UKBizDB.co.uk

RAVENSWOOD FOUNDATION

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

This company is commonly known as Ravenswood Foundation. The company was founded 32 years ago and was given the registration number 02617972. The firm's registered office is in STANMORE. You can find them at Broadway House, The Broadway, Stanmore, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RAVENSWOOD FOUNDATION
Company Number:02617972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Broadway House, The Broadway, Stanmore, England, HA7 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway House, The Broadway, Stanmore, England, HA7 4HB

Secretary01 October 2023Active
Broadway House, The Broadway, Stanmore, England, HA7 4HB

Director19 May 2021Active
Broadway House, The Broadway, Stanmore, England, HA7 4HB

Secretary10 May 2013Active
11 Cranleigh Gardens, Kenton, HA3 0UP

Secretary01 September 1993Active
9 Crest View, Pinner, HA5 1AN

Secretary28 September 1995Active
176 Whitchurch Lane, Edgware, HA8 6QJ

Secretary01 November 2006Active
32 Friarscroft Way, Aylesbury, HP20 2TE

Secretary20 February 2001Active
13 Blake Wood Court, London, SE20 8NS

Secretary06 May 1991Active
Oaklands, Hampton Court Road, East Molesey, KT8 9DA

Secretary08 March 2004Active
Broadway House, The Broadway, Stanmore, England, HA7 4HB

Secretary30 July 2020Active
Langdale House, Little Bushey Lane, Bushey, WD23 4RN

Secretary06 January 1999Active
Broadway House, The Broadway, Stanmore, England, HA7 4HB

Secretary14 September 2018Active
Yew Tree Cottage 2 Windsor End, Beaconsfield, HP9 2JW

Director14 August 1991Active
6 Grosvenor Road, London, N10 2DS

Director14 August 1991Active
9 Carlton Close, West Heath Road, London, NW3 7UA

Director21 October 1993Active
19 Chelwood Gardens, Richmond, TW9 4JG

Director21 October 1993Active
413 Cockfosters Road, Hadley Wood, Barnet, EN4 0JS

Director06 May 1991Active
24 Marlborough Place, St Johns Wood, London, NW8 0PD

Director06 May 1991Active
29 Freston Gardens, Barnet, EN4 9LX

Director26 April 1998Active
Flat 4, 24 St James Place, London, SW1A 1NH

Director06 May 1991Active
27 Parkside Drive, Edgware, HA8 8JU

Director21 October 1993Active
24 Rosslyn Hill, London, NW3 1PD

Director06 May 1991Active
1 Randolph Avenue, Little Venice, London, W9 1BH

Director06 May 1991Active
Four Oaks 99 Camlet Way, Barnet, EN4 0NL

Director14 August 1991Active
27 Hartfield Avenue, Elstree, Borehamwood, WD6 3JB

Director10 October 1994Active
18 Woodside Avenue, London, N6 4SS

Director21 October 1993Active
21 Southampton Row, London, WC1B 5HS

Director06 May 1991Active
292 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director06 May 1991Active
76 Church Lane, Loughton, IG10 1NT

Director05 February 1996Active
48 Farm Avenue, London, NW2 2BH

Director06 May 1991Active
11 Ravensdale Avenue, London, N12 9HP

Director06 May 1991Active
Broadway House, The Broadway, Stanmore, England, HA7 4HB

Director25 November 2016Active
18 Valencia Road, Stanmore, HA7 4JH

Director06 May 1991Active
1 Fallowfield, Stanmore, HA7 3DF

Director26 April 1998Active
Bdo Stoy Hayward Llp, 55 Baker Street, London, W1U 7EU

Director12 December 2008Active

People with Significant Control

Mr Benjamin Elliot Freeman
Notified on:19 May 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Broadway House, The Broadway, Stanmore, England, HA7 4HB
Nature of control:
  • Significant influence or control
Mr David Mark Smith
Notified on:23 September 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Broadway House, The Broadway, Stanmore, England, HA7 4HB
Nature of control:
  • Significant influence or control
Norwood Ravenswood
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80-82 Broadway House, The Broadway, Stanmore, England, HA7 4HB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Address

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

Download

Copyright © 2024. All rights reserved.