UKBizDB.co.uk

RAFT TRUSTEES LIMITED

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

This company is commonly known as Raft Trustees Limited. The company was founded 28 years ago and was given the registration number 03115825. The firm's registered office is in LONDON. You can find them at 475 Salisbury House, London Wall, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RAFT TRUSTEES LIMITED
Company Number:03115825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:475 Salisbury House, London Wall, London, England, EC2M 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director15 April 2013Active
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director01 November 2017Active
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director26 September 2018Active
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director20 December 2012Active
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director26 September 2018Active
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director20 November 2019Active
475 Salisbury House, London Wall, London, England, EC2M 5QQ

Director06 February 2013Active
53, Elm Avenue, Ruislip, HA4 8PE

Secretary17 January 2008Active
1 Hills Lane House, Rickmansworth Road, Northwood, HA6 2QP

Secretary19 October 1995Active
130 Wilton Road, London, SW1V 1LQ

Director03 April 1998Active
Springway Farm, Greenway Lane Ullenwood, Cheltenham, GL53 9QR

Director22 May 2008Active
Springway Farm, Greenway Lane Ullenwood, Cheltenham, GL53 9QR

Director06 March 2003Active
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN

Director29 July 2015Active
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN

Director06 February 2013Active
Corbet House, Butes Lane, Alderney, Guernsey, GY9 3UW

Director06 March 1996Active
12 Upstall Street, London, SE5 9JE

Director09 February 2006Active
33 Ellerby Street, London, SW6 6EX

Director19 October 1995Active
Rabbs, The Lee, Great Missenden, HP16 9NX

Director17 February 2000Active
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ

Director17 February 2000Active
14 The Vat House, Regents Bridge Gardens, London, SW8 1HD

Director28 June 2001Active
15 Osier Mews, Chiswick, W4 2NT

Director29 May 2008Active
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN

Director19 August 2013Active
Redwoods, Redwoods Gravelye Lane, Lindfield, Haywards Heath, RH16 2SL

Director18 September 2008Active
Brandon House, Millwood Lane, Burnham Market, Kings Lynn, PE31 8DP

Director29 November 2000Active
Brandon House, Millwood Lane, Burnham Market, Kings Lynn, PE31 8DP

Director19 October 1995Active
97 Abbotsbury Road, Holland Park, London, W14 8EP

Director19 October 1995Active
Wellingham Vane, Wellingham Lane, Ringmer, Lewes, BN8 5SN

Director28 June 2001Active
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director12 July 2007Active
Brackendale, Rucklers Lane, Kings Langley, WD4 9NE

Director13 September 2007Active
41a, St. Johns Wood High Street, London, NW8 7NJ

Director15 September 2009Active
5 Manor Farm, Dummer, RG25 2EU

Director29 January 1997Active
80 Nightingale Lane, London, SW12 8NR

Director08 September 2005Active
Penn House, Penn Street, Amersham, HP7 0PS

Director17 February 2000Active
The Leopold Muller Building, Mount Vernon Hospital, Northwood, HA6 2RN

Director12 December 2002Active
14 Queens Elm Square, London, SW3 6ED

Director04 March 2004Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-30Dissolution

Dissolution application strike off company.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Address

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

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.