UKBizDB.co.uk

R. RAPHAEL & SONS LIMITED

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

This company is commonly known as R. Raphael & Sons Limited. The company was founded 47 years ago and was given the registration number 01288938. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64191 - Banks.

Company Information

Name:R. RAPHAEL & SONS LIMITED
Company Number:01288938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 December 1976
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4AG

Corporate Secretary02 July 2020Active
Cherry Pie, 107a Station Road, Beaconsfield, HP9 1UT

Secretary26 January 2001Active
The Old Rectory, Cuddington, Aylesbury, HP18 0BG

Secretary-Active
10 Meadow Croft Park, Thropton, Morpeth, NE65 7HR

Secretary22 May 2007Active
19-21, Shaftesbury Avenue, London, W1D 7ED

Secretary26 November 2014Active
34, Lime Street, London, England, EC3M 7AT

Secretary17 January 2020Active
17 Whytingham Road, Tring, HP23 5JN

Secretary13 May 2000Active
Rushall House, Earls Lane,, Deddington, OX15 0TH

Secretary20 June 2002Active
Portland House, Bressenden Place, Victoria, London, England, SW1E 5BH

Secretary21 September 2018Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Secretary28 January 2009Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director02 June 2017Active
9 Rosemont Road, Richmond, TW10 6QN

Director-Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director11 March 2004Active
Lingfields, Whempstead Road, Benington, SG2 7BX

Director11 March 2004Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director11 June 2001Active
The Old Rectory, Cuddington, Aylesbury, HP18 0BG

Director-Active
The Old Rectory, Cuddington, Aylesbury, HP18 0BG

Director-Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director23 October 2008Active
Overways, Whiteleaf, Princes Risborough, HP27 0LX

Director15 October 2001Active
10 Meadow Croft Park, Thropton, Morpeth, NE65 7HR

Director22 May 2007Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director16 April 2018Active
19-21, Shaftesbury Avenue, London, W1D 7ED

Director18 March 2015Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director11 March 2004Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director01 June 2002Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 June 2016Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director18 January 2007Active
17 Whytingham Road, Tring, HP23 5JN

Director13 May 2000Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director01 September 2007Active
Rushall House, Earls Lane,, Deddington, OX15 0TH

Director20 June 2002Active
Sydenham Farmhouse, Aynho Road, Adderbury, OX17 3NJ

Director-Active
19-21, Shaftesbury Avenue, London, United Kingdom, W1D 7ED

Director01 November 2009Active
Albany Court Yard, 47-48 Piccadilly, London, W1J 0LR

Director11 March 2004Active
29 Linksway, Northwood, HA6 2XA

Director11 March 2004Active
3409, Capilano Road, North Vancouver, Canada, V7R 4H9

Director24 April 2006Active
33 Astons Road, Northwood, HA6 2LB

Director11 March 2004Active

People with Significant Control

Lenlyn Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bressenden Place, London, England, SW1E 5BH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-24Insolvency

Liquidation disclaimer notice.

Download
2023-05-20Address

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

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-24Address

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

Download
2022-11-10Insolvency

Liquidation disclaimer notice.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Address

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

Download
2021-08-17Address

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

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-08Resolution

Resolution.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-27Address

Change sail address company with new address.

Download
2020-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-12Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Address

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

Download
2020-08-25Capital

Legacy.

Download
2020-08-25Capital

Capital statement capital company with date currency figure.

Download
2020-08-25Insolvency

Legacy.

Download
2020-08-25Resolution

Resolution.

Download
2020-08-17Incorporation

Re registration memorandum articles.

Download

Copyright © 2024. All rights reserved.