May 2013 | Secretary's details changed for Michael Quinn on 1 March 2013 (1 page) |
13 May 2013 | Director's details changed for Michael Quinn on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Heinz Frye on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Heinz Frye on 1 March 2013 (2 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
26 September 2008 | Director and secretary appointed michael quinn (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 9TH floor hyde house the hyde london NW9 6LQ united kingdom (1 page) |
26 September 2008 | Director appointed heinz frye (2 pages) |
26 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 September 2008 | Director appointed heinz frye (2 pages) |
26 September 2008 | Director and secretary appointed michael quinn (2 pages) |
26 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 9TH floor hyde house the hyde london NW9 6LQ united kingdom (1 page) |
9 April 2008 | Gbp nc 1000/10000\04/04/08 (2 pages) |
9 April 2008 | Gbp nc 1000/10000\04/04/08 (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
7 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
7 April 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
4 April 2008 | Incorporation (14 pages) |
4 April 2008 | Incorporation (14 pages) |