UKBizDB.co.uk

AITCHISON RAFFETY (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aitchison Raffety (london) Limited. The company was founded 22 years ago and was given the registration number 04243296. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 4 Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AITCHISON RAFFETY (LONDON) LIMITED
Company Number:04243296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2001
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 4 Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE

Director19 February 2021Active
Ivymead, Ivy House Lane, Berkhamsted, HP4 2PP

Secretary28 June 2001Active
Unit 4, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Secretary01 October 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary28 June 2001Active
Ivymead, Ivy House Lane, Berkhamsted, HP4 2PP

Director28 June 2001Active
Arle House, High Street, Meonstoke, SO32 3NH

Director01 January 2009Active
30 New Greens Avenue, St. Albans, AL3 6HS

Director28 June 2001Active
15, Tarbert Road, East Dulwich, London, SE22 8QB

Director01 January 2009Active
60 De Tany Court, St Albans, AL1 1TX

Director28 June 2001Active
The Beeches Church Lane, Weston Turville, Aylesbury, HP22 5SJ

Director28 June 2001Active
Unit 4, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director28 June 2001Active
The Old Bakery, 6 Oldridge Road, Balham, London, SW12 9PG

Director01 January 2009Active
Unit 4, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director28 June 2001Active
24, Abbey View Road, St Albans, AL3 4QL

Director01 January 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director28 June 2001Active

People with Significant Control

Aitchison Raffety (Commercial) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Restoration

Restoration order of court.

Download
2016-04-26Gazette

Gazette dissolved voluntary.

Download
2016-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-09Gazette

Gazette notice voluntary.

Download
2016-02-01Dissolution

Dissolution application strike off company.

Download
2016-01-19Officers

Termination director company with name termination date.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person secretary company with change date.

Download
2014-11-27Address

Change registered office address company with date old address new address.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type dormant.

Download
2014-02-26Mortgage

Mortgage create with deed with charge number.

Download
2013-07-03Address

Change sail address company.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.