AITCHISON RAFFETY (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

AITCHISON RAFFETY (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436430

Incorporation date

15/09/1997

Size

Small

Contacts

Registered address

Registered address

72-75 Marylebone High Street, London W1U 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon20/01/2026
Registered office address changed from Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE to 72-75 Marylebone High Street London W1U 5JW on 2026-01-20
dot icon18/12/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon03/12/2025
Director's details changed for Keith Watters on 2025-12-03
dot icon22/09/2025
Cessation of Aitchison Raffety Group Limited as a person with significant control on 2025-08-30
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Appointment of Calum Campbell as a director on 2025-08-30
dot icon09/09/2025
Appointment of Jennifer Doran as a director on 2025-08-30
dot icon09/09/2025
Appointment of Keith Watters as a director on 2025-08-30
dot icon09/09/2025
Termination of appointment of Charlotte Bonney as a secretary on 2025-08-30
dot icon09/09/2025
Termination of appointment of Charlotte Bonney as a director on 2025-08-30
dot icon09/09/2025
Termination of appointment of Ian Stephen Wimpenny as a director on 2025-08-30
dot icon09/09/2025
Termination of appointment of Paula Christina Mace as a director on 2025-08-30
dot icon09/09/2025
Notification of Ryder Holdco Limited as a person with significant control on 2025-08-30
dot icon09/09/2025
Satisfaction of charge 034364300006 in full
dot icon05/09/2025
Registration of charge 034364300008, created on 2025-08-30
dot icon04/09/2025
Satisfaction of charge 2 in full
dot icon03/09/2025
Registration of charge 034364300007, created on 2025-08-30
dot icon05/08/2025
Satisfaction of charge 034364300004 in full
dot icon05/08/2025
Satisfaction of charge 034364300005 in full
dot icon19/06/2025
Accounts for a small company made up to 2024-09-30
dot icon03/03/2025
Termination of appointment of Anthony Keith Lamb as a director on 2025-01-31
dot icon27/11/2024
Termination of appointment of Richard Tadeusz Gibala as a director on 2024-11-01
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon24/09/2024
Termination of appointment of Philip Nigel Waite as a director on 2024-06-30
dot icon24/09/2024
Termination of appointment of Philip Nigel Waite as a secretary on 2024-06-30
dot icon24/09/2024
Appointment of Ms Charlotte Bonney as a secretary on 2024-06-30
dot icon12/06/2024
Accounts for a small company made up to 2023-09-30
dot icon18/01/2024
Termination of appointment of Daniel Francis Stephenson as a director on 2023-12-15
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-09-30
dot icon19/06/2023
Satisfaction of charge 3 in full
dot icon14/04/2023
Appointment of Mr Daniel Francis Stephenson as a director on 2023-04-06
dot icon14/04/2023
Appointment of Mr Ian Stephen Wimpenny as a director on 2023-04-06
dot icon14/04/2023
Appointment of Richard Tadeusz Gibala as a director on 2023-04-06
dot icon12/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon23/11/2022
Termination of appointment of Carl Grint as a director on 2022-11-23
dot icon17/11/2022
Termination of appointment of Antony John Hodge as a director on 2022-09-30
dot icon08/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon17/11/2021
Termination of appointment of Francis Geoffrey Hildyard Tomlinson as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Nigel Charles Ozier as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of David Andrew Goodchild as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Paul Richard Dudley Smith as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Mark John Bunting as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Matthew James Bowen as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Laurence George Barton as a director on 2021-10-01
dot icon17/11/2021
Termination of appointment of Ian Archer as a director on 2021-10-01
dot icon16/11/2021
Register inspection address has been changed from Euro House 1394 High Road London N20 9YZ England to 6th Floor 2 London Wall Place London EC2Y 5AU
dot icon20/10/2021
Registration of charge 034364300006, created on 2021-10-01
dot icon29/07/2021
Termination of appointment of Andrew Young as a director on 2021-04-26
dot icon29/07/2021
Termination of appointment of Kevin Thomas Rolfe as a director on 2021-04-26
dot icon29/04/2021
Accounts for a small company made up to 2020-09-30
dot icon17/03/2021
Appointment of Ms Charlotte Bonney as a director on 2020-06-01
dot icon17/03/2021
Termination of appointment of Myles O'brien as a director on 2020-11-30
dot icon17/03/2021
Termination of appointment of Lindsey Maria Lock as a director on 2020-02-14
dot icon08/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-09-30
dot icon05/02/2020
Termination of appointment of Nicholas Anthony Doyle as a director on 2019-02-28
dot icon10/01/2020
Appointment of Mr Philip Nigel Waite as a secretary on 2019-11-18
dot icon10/01/2020
Termination of appointment of Stephen Alan Mottau as a director on 2019-11-18
dot icon10/01/2020
