Raffingers Advisory Limited ESSEX


Raffingers Advisory started in year 2014 as Private Limited Company with registration number 08841623. The Raffingers Advisory company has been functioning successfully for ten years now and its status is active. The firm's office is based in Essex at 19 - 20 Bourne Court Southend Road. Postal code: IG8 8HD. Since Thursday 13th July 2017 Raffingers Advisory Limited is no longer carrying the name Contemporary Tailors.

Currently there are 5 directors in the the company, namely Adam M., Lee M. and Graham S. and others. In addition 5 active secretaries, Katie B., Sarah I., Paula M., Amanda M. and Bremini S. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicola S. who worked with the the company until 28 October 2016.

Raffingers Advisory Limited Address / Contact

Office Address 19 - 20 Bourne Court Southend Road
Office Address2 Woodford Green
Town Essex
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08841623
Date of Incorporation Mon, 13th Jan 2014
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 29th December
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Katie B.

Position: Secretary

Appointed: 28 October 2016

Adam M.

Position: Director

Appointed: 16 December 2014

Lee M.

Position: Director

Appointed: 01 April 2014

Graham S.

Position: Director

Appointed: 01 April 2014

Sarah I.

Position: Secretary

Appointed: 01 April 2014

Paula M.

Position: Secretary

Appointed: 01 April 2014

Gary I.

Position: Director

Appointed: 01 April 2014

Amanda M.

Position: Secretary

Appointed: 01 April 2014

Bremini S.

Position: Secretary

Appointed: 01 April 2014

Thurairatnam S.

Position: Director

Appointed: 01 April 2014

Samantha C.

Position: Director

Appointed: 23 May 2014

Resigned: 16 December 2014

Nicola S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 28 October 2016

Westco Directors Limited

Position: Corporate Director

Appointed: 13 January 2014

Resigned: 18 June 2014

Adrian K.

Position: Director

Appointed: 13 January 2014

Resigned: 21 May 2014

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Raffingers Holdings Limited from Woodford Green, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gary I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lee M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Raffingers Holdings Limited

19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

Legal authority Companies Act 2016
Legal form Limited Company
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary I.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee M.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham S.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Contemporary Tailors July 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312015-12-312021-12-31
Net Worth2 513 6832 747 450 
Balance Sheet
Intangible Fixed Assets2 367 7892 275 344 
Debtors  50 618
Reserves/Capital
Called Up Share Capital1 4841 484 
Profit Loss Account Reserve91 195324 962 
Shareholder Funds2 513 6832 747 450 
Other
Accumulated Amortisation Impairment Intangible Assets 184 891739 561
Creditors 1 536 5774 008 504
Creditors Due Within One Year1 434 6441 536 577 
Fixed Assets3 948 3274 284 0276 976 985
Increase From Amortisation Charge For Year Intangible Assets  92 445
Intangible Assets 2 275 3441 720 674
Intangible Assets Gross Cost 2 460 235 
Intangible Fixed Assets Additions2 460 235  
Intangible Fixed Assets Aggregate Amortisation Impairment92 446184 891 
Intangible Fixed Assets Amortisation Charged In Period92 44692 445 
Intangible Fixed Assets Cost Or Valuation2 460 235  
Investments Fixed Assets1 580 5382 008 6835 256 311
Net Current Assets Liabilities-1 434 644-1 536 577-3 957 886
Number Shares Allotted12 03112 031 
Par Value Share00 
Share Capital Allotted Called Up Paid120120 
Share Premium Account2 421 0042 421 004 
Total Assets Less Current Liabilities2 513 6832 747 4503 019 099

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements