R. Raphael & Sons Limited (01288938) is a private limited with share capital incorporated on 01/12/1976 (49 years old) and registered in birmingham, B46AT. The company operates under SIC code 64191 - banks.
Raphaels bank was founded in 1787 and is the second oldest independent bank in the uk. today we operate as a dynamic, niche savings and lending bank with a portfolio of atms and a well-established, market-leading card services team. raphaels is authorised by the prudential regulation authority and r...
Private Limited With Share Capital
SIC: 64191
Unknown
Incorporated 01/12/1976
B46AT
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Directors
1
Shareholders
2
CCJs
Charges
3
Registered
0
Outstanding
0
Part Satisfied
3
Satisfied
Filed Documents
100
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:09-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2021
Resolution
Category:Resolution
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2020
Change Sail Address Company With New Address
Category:Address
Date:27-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-11-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2020
Legacy
Category:Capital
Date:25-08-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-08-2020
Legacy
Category:Insolvency
Date:25-08-2020
Resolution
Category:Resolution
Date:25-08-2020
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:17-08-2020
Re Registration Memorandum Articles
Category:Incorporation
Date:17-08-2020
Resolution
Category:Resolution
Date:17-08-2020
Reregistration Public To Private Company
Category:Change Of Name
Date:17-08-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-08-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-07-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Resolution
Category:Resolution
Date:08-03-2018
Auditors Resignation Company
Category:Auditors
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Resolution
Category:Resolution
Date:05-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2014
Auditors Resignation Company
Category:Auditors
Date:13-11-2014
Auditors Resignation Company
Category:Auditors
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:16-08-2013
Termination Director Company With Name
Category:Officers
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2012
Legacy
Category:Mortgage
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders