About

Registered Number: 04357245
Date of Incorporation: 21/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Manor Lodge, 93 Church Hill, Walthamstow, London, E17 3BD,

 

Clay Ratnage Daffin & Co Ltd was registered on 21 January 2002 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Purdy, Lorraine, Basquil, Karen are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDY, Lorraine 01 April 2019 - 1
BASQUIL, Karen 11 July 2013 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 07 April 2019
TM01 - Termination of appointment of director 07 April 2019
TM01 - Termination of appointment of director 07 April 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 February 2018
PSC04 - N/A 01 February 2018
AA - Annual Accounts 04 January 2018
CH01 - Change of particulars for director 18 August 2017
CH03 - Change of particulars for secretary 18 August 2017
PSC04 - N/A 18 August 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 09 December 2016
SH01 - Return of Allotment of shares 07 May 2016
SH03 - Return of purchase of own shares 21 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 17 November 2014
CH01 - Change of particulars for director 19 July 2014
AP01 - Appointment of director 10 May 2014
AP01 - Appointment of director 10 May 2014
SH01 - Return of Allotment of shares 01 May 2014
AR01 - Annual Return 25 January 2014
AD04 - Change of location of company records to the registered office 25 January 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 21 July 2013
AP01 - Appointment of director 14 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 23 April 2010
SH03 - Return of purchase of own shares 21 April 2010
AR01 - Annual Return 06 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
225 - Change of Accounting Reference Date 02 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.