Company number 02874487
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 19 COOMBEHURST CLOSE, HADLEY WOOD, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAVENHART SERVICES (NO.2) LIMITED are www.ravenhartservicesno2.co.uk, and www.ravenhart-services-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Ravenhart Services No 2 Limited is a Private Limited Company.
The company registration number is 02874487. Ravenhart Services No 2 Limited has been working since 23 November 1993.
The present status of the company is Active. The registered address of Ravenhart Services No 2 Limited is 19 Coombehurst Close Hadley Wood Hertfordshire En4 0ju. . GERSHINSON, Darren Andrew is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary GERSHINSON, Moira Sandra has been resigned. Secretary GRANGER, Helena Ruth has been resigned. Director DAVIDSON, Rebecca Mary has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director GERSHINSON, Colin Anthony has been resigned. Director GERSHINSON, Colin Anthony has been resigned. Director GRANGER, Marc Darren has been resigned. Director REINER, Annabelle has been resigned. Director REINER, Michael has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1993
Nominee Director
FORBES NOMINEES LIMITED
Resigned: 23 November 1994
Appointed Date: 23 November 1993
Director
REINER, Annabelle
Resigned: 14 May 2004
Appointed Date: 18 September 1998
81 years old
Director
REINER, Michael
Resigned: 14 May 2004
Appointed Date: 18 September 1998
83 years old
Persons With Significant Control
Ravenhart Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RAVENHART SERVICES (NO.2) LIMITED Events
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
02 Apr 2015
Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015
...
... and 92 more events
02 Dec 1994
Director resigned;new director appointed
02 Dec 1994
Director resigned;new director appointed
02 Dec 1994
Return made up to 23/11/94; full list of members
16 Aug 1994
Accounting reference date notified as 31/03
23 Nov 1993
Incorporation
7 November 2006
Legal charge
Delivered: 16 November 2006
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: F/H land lying to the east side of bulls alley, mortlake…
16 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 291 gray's inn road, london t/no…
16 January 2006
Legal mortgage
Delivered: 17 January 2006
Status: Satisfied
on 15 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 291 gray's inn road, london t/no…
16 March 2005
Legal mortgage
Delivered: 19 March 2005
Status: Satisfied
on 15 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 bridewell place and 13 new bridge…
27 January 2005
Legal charge
Delivered: 31 January 2005
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a land to the north of mortlake…
27 January 2005
Letter of set-off
Delivered: 31 January 2005
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: The monies as at the date of the deed or in the future…
11 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: The f/h land and buildings known as 12 bridewell place and…
4 June 2004
Letter of set-off
Delivered: 14 June 2004
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: The monies as at the date of the deed or in the future…
4 June 2004
Floating charge
Delivered: 14 June 2004
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
4 June 2004
Legal charge
Delivered: 14 June 2004
Status: Satisfied
on 11 August 2009
Persons entitled: Dunbar Bank PLC
Description: L/H land and buildings known as 4-26 britannia street…
12 February 1999
Mortgage debenture
Delivered: 26 February 1999
Status: Satisfied
on 31 January 2005
Persons entitled: Northern Rock PLC
Description: F/H norwood house (otherwise k/a land and buildings on the…