UKBizDB.co.uk

RAVENSALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ravensale Limited. The company was founded 44 years ago and was given the registration number 01476675. The firm's registered office is in EALING. You can find them at 26 New Broadway, , Ealing, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAVENSALE LIMITED
Company Number:01476675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:26 New Broadway, Ealing, London, United Kingdom, W5 2XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, New Broadway, Ealing, United Kingdom, W5 2XA

Secretary16 April 2003Active
26, New Broadway, Ealing, United Kingdom, W5 2XA

Director-Active
26, New Broadway, Ealing, United Kingdom, W5 2XA

Director17 July 2019Active
26, New Broadway, Ealing, United Kingdom, W5 2XA

Director10 October 2017Active
Oxhey Grange Oxhey Lane, Watford, WD19 5RB

Secretary-Active
Arana, Hitchin Road, Letchworth, SU6 3LL

Director22 December 1999Active
115 Wembley Commercial Centre, East Lane, North Wembley, HA9 7UR

Director11 September 2008Active
Via Cappella Del Marco 21, 6517 Arbedo, Switzerland,

Director04 May 2004Active
No. 6, Arches Of Sandyport, Nassau, Bahamas,

Director02 December 2005Active
21 Beach Lane, Sandyport, Bahamas,

Director18 September 2007Active
Valley House Troutstream Way, Loudwater, Rickmansworth, WD3 4LA

Director-Active
115 Wembley Commercial Centre, East Lane, North Wembley, HA9 7UR

Director04 May 2004Active
73 Herga Court, Sudbury Hill, Harrow, HA1 3RT

Director24 June 1999Active
Ch 6911, Bedano, Switzerland, FOREIGN

Director-Active
Westside 5 Gidea Avenue, Romford, RM2 5NL

Director-Active

People with Significant Control

Bruce Darrel Grayston Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:26, New Broadway, Ealing, United Kingdom, W5 2XA
Nature of control:
  • Significant influence or control
Mr Joseph Richard Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:26, New Broadway, Ealing, United Kingdom, W5 2XA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person secretary company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.