R. RAPHAEL & SONS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

R. RAPHAEL & SONS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
R. RAPHAEL & SONS LIMITED was incorporated 47 years ago on 01/12/1976 and has the registered number: 01288938. The accounts status is FULL and accounts are next due on 28/02/2021.

R. RAPHAEL & SONS LIMITED - BIRMINGHAM

This company is listed in the following categories:
64191 - Banks

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2019 28/02/2021

Registered Office

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2020 09/10/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
A G SECRETARIAL LIMITED Corporate Secretary 2020-07-02 CURRENT
MR RONALD ALFRED WYATT Jun 1924 British Director RESIGNED
SVANBJORN THORODDSEN Sep 1965 Iceland Director 2000-05-13 UNTIL 2001-09-10 RESIGNED
ZULFIKARALLY GULAMALI TEJANI Jun 1943 British Director 2004-03-11 UNTIL 2009-05-20 RESIGNED
NIZARALI GULAMALI TEJANI Nov 1946 British Director 2006-04-24 UNTIL 2009-05-12 RESIGNED
VALUR VALSSON Feb 1944 Icelandic Director 2001-05-14 UNTIL 2002-06-01 RESIGNED
MR FIROZALI GULAMALI TEJANI Dec 1944 British Director 2004-03-11 UNTIL 2013-01-30 RESIGNED
JOHN HARTLEY TATTERSALL Apr 1952 British Director 2009-11-01 UNTIL 2016-04-30 RESIGNED
MR DAVID IAN STEWART Feb 1952 British Director RESIGNED
MR DAVID IAN STEWART Feb 1952 British Director 2002-06-20 UNTIL 2010-12-31 RESIGNED
HASSANALI GULAMALI TEJANI Oct 1957 British Director 2004-03-11 UNTIL 2009-05-28 RESIGNED
TOMAS SIGURDSSON Sep 1966 Icelandic Director 2000-05-13 UNTIL 2001-01-26 RESIGNED
ANTHEA ROSALIND FROST Feb 1970 British Secretary 2001-01-26 UNTIL 2002-07-01 RESIGNED
ADRIAN PHILIP WHITE British Secretary 2009-01-28 UNTIL 2014-11-26 RESIGNED
MR RICHARD CHARLES WELLS Secretary 2018-09-21 UNTIL 2020-01-17 RESIGNED
MR NICHOLAS JOHN PRICE Secretary 2020-01-17 UNTIL 2020-07-01 RESIGNED
MR DAVID IAN STEWART Feb 1952 British Secretary 2002-06-20 UNTIL 2009-01-28 RESIGNED
TOMAS SIGURDSSON Sep 1966 Icelandic Secretary 2000-05-13 UNTIL 2001-01-26 RESIGNED
MRS KERRY JOANNE PENFOLD Secretary 2014-11-26 UNTIL 2018-09-21 RESIGNED
MRS ELSIE MARGARET FROST Mar 1945 British Secretary RESIGNED
MR ALAN MILES Jul 1925 British Secretary 2007-05-22 UNTIL 2007-10-25 RESIGNED
MR ALAN MILES Jul 1925 British Director 2007-05-22 UNTIL 2009-04-28 RESIGNED
MR MARK KEITH ADAMS Oct 1966 British Director 2017-06-02 UNTIL 2020-11-11 RESIGNED
IAN MONTAGUE OLIVER ANDREWS May 1929 British Director RESIGNED
DAVID BEALE Nov 1947 British Director 2004-03-11 UNTIL 2015-02-28 RESIGNED
RICHARD JOHN COLLIER Aug 1953 British Director 2004-03-11 UNTIL 2004-04-05 RESIGNED
ANTHEA ROSALIND FROST Feb 1970 British Director 2001-06-11 UNTIL 2017-06-02 RESIGNED
MRS ELSIE MARGARET FROST Mar 1945 British Director RESIGNED
MR ROBERT JAMES FROST Jun 1942 British Director RESIGNED
TREVOR ERIC JOHNSON Jun 1944 British Director 2008-10-23 UNTIL 2020-12-21 RESIGNED
BRIAN JONES Jun 1943 British Director 2001-10-15 UNTIL 2004-03-11 RESIGNED
GUOMUNDUR KRISTJAN TOMASSON Oct 1954 Icelandic Director 2001-09-10 UNTIL 2004-03-04 RESIGNED
MRS KERRY JOANNE PENFOLD Nov 1976 British Director 2015-03-18 UNTIL 2018-05-30 RESIGNED
ANTHONY THOMAS POOLEY Oct 1953 British Director 2004-03-11 UNTIL 2018-06-27 RESIGNED
JOHN HAROLD ALEXANDER QUITTER Sep 1941 American Director 2002-06-01 UNTIL 2018-05-30 RESIGNED
MR MICHAEL ANTHONY REDICAN May 1955 British Director 2016-06-01 UNTIL 2023-02-01 RESIGNED
MILES THOMAS ROBERTS Nov 1962 British Director 2007-01-18 UNTIL 2018-07-05 RESIGNED
MR JEREMY PARRISH Jun 1955 British Director 2018-04-16 UNTIL 2020-11-03 RESIGNED
MR RICHARD CHARLES WELLS Jul 1963 British Director 2011-05-16 UNTIL 2020-01-17 RESIGNED
MR PETER DAVID WILLISON Sep 1931 British Director RESIGNED
MR MICHAEL CHARLES BRIAN SMITH Mar 1960 British Director 2007-09-01 UNTIL 2017-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lenlyn Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAPHAEL NOMINEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LENLYN LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
RAPHAEL LEASING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
LENLYN U.K. LIMITED BIRMINGHAM In... GROUP 82990 - Other business support service activities n.e.c.
EXCHANGE CORPORATION (EUROPE) LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
INTERNATIONAL CURRENCY EXCHANGE LIMITED BIRMINGHAM ... GROUP 82990 - Other business support service activities n.e.c.
HOOPOE INVESTMENTS LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HOOPOE FINANCE LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED LONDON ENGLAND Active -... DORMANT 64999 - Financial intermediation not elsewhere classified
LENLYN HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
SOUTH TORFREY FARM LIMITED FOWEY Active TOTAL EXEMPTION FULL 01500 - Mixed farming
MERCHANT TRADE FINANCE LIMITED LONDON Dissolved... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
MERCHANT COMMERCIAL FINANCE LIMITED LONDON Dissolved... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
LUMON EXCHANGE LTD LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
BAYDONHILL INTERNATIONAL MORTGAGES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CURRENCIES4LESS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FLG INSURANCE BROKERS LIMITED LONDON Dissolved... DORMANT 65110 - Life insurance
FLUORMIN LIMITED Dissolved... TOTAL EXEMPTION SMALL 08990 - Other mining and quarrying n.e.c.
THE 4LESS GROUP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCESTER NUMBER 1 LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
ALDER MILES DRUCE LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
ALCESTER CAPRICORN BIRMINGHAM Active DORMANT 74990 - Non-trading company
ALCESTER EP1 LIMITED BIRMINGHAM Active FULL 74990 - Non-trading company
BAILLIE (BIRMINGHAM) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
MCKECHNIE 2005 PENSION SCHEME TRUSTEE LIMITED BIRMINGHAM Active DORMANT 65300 - Pension funding
SPINNERS BROOK MANAGEMENT COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
MELROSE INDUSTRIES PLC BIRMINGHAM Active GROUP 70100 - Activities of head offices
IICJ LTD BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
IX MANAGED SOLUTIONS LIMITED BIRMINGHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management