RAVENSBECK LIMITED
HNS LIMITED

Hellopages » Greater London » Camden » N6 6ND

Company number 02037240
Status Active
Incorporation Date 15 July 1986
Company Type Private Limited Company
Address 42 WEST HILL PARK, LONDON, N6 6ND
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RAVENSBECK LIMITED are www.ravensbeck.co.uk, and www.ravensbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Barbican Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.2 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravensbeck Limited is a Private Limited Company. The company registration number is 02037240. Ravensbeck Limited has been working since 15 July 1986. The present status of the company is Active. The registered address of Ravensbeck Limited is 42 West Hill Park London N6 6nd. . HULBERT, David Ronald is a Director of the company. Secretary HULBERT, David Ronald has been resigned. Secretary HULBERT, Ruth has been resigned. Secretary NAIRN, David William has been resigned. Secretary RAUNKIAER, Ruth has been resigned. Director HULBERT, David Ronald has been resigned. Director HULBERT, Ruth has been resigned. Director HULBERT, Ruth has been resigned. Director NAIRN, David William has been resigned. Director RAUNKIAER, Ruth has been resigned. Director SHEPHERD, Andrew Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HULBERT, David Ronald
Appointed Date: 01 October 2008
75 years old

Resigned Directors

Secretary
HULBERT, David Ronald
Resigned: 03 March 2009
Appointed Date: 16 June 2000

Secretary
HULBERT, Ruth
Resigned: 23 July 2010
Appointed Date: 03 March 2009

Secretary
NAIRN, David William
Resigned: 16 June 2000
Appointed Date: 31 July 1994

Secretary
RAUNKIAER, Ruth
Resigned: 09 August 1994

Director
HULBERT, David Ronald
Resigned: 17 March 1995
75 years old

Director
HULBERT, Ruth
Resigned: 23 July 2010
Appointed Date: 08 January 2010
69 years old

Director
HULBERT, Ruth
Resigned: 26 November 2008
Appointed Date: 16 June 2000
69 years old

Director
NAIRN, David William
Resigned: 16 June 2000
74 years old

Director
RAUNKIAER, Ruth
Resigned: 09 August 1994
69 years old

Director
SHEPHERD, Andrew Michael
Resigned: 16 June 2000
76 years old

Persons With Significant Control

Mr David Hulbert
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Tim Richards
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENSBECK LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 132,000

09 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 134 more events
01 Feb 1988
Full accounts made up to 31 July 1987

17 Sep 1986
Accounting reference date notified as 31/07

19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Registered office changed on 16/07/86 from: 197-199 city road london EC1V 1JN

15 Jul 1986
Certificate of Incorporation

RAVENSBECK LIMITED Charges

20 December 1990
Single debenture
Delivered: 8 January 1991
Status: Satisfied on 15 September 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1990
Mortgage
Delivered: 9 March 1990
Status: Satisfied on 15 September 1995
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being top floor flat 26, earls court…