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

RAFT TRUSTEES LIMITED

475 Salisbury House London Wall, LONDON WALL, London, EC2M 5QQ,
Company Registration Number
03115825
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Raft Trustees Ltd
RAFT TRUSTEES LIMITED was founded on 1995-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Raft Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAFT TRUSTEES LIMITED
 
Legal Registered Office
475 Salisbury House London Wall
LONDON WALL
London
EC2M 5QQ
Other companies in HA6
 
Filing Information
Company Number 03115825
Company ID Number 03115825
Date formed 1995-10-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-21 04:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAFT TRUSTEES 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 RAFT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANGELL
Director 2013-04-15
ALISON BAKER
Director 2015-07-29
NICCOLÒ CADERNI
Director 2017-11-01
NORBERT VENANTIUS KANG BUDIALAM
Director 2012-12-20
ROBIN HUNTER PINCHBECK
Director 2012-04-18
CHRIS RALPH SCOTT
Director 2013-02-06
RICHARD ROBERT WILLIAMS
Director 2013-02-06
DAFYDD WRIGHT
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM SAMUEL HUGH LAIDLAW
Director 2002-12-12 2017-12-08
FRANCIS ROBERT GUGEN
Director 2007-07-12 2017-10-31
MARK BROWN
Director 2013-02-06 2016-05-10
STUART ROBERT DAVIES
Director 2013-08-19 2015-07-29
JAMES HUBERT CARLETON
Director 2006-02-09 2015-05-20
CIARAN HEALY
Director 2009-09-15 2014-04-04
ANGELA ELIZABETH HARKNESS
Director 2007-09-13 2012-09-13
MARK TIMOTHY FENNELL
Director 2008-09-18 2012-07-18
ROGER MARK UVEDALE LAMBERT
Director 2004-03-04 2012-01-23
MARY PEARMAIN
Company Secretary 2008-01-17 2012-01-16
FREDERICKRICHARD PENN HOWE
Director 2000-02-17 2010-05-15
JAMES BRODIE HENDERSON
Director 2005-09-08 2010-01-21
LISA ARNOLD
Director 2008-05-22 2009-10-27
HERMIONE MARY CROSFIELD
Director 2001-06-28 2009-09-15
DAVID MICHAEL DAVIES
Director 2008-05-29 2009-06-30
ALAN BRODIE HENDERSON
Director 1997-01-29 2009-06-30
ERIC MICHAEL GARSTON
Director 1995-10-19 2008-09-08
ANTHONY SACKER
Company Secretary 1995-10-19 2008-01-17
JOHN EGWIN CRAIG
Director 2000-02-17 2007-06-30
LISA ARNOLD
Director 2003-03-06 2005-10-28
MARCUS AMBROSE PAUL AGIUS
Director 1998-04-03 2004-03-04
CECIL ANTONY SYLVESTER GRIMSTON
Director 2001-06-28 2003-03-18
ROGER WILLIAM CORK
Director 2000-02-17 2002-10-21
PETER CHRISTOPHER FORBES
Director 2000-11-29 2002-01-14
NORMAN LESLIE BROWSE
Director 1996-03-06 2001-02-28
ROBERT CHICHESTER-CLARK
Director 1995-10-19 2000-06-28
PETER CHRISTOPHER FORBES
Director 1995-10-19 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HUNTER PINCHBECK ORBIS CHARITABLE TRUST Director 2017-07-25 CURRENT 1997-01-17 Active
ROBIN HUNTER PINCHBECK STARN ENERGY SERVICES GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ROBIN HUNTER PINCHBECK ENTEQ TECHNOLOGIES PLC Director 2011-05-26 CURRENT 2011-04-05 Active
ROBIN HUNTER PINCHBECK ALBOLA INVESTMENTS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
CHRIS RALPH SCOTT 4 READINESS LTD Director 2013-01-25 CURRENT 2013-01-25 Active
RICHARD ROBERT WILLIAMS PUBLIC SERVICE TRANSFORMATION ACADEMY LIMITED Director 2017-06-16 CURRENT 2016-03-07 Active
RICHARD ROBERT WILLIAMS RAFT ENTERPRISES LIMITED Director 2013-03-12 CURRENT 1990-03-19 Active
RICHARD ROBERT WILLIAMS NCVO TRADING LIMITED Director 2008-02-19 CURRENT 1998-03-30 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
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-11-30Application to strike the company off the register
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-07-27CH01Director's details changed for Mr Norbert Venantius Kang Budialam on 2022-07-26
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM The Leopold Muller Building Mount Vernon Hospital Northwood Middlesex HA6 2RN
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-02AP01DIRECTOR APPOINTED MR CLIFFORD PETER TOMPSETT
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT WILLIAMS
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BAKER
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-19AP01DIRECTOR APPOINTED DR MICHAEL KINGSFORD JACKSON
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-28CH01Director's details changed for Mr Dafydd Wright on 2018-09-26
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RALPH SCOTT
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL HUGH LAIDLAW
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD MURRAY
2017-11-06AP01DIRECTOR APPOINTED MR NICCOLò CADERNI
2017-11-06CH01Director's details changed for Mr Robin Hunter Pinchbeck on 2017-10-31
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERT GUGEN
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RAINA ZARB ADAMI
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23CH01Director's details changed for Mr Norbert Kang on 2016-09-23
