About

Registered Number: 08841623
Date of Incorporation: 13/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 19 - 20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD

 

Established in 2014, Raffingers Advisory Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". Brill, Katie, Inglis, Sarah, Manning, Paula, Moody, Amanda Jane, Sudarshan, Bremini, Soraff, Nicola Rebecca, Westco Directors Limited are listed as directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTCO DIRECTORS LIMITED 13 January 2014 18 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BRILL, Katie 28 October 2016 - 1
INGLIS, Sarah 01 April 2014 - 1
MANNING, Paula 01 April 2014 - 1
MOODY, Amanda Jane 01 April 2014 - 1
SUDARSHAN, Bremini 01 April 2014 - 1
SORAFF, Nicola Rebecca 01 April 2014 28 October 2016 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 04 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 13 July 2017
CONNOT - N/A 13 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 December 2016
RESOLUTIONS - N/A 01 December 2016
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 10 August 2015
RESOLUTIONS - N/A 14 July 2015
SH08 - Notice of name or other designation of class of shares 14 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2015
SH01 - Return of Allotment of shares 14 July 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
AR01 - Annual Return 07 July 2015
AP03 - Appointment of secretary 03 July 2015
AP03 - Appointment of secretary 03 July 2015
AP03 - Appointment of secretary 03 July 2015
AP03 - Appointment of secretary 03 July 2015
AP03 - Appointment of secretary 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 18 June 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 21 May 2014
NEWINC - New incorporation documents 13 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.