AITCHISON RAFFETY (RESIDENTIAL) LIMITED

Register to unlock more data on OkredoRegister

AITCHISON RAFFETY (RESIDENTIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04239683

Incorporation date

22/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire HP14 3FECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon05/11/2024
Application to strike the company off the register
dot icon04/11/2024
Appointment of Ms Charlotte Bonney as a director on 2024-06-30
dot icon04/11/2024
Termination of appointment of Philip Nigel Waite as a director on 2024-06-30
dot icon04/11/2024
Termination of appointment of Philip Nigel Waite as a secretary on 2024-06-30
dot icon12/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/11/2023
Satisfaction of charge 042396830003 in full
dot icon07/11/2023
Satisfaction of charge 042396830004 in full
dot icon27/07/2023
Satisfaction of charge 1 in full
dot icon11/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/06/2023
Satisfaction of charge 2 in full
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon29/07/2021
Termination of appointment of Kevin Thomas Rolfe as a director on 2021-04-26
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/06/2020
Accounts for a small company made up to 2019-09-30
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/01/2020
Appointment of Mr Philip Nigel Waite as a director on 2019-11-18
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 icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon19/02/2018
Accounts for a small company made up to 2017-09-30
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/03/2017
Full accounts made up to 2016-09-30
dot icon20/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/06/2016
Register inspection address has been changed to C/O Macintyre Hudson North London Euro House 1394 High Road Whetstone London N20 9YZ
dot icon31/05/2016
Termination of appointment of Andrew Young as a director on 2015-10-02
dot icon31/05/2016
Termination of appointment of Nicholas Anthony Doyle as a director on 2015-10-02
dot icon31/05/2016
Termination of appointment of Clive Graham Mosson as a director on 2015-10-02
dot icon31/05/2016
Termination of appointment of Jacqueline Mary Lunnon as a director on 2015-10-02
dot icon12/04/2016
Accounts for a small company made up to 2015-09-30
dot icon10/02/2016
Registration of charge 042396830004, created on 2016-02-01
dot icon19/11/2015
Termination of appointment of John Angove Hearle as a director on 2015-10-01
dot icon22/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/06/2015
Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to C/O Macintyre Hudson North London Euro House 1394 High Road Whetstone London N20 9YZ
dot icon18/06/2015
Director's details changed for Stephen Alan Mottau on 2015-05-28
dot icon16/04/2015
Accounts for a small company made up to 2014-09-30
dot icon28/11/2014
Director's details changed for John Angove Hearle on 2014-05-30
dot icon28/11/2014
Secretary's details changed for Stephen Alan Mottau on 2014-05-30
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 icon13/06/2014
Director's details changed for Andrew Young on 2014-06-01
dot icon13/06/2014
Director's details changed for Clive Graham Mosson on 2014-06-01
dot icon13/06/2014
Director's details changed for Jacqueline Mary Lunnon on 2014-06-01
dot icon13/06/2014
Director's details changed for Nicholas Anthony Doyle on 2014-06-01
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Director's details changed for Kevin Thomas Rolfe on 2013-09-01
dot icon12/03/2014
Accounts for a small company made up to 2013-09-30
dot icon26/02/2014
Registration of charge 042396830003
dot icon25/06/2013
Register inspection address has been changed
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon10/06/2013
Accounts for a small company made up to 2012-09-30
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-09-30
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-09-30
dot icon25/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/04/2010
Accounts for a small company made up to 2009-09-30
dot icon22/09/2009
Location of register of members
dot icon30/06/2009
Return made up to 22/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / john hearle / 22/06/2009
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon22/04/2009
Director appointed andrew young
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon07/07/2008
Director and secretary's change of particulars / stephen mottau / 21/06/2008
dot icon24/04/2008
Full accounts made up to 2007-09-30
dot icon15/01/2008
Ad 21/12/07--------- £ si [email protected]=1 £ ic 115/116
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon28/06/2007
Return made up to 22/06/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon05/06/2007
Full accounts made up to 2006-09-30
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned;director resigned
dot icon23/06/2006
Return made up to 22/06/06; full list of members
dot icon23/06/2006
Location of register of members
dot icon06/02/2006
Full accounts made up to 2005-09-30
dot icon09/09/2005
Director resigned
dot icon24/06/2005
Return made up to 22/06/05; full list of members
dot icon21/06/2005
Full accounts made up to 2004-09-30
dot icon23/05/2005
Ad 01/12/04--------- £ si [email protected]=4 £ ic 110/114
dot icon08/07/2004
Return made up to 22/06/04; full list of members
dot icon08/05/2004
Director resigned
dot icon05/04/2004
Full accounts made up to 2003-09-30
dot icon09/10/2003
Location of register of directors' interests
dot icon30/07/2003
Return made up to 22/06/03; full list of members
dot icon11/07/2003
Location of register of members
dot icon24/06/2003
Full accounts made up to 2002-09-30
dot icon12/05/2003
New director appointed
dot icon30/12/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon10/09/2002
Ad 27/08/02--------- £ si [email protected]=1 £ ic 109/110
dot icon16/08/2002
Particulars of mortgage/charge
dot icon12/07/2002
Return made up to 22/06/02; full list of members
dot icon24/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Ad 04/12/01--------- £ si [email protected]=9 £ ic 100/109
dot icon23/04/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon10/10/2001
S-div 13/09/01
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon12/09/2001
Director's particulars changed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon09/08/2001
Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon22/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, Charlotte
Director
30/06/2024 - Present
5
Waite, Philip Nigel
Director
18/11/2019 - 30/06/2024
23
Waite, Philip Nigel
Secretary
18/11/2019 - 30/06/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITCHISON RAFFETY (RESIDENTIAL) LIMITED

AITCHISON RAFFETY (RESIDENTIAL) LIMITED is an(a) Dissolved company incorporated on 22/06/2001 with the registered office located at Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire HP14 3FE. There is currently 1 active director 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 (RESIDENTIAL) LIMITED?

toggle

AITCHISON RAFFETY (RESIDENTIAL) LIMITED is currently Dissolved. It was registered on 22/06/2001 and dissolved on 28/01/2025.

Where is AITCHISON RAFFETY (RESIDENTIAL) LIMITED located?

toggle

AITCHISON RAFFETY (RESIDENTIAL) LIMITED is registered at Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire HP14 3FE.

What does AITCHISON RAFFETY (RESIDENTIAL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.