This company is commonly known as Ravensbourne Project. The company was founded 28 years ago and was given the registration number 03181695. The firm's registered office is in LONDON. You can find them at 4 Crantock Road, Catford, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | RAVENSBOURNE PROJECT |
---|---|---|
Company Number | : | 03181695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Crantock Road, Catford, London, SE6 2QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Crantock Road, Catford, London, SE6 2QT | Secretary | 01 April 2012 | Active |
4 Crantock Road, Catford, London, SE6 2QT | Director | 01 April 2017 | Active |
4 Crantock Road, Catford, London, SE6 2QT | Director | 31 July 2017 | Active |
4 Crantock Road, Catford, London, SE6 2QT | Secretary | 28 March 1996 | Active |
4 Crantock Road, Catford, London, SE6 2QT | Director | 01 January 2016 | Active |
57 Ladywell Road, London, SE13 7UT | Director | 19 October 1998 | Active |
61 Village Way, Beckenham, BR3 3NA | Director | 30 March 2004 | Active |
26 Sundorne Road, London, SE7 7PP | Director | 17 December 2002 | Active |
141 Perry Vale, Forest Hill, SE23 2JB | Director | 30 March 2004 | Active |
7 The Tudors, 10 Court Downs Road, Beckenham, BR3 6LR | Director | 02 July 2008 | Active |
102 Britannia Avenue, Nottingham, NG6 0EB | Director | 17 December 2002 | Active |
5 Wycherley Close, Blackheath, London, SE3 7QH | Director | 28 September 1996 | Active |
4 Crantock Road, Catford, London, SE6 2QT | Director | 15 December 2009 | Active |
17 Dowan Hill Road, London, SE6 1SU | Director | 17 December 2002 | Active |
31 Coniston Road, Bromley, BR1 4JG | Director | 30 March 2004 | Active |
21 Crantock Road, Catford, London, SE6 2QS | Director | 30 March 2004 | Active |
2 Academy Court, Kirkwall Place, London, E2 0NQ | Director | 09 August 2006 | Active |
11 Muncie Mews, Catford, SE6 1ER | Director | 31 January 2003 | Active |
135 Armoury Road, London, SE8 4LB | Director | 28 September 1996 | Active |
92 Farmfield Road, Bromley, BR1 4NG | Director | 28 March 1996 | Active |
33 Colfe Road, London, SE23 2ES | Director | 19 October 1998 | Active |
8 Amyruth Road, Brockley, London, SE4 1HQ | Director | 05 January 1998 | Active |
89 Losted Hall Lane, Tatsfield, Westerham, TN16 2NH | Director | 28 March 1996 | Active |
37 Elthruda Road, Lewisham, London, SE13 6SW | Director | 17 December 2002 | Active |
72 Belmont Park, London, SE13 5BN | Director | 28 September 1996 | Active |
30 Levendale Road, London, SE23 2TW | Director | 28 September 1996 | Active |
34 Hall Drive, London, SE26 6XB | Director | 08 December 2005 | Active |
39 Colfe Road, London, SE23 2ES | Director | 10 December 2008 | Active |
77 Revelstoke Road, London, SW18 5NL | Director | 19 October 1998 | Active |
83 Bargery Road, Catford, London, SE6 2LP | Director | 30 March 2004 | Active |
17 Lyndhurst Avenue, Cliftonville, CT9 2PS | Director | 17 December 2002 | Active |
71, Broadmead, London, SE6 3SD | Director | 10 December 2008 | Active |
4 Franklin House, Sandbourne Road, London, SE4 2NT | Director | 28 September 1996 | Active |
High Birch Lodge Road, Bromley, BR1 3ND | Director | 28 September 1996 | Active |
Mr Robert Mark Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 4 Crantock Road, London, SE6 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type small. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type small. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-03-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.