About

Registered Number: 06923496
Date of Incorporation: 03/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 58-60 Kensington Church Street, London, W8 4DB

 

Raphael Corporation Ltd was registered on 03 June 2009 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Krause, Rene, Lenders, Thomas, Lopes Faria, Vlademiro Hugo, Snijders, Nico, Trox, Mathias Friedrich, Adamanti Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAUSE, Rene 11 February 2020 - 1
LENDERS, Thomas 26 October 2017 11 February 2020 1
LOPES FARIA, Vlademiro Hugo 31 January 2013 01 November 2013 1
SNIJDERS, Nico 30 January 2016 26 October 2017 1
TROX, Mathias Friedrich 01 November 2013 30 January 2016 1
ADAMANTI LTD 03 June 2009 01 June 2011 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AP01 - Appointment of director 12 February 2020
PSC01 - N/A 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
PSC07 - N/A 12 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 December 2017
PSC01 - N/A 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
PSC07 - N/A 11 December 2017
CH04 - Change of particulars for corporate secretary 16 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 November 2013
CERTNM - Change of name certificate 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 21 July 2011
CH04 - Change of particulars for corporate secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.