About

Registered Number: 03049672
Date of Incorporation: 25/04/1995 (29 years ago)
Company Status: Active
Registered Address: 6 St Raphael's House, 86 Mattock Lane, London, W5 5BJ

 

Based in London, St Raphael's House Ltd was registered on 25 April 1995, it's status at Companies House is "Active". The companies directors are listed as Scammell, Sydney Guy Anthony, Mccarthy, Orla, Fenn, Kathryn, Hicks-bennett, Estelle, Howe, Paul Jolyon, Maguire, Brendan Paul, Maguire, Marion Elizabeth, Polloni, Claudia Caria, Taylor, Nadia, Trigg, Lisa Jane in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAMMELL, Sydney Guy Anthony 01 September 2003 - 1
FENN, Kathryn 22 October 1996 31 August 2003 1
HICKS-BENNETT, Estelle 10 February 1998 20 December 1999 1
HOWE, Paul Jolyon 22 October 1996 29 April 1999 1
MAGUIRE, Brendan Paul 13 February 2001 15 April 2002 1
MAGUIRE, Marion Elizabeth 22 October 1996 10 February 1998 1
POLLONI, Claudia Caria 01 September 2003 22 April 2005 1
TAYLOR, Nadia 30 November 2016 26 September 2017 1
TRIGG, Lisa Jane 25 April 1995 22 October 1996 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Orla 20 December 1999 24 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 23 April 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 25 January 2017
AA01 - Change of accounting reference date 12 January 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 24 June 1997
AA - Annual Accounts 08 April 1997
DISS40 - Notice of striking-off action discontinued 25 February 1997
363s - Annual Return 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
287 - Change in situation or address of Registered Office 27 January 1997
GAZ1 - First notification of strike-off action in London Gazette 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.