Warning: file_put_contents(c/438c47e95fe34975dbd9df08123705c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ravenswood Fish & Chips Limited, SE11 5QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAVENSWOOD FISH & CHIPS LIMITED

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

This company is commonly known as Ravenswood Fish & Chips Limited. The company was founded 3 years ago and was given the registration number 12873485. The firm's registered office is in LONDON. You can find them at 239-241 Kennington Lane, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:RAVENSWOOD FISH & CHIPS LIMITED
Company Number:12873485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2020
End of financial year:29 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239-241 Kennington Lane, London, United Kingdom, SE11 5QU

Director03 September 2021Active
4 Berkeley Close, Ipswich, England, IP4 2TS

Director11 September 2020Active
4 Berkeley Close, Ipswich, England, IP4 2TS

Director11 September 2020Active
239-241 Kennington Lane, London, United Kingdom, SE11 5QU

Director04 January 2021Active
4 Berkeley Close, Ipswich, United Kingdom, IP4 2TS

Director11 September 2020Active

People with Significant Control

Mr Hasan Salvatore Akdemir
Notified on:03 September 2021
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Zeynep Kayhan
Notified on:04 January 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Halil Enver Hodja
Notified on:11 September 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:4 Berkeley Close, Ipswich, England, IP4 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Osman Hodja
Notified on:11 September 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:4 Berkeley Close, Ipswich, England, IP4 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Enver Osman
Notified on:11 September 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Berkeley Close, Ipswich, United Kingdom, IP4 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2024-04-10Address

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

Download
2024-04-10Insolvency

Liquidation disclaimer notice.

Download
2024-04-10Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-10Resolution

Resolution.

Download
2023-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Address

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

Download
2022-06-06Accounts

Change account reference date company previous shortened.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Capital

Capital allotment shares.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.