Termination of appointment of Stephen Alan Mottau as a secretary on 2019-11-18
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/06/2019
Appointment of Mr Antony John Hodge as a director on 2019-05-31
dot icon27/06/2019
Appointment of Miss Paula Christina Mace as a director on 2019-05-31
dot icon13/02/2019
Termination of appointment of Clive Graham Mosson as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Jacqueline Mary Taylor as a director on 2019-02-13
dot icon11/02/2019
Accounts for a small company made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon12/04/2018
Accounts for a small company made up to 2017-09-30
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon02/03/2017
Full accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/11/2016
Director's details changed for Francis Geoffrey Hildyard Tomlinson on 2016-11-21
dot icon31/05/2016
Appointment of Clive Graham Mosson as a director on 2015-10-02
dot icon31/05/2016
Appointment of Mrs Jacqueline Mary Taylor as a director on 2015-10-02
dot icon31/05/2016
Appointment of Nigel Charles Ozier as a director on 2015-10-02
dot icon31/05/2016
Appointment of Andrew Young as a director on 2015-10-02
dot icon31/05/2016
Appointment of Nicholas Anthony Doyle as a director on 2015-10-02
dot icon31/05/2016
Termination of appointment of Miles Ambrose Awdry as a director on 2015-03-31
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon25/02/2016
Termination of appointment of Andrew Hues as a director on 2015-12-31
dot icon24/02/2016
Appointment of Mr Matthew Bowen as a director on 2015-10-01
dot icon24/02/2016
Termination of appointment of Steven Vickers as a director on 2015-11-30
dot icon10/02/2016
Registration of charge 034364300005, created on 2016-02-01
dot icon14/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon19/11/2015
Termination of appointment of John Angove Hearle as a director on 2015-10-01
dot icon19/11/2015
Termination of appointment of Michael Charles Hodge as a director on 2015-10-01
dot icon19/11/2015
Appointment of Mr Carl Grint as a director on 2015-10-03
dot icon16/04/2015
Full accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon14/01/2015
Register inspection address has been changed from 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Euro House 1394 High Road London N20 9YZ
dot icon02/12/2014
Director's details changed for Michael Charles Hodge on 2013-11-24
dot icon02/12/2014
Director's details changed for John Angove Hearle on 2013-11-24
dot icon02/12/2014
Director's details changed for Stephen Alan Mottau on 2013-11-24
dot icon02/12/2014
Director's details changed for Lindsey Lock on 2013-11-24
dot icon28/11/2014
Secretary's details changed for Stephen Alan Mottau on 2013-11-24
dot icon27/11/2014
Registered office address changed from 2 Holywell Hill St Albans Hertfordshire AL1 1BZ to Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 2014-11-27
dot icon12/03/2014
Full accounts made up to 2013-09-30
dot icon26/02/2014
Registration of charge 034364300004
dot icon09/12/2013
Appointment of Myles O'brien as a director
dot icon27/11/2013
Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD United Kingdom
dot icon27/11/2013
Director's details changed for Steven Vickers on 2013-11-01
dot icon27/11/2013
Director's details changed for Andrew Hues on 2013-11-01
dot icon27/11/2013
Director's details changed for Laurence Barton on 2013-11-01
dot icon27/11/2013
Director's details changed for Miles Ambrose Awdry on 2013-11-01
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Mark John Bunting on 2013-09-01
dot icon27/11/2013
Director's details changed for Mr David Andrew Goodchild on 2013-09-01
dot icon27/11/2013
Director's details changed for Paul Richard Dudley Smith on 2013-09-01
dot icon27/11/2013
Director's details changed for Ian Archer on 2013-11-01
dot icon27/11/2013
Director's details changed for Mr Philip Nigel Waite on 2013-09-01
dot icon27/11/2013
Director's details changed for Kevin Thomas Rolfe on 2013-09-01
dot icon10/06/2013
Accounts for a small company made up to 2012-09-30
dot icon24/01/2013
Appointment of Steven Vickers as a director
dot icon24/01/2013
Appointment of Lindsey Lock as a director
dot icon20/12/2012
Termination of appointment of Mark Short as a director
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/12/2012
Director's details changed for Andrew Hues on 2012-11-01
dot icon02/02/2012
Accounts for a small company made up to 2011-09-30
dot icon14/12/2011
Appointment of Anthony Keith Lamb as a director
dot icon13/12/2011
Director's details changed for Miles Ambrose Awdry on 2011-11-01
dot icon13/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mark Short on 2011-11-01
dot icon13/12/2011
Director's details changed for Andrew Hues on 2011-11-01
dot icon13/12/2011
Director's details changed for Laurence Barton on 2011-11-01
dot icon13/12/2011
Director's details changed for Ian Archer on 2011-11-01
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon14/10/2011
Resolutions
dot icon12/10/2011
Certificate of change of name
dot icon12/10/2011
Change of name notice
dot icon10/10/2011
Appointment of Andrew Hues as a director
dot icon10/10/2011
Appointment of Laurence Barton as a director
