About

Registered Number: 04207851
Date of Incorporation: 30/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 Gascoyne House, Upper Borough Walls, Bath, BA1 1RN,

 

Raphael Restaurants Ltd was registered on 30 April 2001 with its registered office in Bath, it's status is listed as "Active". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAYEGAN, Kambiz 23 May 2001 09 February 2004 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 18 May 2012
AA01 - Change of accounting reference date 24 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
225 - Change of Accounting Reference Date 28 October 2004
363s - Annual Return 02 June 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 29 January 2003
225 - Change of Accounting Reference Date 30 August 2002
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2001
MEM/ARTS - N/A 18 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
CERTNM - Change of name certificate 07 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.