2016-08-25CH01Director's details changed for Mr Cliff Murray on 2016-08-25
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2015-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-26AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MRS ALISON BAKER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT DAVIES
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUBERT CARLETON
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23AR0119/10/14 NO MEMBER LIST
2014-04-24RP04SECOND FILING FOR FORM AP01
2014-04-24ANNOTATIONClarification
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN HEALY
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-12AR0119/10/13 NO MEMBER LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SAMUEL HUGH LAIDLAW / 01/10/2013
2013-09-17AP01DIRECTOR APPOINTED MISS RAINA ZARB ADAMI
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NATHAN
2013-08-23AP01DIRECTOR APPOINTED MR STUART ROBERT DAVIES
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT GUGEN / 17/06/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT GUGEN / 07/06/2013
2013-05-07AP01DIRECTOR APPOINTED MR JONATHAN ANGELL
2013-05-02AP01DIRECTOR APPOINTED MR CLIFF MURRAY
2013-04-09RES01ALTER ARTICLES 23/03/2013
2013-02-07AP01DIRECTOR APPOINTED MR MARK BROWN
2013-02-06AP01DIRECTOR APPOINTED MR CHRIS SCOTT
2013-02-06AP01DIRECTOR APPOINTED MR RICHARD ROBERT WILLIAMS
2013-02-06AP01DIRECTOR APPOINTED MR DAFYDD WRIGHT
2012-12-20AP01DIRECTOR APPOINTED MR NORBERT KANG
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-07AR0119/10/12 NO MEMBER LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAMBERT
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FENNELL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HARKNESS
2012-05-25AP01DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY MARY PEARMAIN
2011-10-25AR0119/10/11 NO MEMBER LIST
2011-04-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITLEY
2010-10-28AP01DIRECTOR APPOINTED MR DAVID HOWARD TURNER
2010-10-22AR0119/10/10 NO MEMBER LIST
2010-10-13AP01DIRECTOR APPOINTED DR PAUL NATHAN
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICKRICHARD HOWE
2010-05-12AA31/03/10 TOTAL EXEMPTION FULL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2009-11-19AR0119/10/09 NO MEMBER LIST
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA ARNOLD
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD THOMAS WHITLEY / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK UVEDALE LAMBERT / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMUEL HUGH LAIDLAW / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRODIE HENDERSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELIZABETH HARKNESS / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ROBERT GUGEN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY FENNELL / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY FENNELL / 18/09/2008
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CIARAN HEALY / 15/09/2009
2009-11-13AP01DIRECTOR APPOINTED DR CIARAN HEALY
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HERMIONE CROSFIELD
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN HENDERSON
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID DAVIES
2009-05-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-04363aANNUAL RETURN MADE UP TO 19/10/08
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / MARY PEARMAN / 04/11/2008
2008-10-07288aDIRECTOR APPOINTED MARK TIMOTHY FENNELL
2008-09-18288aDIRECTOR APPOINTED DAVID MICHAEL DAVIES
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ERIC GARSTON
2008-08-18288aDIRECTOR APPOINTED LISA ARNOLD
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK NICOLLE
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SACKER
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAFT TRUSTEES 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 RAFT TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAFT TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 RAFT TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by RAFT TRUSTEES LIMITED

RAFT TRUSTEES LIMITED has registered 2 patents

GB2391863 , GB2369572 ,

Domain Names

RAFT TRUSTEES LIMITED owns 2 domain names.

raftdofe.co.uk   smartmatrix.co.uk  

Trademarks

Trademark applications by RAFT TRUSTEES LIMITED

RAFT TRUSTEES LIMITED is the Original Applicant for the trademark LIFE AFTER BREAST CANCER FUND ™ (86864327) through the USPTO on the 2016-01-04
The color(s) purple and pink is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for RAFT TRUSTEES 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 (99999 - Dormant Company) as RAFT TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RAFT TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAFT TRUSTEES 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 RAFT TRUSTEES 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.