dot icon10/10/2011
Appointment of Mr Philip Nigel Waite as a director
dot icon10/10/2011
Appointment of Mark Short as a director
dot icon23/03/2011
Accounts for a small company made up to 2010-09-30
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon25/11/2010
Register(s) moved to registered inspection location
dot icon25/11/2010
Director's details changed for Michael Charles Hodge on 2010-10-01
dot icon25/11/2010
Director's details changed for Ian Archer on 2010-10-01
dot icon25/11/2010
Director's details changed for Kevin Thomas Rolfe on 2010-10-01
dot icon25/11/2010
Director's details changed for Miles Ambrose Awdry on 2010-10-01
dot icon25/11/2010
Director's details changed for Francis Geoffrey Hildyard Tomlinson on 2010-10-01
dot icon25/11/2010
Register inspection address has been changed
dot icon25/11/2010
Director's details changed for Paul Richard Dudley Smith on 2010-10-01
dot icon19/11/2010
Appointment of Francis Geoffrey Hildyard Tomlinson as a director
dot icon27/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-09-30
dot icon16/11/2009
Resolutions
dot icon05/11/2009
Resolutions
dot icon02/11/2009
Resolutions
dot icon02/11/2009
Purchase of own shares.
dot icon31/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon23/09/2009
Return made up to 15/09/09; full list of members
dot icon23/09/2009
Location of register of members
dot icon02/07/2009
Resolutions
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon21/04/2009
Director appointed ian archer
dot icon22/09/2008
Return made up to 15/09/08; full list of members
dot icon22/09/2008
Director and secretary's change of particulars / stephen mottau / 21/06/2008
dot icon02/06/2008
Resolutions
dot icon24/04/2008
Full accounts made up to 2007-09-30
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon10/10/2007
Return made up to 15/09/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon05/06/2007
Full accounts made up to 2006-09-30
dot icon16/05/2007
Resolutions
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon20/09/2006
Return made up to 15/09/06; full list of members
dot icon02/08/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon06/02/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 15/09/05; full list of members
dot icon19/09/2005
Location of register of members
dot icon25/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon21/06/2005
Full accounts made up to 2004-09-30
dot icon04/11/2004
Return made up to 15/09/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 15/09/03; full list of members
dot icon09/10/2003
Location of register of directors' interests
dot icon11/07/2003
Location of register of members
dot icon24/06/2003
Full accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 15/09/02; full list of members
dot icon16/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon20/05/2002
Memorandum and Articles of Association
dot icon20/05/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon21/01/2002
Director's particulars changed
dot icon21/01/2002
Director resigned
dot icon27/10/2001
Return made up to 15/09/01; full list of members
dot icon10/10/2001
S-div 13/09/01
dot icon12/09/2001
Director's particulars changed
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Director resigned
dot icon21/02/2001
Particulars of mortgage/charge
dot icon06/10/2000
Return made up to 15/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon15/10/1999
Return made up to 15/09/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-09-30
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon13/10/1998
Return made up to 15/09/98; full list of members
dot icon05/10/1998
Resolutions
dot icon01/10/1998
Ad 18/02/98--------- £ si 24@1=24 £ ic 76/100
dot icon01/10/1998
Resolutions
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
New secretary appointed
dot icon03/10/1997
Particulars of mortgage/charge
dot icon15/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, Charlotte
Director
01/06/2020 - 30/08/2025
5
Campbell, Calum
Director
30/08/2025 - Present
13
Goodchild, David Andrew
Director
25/08/1998 - 01/10/2021
20
Bunting, Mark John
Director
25/05/1998 - 01/10/2021
23
Waite, Philip Nigel
Director
29/09/2011 - 30/06/2024
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITCHISON RAFFETY (COMMERCIAL) LIMITED

AITCHISON RAFFETY (COMMERCIAL) LIMITED is an(a) Active company incorporated on 15/09/1997 with the registered office located at 72-75 Marylebone High Street, London W1U 5JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITCHISON RAFFETY (COMMERCIAL) LIMITED?

toggle

AITCHISON RAFFETY (COMMERCIAL) LIMITED is currently Active. It was registered on 15/09/1997 .

Where is AITCHISON RAFFETY (COMMERCIAL) LIMITED located?

toggle

AITCHISON RAFFETY (COMMERCIAL) LIMITED is registered at 72-75 Marylebone High Street, London W1U 5JW.

What does AITCHISON RAFFETY (COMMERCIAL) LIMITED do?

toggle

AITCHISON RAFFETY (COMMERCIAL) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AITCHISON RAFFETY (COMMERCIAL) LIMITED?

toggle

The latest filing was on 20/01/2026: Registered office address changed from Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE to 72-75 Marylebone High Street London W1U 5JW on 2026-01-20.