Beckenham
Kent
BR3 1AT
Director Name | Mr Nigel Gerald Raffety |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Antiquarian Horologist |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Website | www.interfacespace.com/ |
---|---|
Telephone | 020 35245786 |
Telephone region | London |
Registered Address | Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Rosemary Bridget Raffety 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£453,580 |
Cash | £17,002 |
Current Liabilities | £476,799 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
26 September 2023 | Director's details changed for Prof Rosemary Bridget Raffety on 21 September 2023 (2 pages) |
---|---|
26 September 2023 | Director's details changed for Mr Nigel Gerald Raffety on 21 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Nigel Gerald Raffety on 14 September 2023 (2 pages) |
14 September 2023 | Change of details for Prof Rosemary Bridget Raffety as a person with significant control on 14 September 2023 (2 pages) |
11 September 2023 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 11 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
23 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 9 July 2022 with updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 July 2021 | Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 7 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
9 July 2021 | Director's details changed for Mrs Rosemary Bridget Raffety on 7 July 2021 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 September 2020 | Withdraw the company strike off application (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
22 July 2019 | Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 22 July 2019 (2 pages) |
10 July 2019 | Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 8 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mrs Rosemary Bridget Raffety on 8 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Nigel Gerald Raffety on 8 July 2019 (2 pages) |
9 July 2019 | Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 8 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
9 July 2019 | Director's details changed for Mr Nigel Gerald Raffety on 8 July 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
31 January 2019 | Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 31 January 2019 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
6 July 2018 | Director's details changed for Mr Nigel Gerald Raffety on 6 July 2018 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
13 March 2018 | Registered office address changed from 79 Kensington Church Street London W8 4BG to Provident House Burrell Row Beckenham Kent BR3 1AT on 13 March 2018 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 December 2013 | Appointment of Mr Nigel Gerald Raffety as a director (2 pages) |
9 December 2013 | Appointment of Mr Nigel Gerald Raffety as a director (2 pages) |
20 August 2013 | Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England (1 page) |
20 August 2013 | Register(s) moved to registered inspection location (1 page) |
20 August 2013 | Register(s) moved to registered inspection location (1 page) |
20 August 2013 | Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England (1 page) |
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Register(s) moved to registered office address (1 page) |
29 May 2013 | Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 29 May 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Director's details changed for Dr Rosemary Bridget Raffety on 15 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Dr Rosemary Bridget Raffety on 15 August 2012 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Registered office address changed from 164 Kensington Park Road Notting Hill Gate London W11 2ER England on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Dr Rosemary Bridget Raffety on 9 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Dr Rosemary Bridget Raffety on 9 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Dr Rosemary Bridget Raffety on 9 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 164 Kensington Park Road Notting Hill Gate London W11 2ER England on 19 January 2012 (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Memorandum and Articles of Association (27 pages) |
4 May 2011 | Memorandum and Articles of Association (27 pages) |
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Change of name notice (2 pages) |
27 April 2011 | Company name changed teacher interface LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed teacher interface LIMITED\certificate issued on 27/04/11
|
11 April 2011 | Memorandum and Articles of Association (27 pages) |
11 April 2011 | Memorandum and Articles of Association (27 pages) |
7 April 2011 | Company name changed adaptive practice academy LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Company name changed adaptive practice academy LIMITED\certificate issued on 07/04/11
|
14 July 2010 | Incorporation (33 pages) |
14 July 2010 | Incorporation (33 pages) |