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.
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 | : |
|
Registered Address | : | 26 New Broadway, Ealing, London, United Kingdom, W5 2XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, New Broadway, Ealing, United Kingdom, W5 2XA | Secretary | 16 April 2003 | Active |
26, New Broadway, Ealing, United Kingdom, W5 2XA | Director | - | Active |
26, New Broadway, Ealing, United Kingdom, W5 2XA | Director | 17 July 2019 | Active |
26, New Broadway, Ealing, United Kingdom, W5 2XA | Director | 10 October 2017 | Active |
Oxhey Grange Oxhey Lane, Watford, WD19 5RB | Secretary | - | Active |
Arana, Hitchin Road, Letchworth, SU6 3LL | Director | 22 December 1999 | Active |
115 Wembley Commercial Centre, East Lane, North Wembley, HA9 7UR | Director | 11 September 2008 | Active |
Via Cappella Del Marco 21, 6517 Arbedo, Switzerland, | Director | 04 May 2004 | Active |
No. 6, Arches Of Sandyport, Nassau, Bahamas, | Director | 02 December 2005 | Active |
21 Beach Lane, Sandyport, Bahamas, | Director | 18 September 2007 | Active |
Valley House Troutstream Way, Loudwater, Rickmansworth, WD3 4LA | Director | - | Active |
115 Wembley Commercial Centre, East Lane, North Wembley, HA9 7UR | Director | 04 May 2004 | Active |
73 Herga Court, Sudbury Hill, Harrow, HA1 3RT | Director | 24 June 1999 | Active |
Ch 6911, Bedano, Switzerland, FOREIGN | Director | - | Active |
Westside 5 Gidea Avenue, Romford, RM2 5NL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person secretary company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.