Raffingers LLP WOODFORD GREEN


Founded in 2004, Raffingers LLP, classified under reg no. OC310176 is an active company. Currently registered at 19-20 Bourne Court IG8 8HD, Woodford Green the company has been in the business for 20 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2021/12/31. Since 2017/07/13 Raffingers LLP is no longer carrying the name Raffingers Stuart Llp.

As of 30 April 2024, our data shows no information about any ex officers on these positions.

Raffingers LLP Address / Contact

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

Company Information / Profile

Registration Number OC310176
Date of Incorporation Wed, 24th Nov 2004
End of financial Year 30th December
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Mehul T.

Position: LLP Designated Member

Appointed: 01 January 2022

Yedidya Z.

Position: LLP Designated Member

Appointed: 01 January 2022

Roy B.

Position: LLP Designated Member

Appointed: 01 January 2019

Paul D.

Position: LLP Designated Member

Appointed: 19 July 2017

Thurairatnam S.

Position: LLP Designated Member

Appointed: 19 July 2017

Andrew C.

Position: LLP Designated Member

Appointed: 19 July 2017

Alexander Ash & Co Limited

Position: Corporate LLP Designated Member

Appointed: 19 July 2017

Raffingers Advisory Limited

Position: Corporate LLP Designated Member

Appointed: 19 July 2017

Lee M.

Position: LLP Designated Member

Appointed: 24 November 2004

Graham S.

Position: LLP Designated Member

Appointed: 24 November 2004

Adam M.

Position: LLP Designated Member

Appointed: 24 November 2004

Roy B.

Position: LLP Designated Member

Appointed: 19 July 2017

Resigned: 31 August 2017

Franklyn R.

Position: LLP Designated Member

Appointed: 01 January 2006

Resigned: 31 October 2006

Alexander S.

Position: LLP Designated Member

Appointed: 01 January 2006

Resigned: 25 November 2013

Gary I.

Position: LLP Designated Member

Appointed: 01 January 2006

Resigned: 31 December 2023

Allen S.

Position: LLP Designated Member

Appointed: 24 November 2004

Resigned: 31 December 2008

Albie T.

Position: LLP Designated Member

Appointed: 24 November 2004

Resigned: 28 February 2007

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Graham S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Lee M. This PSC and has 25-50% voting rights. The third one is Gary I., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Graham S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Lee M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Gary I.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Raffingers Stuart Llp July 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  1 350  1 472 5911 508 736
Current Assets 2 4902 182 3543 018 4722 500 4923 987 1334 016 132
Debtors2 4902 4902 181 0043 018 4722 500 4922 514 5422 507 396
Other Debtors  196 279212 190 497 471560 340
Property Plant Equipment  21 47824 72622 75717 07758 267
Other
Accumulated Amortisation Impairment Intangible Assets  7 625102 100209 348312 674416 484
Accumulated Depreciation Impairment Property Plant Equipment  2 1408 32113 82819 50838 983
Amounts Recoverable On Contracts  643 298758 577 704 557485 680
Average Number Employees During Period  7575736167
Bank Borrowings Overdrafts  317 465211 570 271 576371 155
Bank Overdrafts  721 251211 570208 287  
Creditors2 4902 49062 683869 138821 5171 662 7601 378 161
Fixed Assets  471 3831 100 1561 117 6701 066 6221 004 002
Increase From Amortisation Charge For Year Intangible Assets  7 62594 475107 248103 326103 810
Increase From Depreciation Charge For Year Property Plant Equipment  2 1406 1815 5075 68019 475
Intangible Assets  449 9051 075 4301 094 9131 049 545945 735
Intangible Assets Gross Cost  457 5301 177 5301 304 2611 362 219 
Net Current Assets Liabilities  799 9631 389 6051 257 2262 439 0692 500 749
Other Creditors  62 683869 138 1 662 7601 378 161
Other Remaining Borrowings  156 633    
Other Taxation Social Security Payable  322 851632 345 599 395321 165
Payments Received On Account  257 452328 103 294 595348 988
Property Plant Equipment Gross Cost  23 61833 04736 58536 58597 250
Total Additions Including From Business Combinations Intangible Assets  457 530720 000126 73157 958 
Total Additions Including From Business Combinations Property Plant Equipment  23 6189 4293 538 60 665
Total Assets Less Current Liabilities  1 271 3462 489 7612 374 8963 505 6913 504 751
Total Borrowings  877 884250 688371 3821 050 883 
Trade Creditors Trade Payables  120 44958 984 89 394156 592
Trade Debtors Trade Receivables  1 341 4272 047 705 1 312 5141 461 376

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
2023/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements