Company NameRafform (Eastern) Limited
DirectorsDavid William Grief and Peter Raymond Grief
Company StatusActive
Company Number01350996
CategoryPrivate Limited Company
Incorporation Date1 February 1978(46 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Grief
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
Director NameMr Peter Raymond Grief
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
Director NameMr Ronald John Grief
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Secretary NameMr Ronald John Grief
NationalityBritish
StatusResigned
Appointed19 June 1991(13 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonyhills House
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ

Location

Registered AddressStonyhills House Warley Road
Great Warley
Brentwood
Essex
CM13 3HZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Financials

Year2012
Net Worth£914,865
Cash£2,407
Current Liabilities£411,001

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

21 December 1990Delivered on: 10 January 1991
Satisfied on: 13 August 1998
Persons entitled: The Private Bank and Trust Company

Classification: Legal charge
Secured details: £574,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 30TH october 1990.
Particulars: All that l/h property k/a unit 43 long shot industrial estate, long shot lane berkshire.
Fully Satisfied
8 November 1985Delivered on: 21 November 1985
Satisfied on: 13 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.07 acres of land at perry road industrial estate, witham, essex.
Fully Satisfied
8 November 1985Delivered on: 21 November 1985
Satisfied on: 13 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at perry road industrial estate, witham essex comprising 0.72 of an acre.
Fully Satisfied
8 November 1985Delivered on: 18 November 1985
Satisfied on: 13 June 1989
Persons entitled: Tcb Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises forming various industrial units at perry road, witham, essex. By way of floating charge on all the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M10).
Fully Satisfied
6 August 1980Delivered on: 9 August 1980
Satisfied on: 29 July 1998
Persons entitled: Ffi (UK Finance) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property adjoining perry road, witham essex tog. With all other f/h & l/h property of the company with all fixtures (inc. Trade fixtures) fixed plant & machinery. Goodwill & uncalled capital. Floating charge over the book debts etc. all other the undertaking property & assets present & future (see doc M9).
Fully Satisfied
15 January 1980Delivered on: 5 February 1980
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land off, perry road, witham, essex & comprised in a lease dated 14/8/78.
Fully Satisfied
15 January 1980Delivered on: 5 February 1980
Satisfied on: 5 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land off perry road, witham essex comprised in a lease dated 8/6/78.
Fully Satisfied
2 February 1979Delivered on: 12 February 1979
Satisfied on: 5 August 2000
Persons entitled: Industrial and Commercial Finance Corporation.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on units b,c,d,e,f and g, off perry rd, witham, comprised in a lease dated 4.8.78 and floating charges on undertaking and all property and assets present and future.
Fully Satisfied
8 May 2001Delivered on: 15 May 2001
Satisfied on: 29 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1996Delivered on: 9 August 1996
Satisfied on: 5 August 2000
Persons entitled: The Private Bank & Trust Company Limited

Classification: Debenture
Secured details: All monies whether principal or interest due or owing from the company to the chargee pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1990Delivered on: 10 January 1991
Satisfied on: 5 August 2000
Persons entitled: The Private Bank and Trust Company

Classification: Debenture
Secured details: £574,000 & all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 30TH october 1990.
Particulars: The company's for the time being.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 August 1978Delivered on: 10 August 1978
Satisfied on: 5 August 2000
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on unit f at the companys l/h estate at perry road witham essex tog. With all bldgs. & fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
26 March 2007Delivered on: 28 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as holbrook house. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 August 1998Delivered on: 13 August 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 43 longshot industrial estate longshot lane bracknell t/n bk 264611. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 August 1998Delivered on: 13 August 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all property and assets present and future.
Outstanding

Filing History

28 November 2023Notification of Peter Raymond Grief as a person with significant control on 18 January 2023 (2 pages)
28 November 2023Notification of David William Grief as a person with significant control on 18 January 2023 (2 pages)
28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 July 2022Withdrawal of a person with significant control statement on 11 July 2022 (2 pages)
11 July 2022Notification of Baltimore Properties Limited as a person with significant control on 29 November 2021 (2 pages)
30 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
14 March 2022Director's details changed for Mr David William Grief on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mr Peter Raymond Grief on 14 March 2022 (2 pages)
30 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 October 2021Termination of appointment of Ronald John Grief as a secretary on 31 August 2021 (1 page)
23 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
29 June 2020Notification of a person with significant control statement (2 pages)
27 June 2020Cessation of Ronald John Grief as a person with significant control on 1 January 2020 (1 page)
27 June 2020Termination of appointment of Ronald John Grief as a director on 1 January 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 18,750
(7 pages)
26 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 18,750
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 18,750
(7 pages)
20 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 18,750
(7 pages)
8 January 2015Registered office address changed from Stonyhills House Po Box2222 Great Warley Brentwood Essex CM13 3HY to Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Stonyhills House Po Box2222 Great Warley Brentwood Essex CM13 3HY to Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Stonyhills House Po Box2222 Great Warley Brentwood Essex CM13 3HY to Stonyhills House Warley Road Great Warley Brentwood Essex CM13 3HZ on 8 January 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 18,750
(7 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 18,750
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
12 February 2013Amended accounts made up to 31 December 2011 (1 page)
12 February 2013Amended accounts made up to 31 December 2011 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
29 September 2011Amended accounts made up to 31 December 2010 (1 page)
29 September 2011Amended accounts made up to 31 December 2010 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
4 August 2011Director's details changed for Peter Raymond Grief on 27 July 2011 (2 pages)
4 August 2011Director's details changed for Peter Raymond Grief on 27 July 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 January 2009Return made up to 19/06/08; full list of members (4 pages)
28 January 2009Director's change of particulars / peter grief / 01/01/2005 (1 page)
28 January 2009Director's change of particulars / peter grief / 01/01/2005 (1 page)
28 January 2009Return made up to 19/06/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2007Return made up to 19/06/07; full list of members (3 pages)
31 August 2007Return made up to 19/06/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 August 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Return made up to 19/06/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 19/06/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
9 March 2004Amended accounts made up to 31 December 2002 (4 pages)
9 March 2004Amended accounts made up to 31 December 2002 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 July 2003Return made up to 19/06/03; full list of members (7 pages)
6 July 2003Return made up to 19/06/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
1 July 2002Return made up to 19/06/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 June 2001Return made up to 19/06/01; full list of members (7 pages)
28 June 2001Return made up to 19/06/01; full list of members (7 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
15 July 1999Return made up to 19/06/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Return made up to 19/06/98; no change of members (4 pages)
17 July 1998Return made up to 19/06/98; no change of members (4 pages)
10 March 1998Registered office changed on 10/03/98 from: acre house 11-15 william road london NW1 3ER (1 page)
10 March 1998Registered office changed on 10/03/98 from: acre house 11-15 william road london NW1 3ER (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
30 July 1997Return made up to 19/06/97; no change of members (4 pages)
30 July 1997Return made up to 19/06/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
30 October 1996Return made up to 19/06/96; full list of members (6 pages)
30 October 1996Return made up to 19/06/96; full list of members (6 pages)
9 August 1996Particulars of mortgage/charge (8 pages)
9 August 1996Particulars of mortgage/charge (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (2 pages)
1 September 1995Return made up to 19/06/95; full list of members (6 pages)
1 September 1995Return made up to 19/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
21 April 1980Memorandum and Articles of Association (15 pages)
21 April 1980Memorandum and Articles of Association (15 pages)
1 February 1978Certificate of incorporation (1 page)
1 February 1978Certificate of incorporation (1 page)