RAVENSALE LIMITED
Status | ACTIVE |
Company No. | 01476675 |
Category | Private Limited Company |
Incorporated | 01 Feb 1980 |
Age | 44 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RAVENSALE LIMITED is an active private limited company with number 01476675. It was incorporated 44 years, 3 months, 4 days ago, on 01 February 1980. The company address is 26 New Broadway, Ealing, W5 2XA, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 29 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-29
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Change person secretary company with change date
Date: 23 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-21
Officer name: Sandra Clarissa Jarvis
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Clarissa Jarvis
Change date: 2022-02-21
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Darrel Grayston Jarvis
Change date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Joseph Richard Jarvis
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2021
Action Date: 06 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014766750009
Charge creation date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
Old address: 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR
Change date: 2020-01-13
New address: 26 New Broadway Ealing London W5 2XA
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Richard Jarvis
Termination date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Mrs Sandra Clarissa Jarvis
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type full
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 04 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-04
Officer name: Bruce Darrel Grayston Jarvis
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type full
Date: 13 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesco Ceruti
Documents
Accounts with accounts type group
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-30
Officer name: Sandra Clarissa Jarvis
Documents
Change person secretary company with change date
Date: 14 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-30
Officer name: Sandra Clarissa Jarvis
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bruce Darrel Grayston Jarvis
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Joseph Richard Jarvis
Documents
Change person director company with change date
Date: 14 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francesco Ceruti
Change date: 2010-01-30
Documents
Accounts with accounts type group
Date: 18 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hans gugolz
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed francesco ceruti
Documents
Accounts with accounts type group
Date: 04 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type group
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 15 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Apr 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Accounts with accounts type group
Date: 05 Jan 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type group
Date: 15 Mar 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Mar 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 27 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Miscellaneous
Date: 18 Mar 2003
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Legacy
Date: 06 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Accounts with accounts type group
Date: 02 Nov 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Accounts with accounts type group
Date: 02 Aug 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 12 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Resolution
Date: 30 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full group
Date: 26 Oct 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
61 WOODFIELD GARDENS,NEW MALDEN,KT3 6DY
Number: | 11286253 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN PLUMBING & HEATING LIMITED
44 NETHER COURT,HALSTEAD,CO9 2HE
Number: | 10955285 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL BUSINESS SOLUTIONS LTD
UNIT 14, ENTERPRISE HOUSE,SALISBURY,SP2 7LD
Number: | 11119716 |
Status: | ACTIVE |
Category: | Private Limited Company |
542 MANSFIELD ROAD,NOTTINGHAM,NG5 2FR
Number: | 09663000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE MACHINE REPAIRS LIMITED
2 LESSINGHAM AVENUE,ILFORD,IG5 0BJ
Number: | 04706350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITAIN-NEPAL OTOLOGY SERVICE
GREENSAND COTTAGE PUTTENHAM ROAD,FARNHAM,GU10 1HP
Number: | 02280073 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |