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.
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 | : |
|
Registered Address | : | Broadway House, The Broadway, Stanmore, England, HA7 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadway House, The Broadway, Stanmore, England, HA7 4HB | Secretary | 01 October 2023 | Active |
Broadway House, The Broadway, Stanmore, England, HA7 4HB | Director | 19 May 2021 | Active |
Broadway House, The Broadway, Stanmore, England, HA7 4HB | Secretary | 10 May 2013 | Active |
11 Cranleigh Gardens, Kenton, HA3 0UP | Secretary | 01 September 1993 | Active |
9 Crest View, Pinner, HA5 1AN | Secretary | 28 September 1995 | Active |
176 Whitchurch Lane, Edgware, HA8 6QJ | Secretary | 01 November 2006 | Active |
32 Friarscroft Way, Aylesbury, HP20 2TE | Secretary | 20 February 2001 | Active |
13 Blake Wood Court, London, SE20 8NS | Secretary | 06 May 1991 | Active |
Oaklands, Hampton Court Road, East Molesey, KT8 9DA | Secretary | 08 March 2004 | Active |
Broadway House, The Broadway, Stanmore, England, HA7 4HB | Secretary | 30 July 2020 | Active |
Langdale House, Little Bushey Lane, Bushey, WD23 4RN | Secretary | 06 January 1999 | Active |
Broadway House, The Broadway, Stanmore, England, HA7 4HB | Secretary | 14 September 2018 | Active |
Yew Tree Cottage 2 Windsor End, Beaconsfield, HP9 2JW | Director | 14 August 1991 | Active |
6 Grosvenor Road, London, N10 2DS | Director | 14 August 1991 | Active |
9 Carlton Close, West Heath Road, London, NW3 7UA | Director | 21 October 1993 | Active |
19 Chelwood Gardens, Richmond, TW9 4JG | Director | 21 October 1993 | Active |
413 Cockfosters Road, Hadley Wood, Barnet, EN4 0JS | Director | 06 May 1991 | Active |
24 Marlborough Place, St Johns Wood, London, NW8 0PD | Director | 06 May 1991 | Active |
29 Freston Gardens, Barnet, EN4 9LX | Director | 26 April 1998 | Active |
Flat 4, 24 St James Place, London, SW1A 1NH | Director | 06 May 1991 | Active |
27 Parkside Drive, Edgware, HA8 8JU | Director | 21 October 1993 | Active |
24 Rosslyn Hill, London, NW3 1PD | Director | 06 May 1991 | Active |
1 Randolph Avenue, Little Venice, London, W9 1BH | Director | 06 May 1991 | Active |
Four Oaks 99 Camlet Way, Barnet, EN4 0NL | Director | 14 August 1991 | Active |
27 Hartfield Avenue, Elstree, Borehamwood, WD6 3JB | Director | 10 October 1994 | Active |
18 Woodside Avenue, London, N6 4SS | Director | 21 October 1993 | Active |
21 Southampton Row, London, WC1B 5HS | Director | 06 May 1991 | Active |
292 Shakespeare Tower, Barbican, London, EC2Y 8DR | Director | 06 May 1991 | Active |
76 Church Lane, Loughton, IG10 1NT | Director | 05 February 1996 | Active |
48 Farm Avenue, London, NW2 2BH | Director | 06 May 1991 | Active |
11 Ravensdale Avenue, London, N12 9HP | Director | 06 May 1991 | Active |
Broadway House, The Broadway, Stanmore, England, HA7 4HB | Director | 25 November 2016 | Active |
18 Valencia Road, Stanmore, HA7 4JH | Director | 06 May 1991 | Active |
1 Fallowfield, Stanmore, HA7 3DF | Director | 26 April 1998 | Active |
Bdo Stoy Hayward Llp, 55 Baker Street, London, W1U 7EU | Director | 12 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Termination secretary company with name termination date. | Download |
2018-09-26 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.