Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NYRAFF LIMITED
Company Information for

NYRAFF LIMITED

28 WORSHIP STREET, LONDON, EC2A 2AH,
Company Registration Number
02006187
Private Limited Company
Active

Company Overview

About Nyraff Ltd
NYRAFF LIMITED was founded on 1986-04-03 and has its registered office in London. The organisation's status is listed as "Active". Nyraff Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NYRAFF LIMITED
 
Legal Registered Office
28 WORSHIP STREET
LONDON
EC2A 2AH
Other companies in SW13
 
Filing Information
Company Number 02006187
Company ID Number 02006187
Date formed 1986-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB451007884  
Last Datalog update: 2024-03-06 20:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYRAFF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NYRAFF LIMITED

Current Directors
Officer Role Date Appointed
HOURIG MERCEDES TANIELIAN
Company Secretary 1991-02-28
AGOP TANIELIAN
Director 2006-04-01
HOURIG MERCEDES TANIELIAN
Director 1991-02-28
NYREE SIMA TANIELIAN
Director 1999-01-31
RAFFI BERGE TANIELIAN
Director 1993-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
HERMINE HEGHOYAN
Director 2003-04-01 2007-12-31
AGOP TANIELIAN
Director 1991-02-28 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AGOP TANIELIAN BRITANNIA ROW TWO LIMITED Director 2018-01-05 CURRENT 2006-12-01 Active
AGOP TANIELIAN TORNIG LTD Director 2015-05-08 CURRENT 2015-05-08 Active
HOURIG MERCEDES TANIELIAN BRITANNIA ROW TWO LIMITED Director 2018-01-05 CURRENT 2006-12-01 Active
HOURIG MERCEDES TANIELIAN TORNIG LTD Director 2015-11-27 CURRENT 2015-05-08 Active
RAFFI BERGE TANIELIAN SPRINGBOARD TRUST Director 2018-04-10 CURRENT 2018-04-10 Active - Proposal to Strike off
RAFFI BERGE TANIELIAN BRITANNIA ROW TWO LIMITED Director 2017-12-08 CURRENT 2006-12-01 Active
RAFFI BERGE TANIELIAN TORNIG LTD Director 2015-05-08 CURRENT 2015-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-03-07Director's details changed for Mrs Nyree Sima Tanielian on 2023-02-28
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-08-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-03PSC04Change of details for Mrs Nyree Sima Tanielian as a person with significant control on 2021-02-28
2021-03-03CH01Director's details changed for Nyree Sima Tanielian on 2021-02-28
2020-12-09PSC04Change of details for Mr Agop Tanielian as a person with significant control on 2020-12-07
2020-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS HOURIG MERCEDES TANIELIAN on 2020-12-07
2020-12-09CH01Director's details changed for Mr Agop Tanielian on 2020-12-07
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 2 Madrid Road London SW13 9PD
2020-07-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-04CH01Director's details changed for Nyree Sima Tanielian on 2020-02-29
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020061870011
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15AD03Registers moved to registered inspection location of Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
2017-03-15AD02Register inspection address changed to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-14CH01Director's details changed for Nyree Sima Tanielian on 2017-03-10
2017-01-04SH0130/06/16 STATEMENT OF CAPITAL GBP 2000.00
2016-12-22SH0130/06/16 STATEMENT OF CAPITAL GBP 2000.00
2016-11-25SH10Particulars of variation of rights attached to shares
2016-11-25SH08Change of share class name or designation
2016-09-05RES14£1000 30/06/2016
2016-09-05RES01ADOPT ARTICLES 30/06/2016
2016-09-05RES13Resolutions passed:
  • Re-shares 30/06/2016
  • Capitalisation resolution Resolutions
  • ADOPT ARTICLES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-28AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020061870009
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020061870010
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020061870009
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-23AR0128/02/13 FULL LIST
2013-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFI BERGE TANIELIAN / 01/03/2012
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-14AR0128/02/12 FULL LIST
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-16AR0128/02/11 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-24AR0128/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFFI BERGE TANIELIAN / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NYREE SIMA TANIELIAN / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HOURIG MERCEDES TANIELIAN / 02/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AGOP TANIELIAN / 02/10/2009
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AGOP TANIELIAN / 02/10/2009
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 2 MADRID RAOD BARNES LONDON SW13 0PD
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE HEIGHTS 59 65 LOWLANDS ROAD HARROW HA1 3AW
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 2 MADRID ROAD BARNES LONDON SW13 9PD
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-03-26190LOCATION OF DEBENTURE REGISTER
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR HERMINE HEGHOYAN
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-06288aNEW DIRECTOR APPOINTED
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NYRAFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NYRAFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding SANTANDER UK PLC
2013-11-02 Satisfied SANTANDER UK PLC
2013-11-02 Outstanding SANTANDER UK PLC
LEGAL CHARGE OVER LAND 2012-09-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-09-23 Satisfied BARCLAYS BANK PLC
COMMERCIAL PROPERTY CHARGE 2008-07-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-31 Satisfied BARCLAYS PRIVATE BANK LIMITED
LEGAL CHARGE 2004-03-31 Satisfied BARCLAYS PRIVATE BANK LIMITED
LEGAL CHARGE 1987-07-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NYRAFF LIMITED

Intangible Assets
Patents
We have not found any records of NYRAFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYRAFF LIMITED
Trademarks
We have not found any records of NYRAFF LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 16

We have found 16 mortgage charges which are owed to NYRAFF LIMITED

Income
Government Income
We have not found government income sources for NYRAFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NYRAFF LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NYRAFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NYRAFF LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NYRAFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NYRAFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.