RAVENGATE ESTATES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02602886
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 3RD FLOOR VYMAN HOUSE, 104 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAVENGATE ESTATES LIMITED are www.ravengateestates.co.uk, and www.ravengate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Ravengate Estates Limited is a Private Limited Company. The company registration number is 02602886. Ravengate Estates Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of Ravengate Estates Limited is 3rd Floor Vyman House 104 College Road Harrow Middlesex Ha1 1bq. . PATEL, Parag is a Secretary of the company. PATEL, Mukesh Kanubhai is a Director of the company. PATEL, Nilesh is a Director of the company. PATEL, Payal is a Director of the company. Secretary JVR DAWN SECRETARY LIMITED has been resigned. Secretary PATEL, Rajesh Ushkant has been resigned. Secretary CDJ SECRETARY LIMITED has been resigned. Secretary COOPER DAWN JERROM SECRETARY LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
PATEL, Parag
Appointed Date: 01 June 2007

Director
PATEL, Mukesh Kanubhai
Appointed Date: 24 April 1991
71 years old

Director
PATEL, Nilesh
Appointed Date: 01 September 2013
69 years old

Director
PATEL, Payal
Appointed Date: 01 December 2003
43 years old

Resigned Directors

Secretary
JVR DAWN SECRETARY LIMITED
Resigned: 03 February 2005
Appointed Date: 31 July 2003

Secretary
PATEL, Rajesh Ushkant
Resigned: 31 July 2003
Appointed Date: 24 April 1991

Secretary
CDJ SECRETARY LIMITED
Resigned: 01 June 2007
Appointed Date: 03 February 2005

Secretary
COOPER DAWN JERROM SECRETARY LIMITED
Resigned: 11 May 2005
Appointed Date: 09 December 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 April 1991
Appointed Date: 18 April 1991

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 April 1991
Appointed Date: 18 April 1991

RAVENGATE ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 10 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
30 Sep 1991
Particulars of mortgage/charge

06 Aug 1991
New director appointed

06 Aug 1991
Secretary resigned;new secretary appointed;director resigned

06 Aug 1991
Registered office changed on 06/08/91 from: 31 corsham street london N1 6DR

18 Apr 1991
Incorporation

RAVENGATE ESTATES LIMITED Charges

28 June 2013
Charge code 0260 2886 0007
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 225 streatham high road london t/no.LN69334 f/H…
14 May 2013
Charge code 0260 2886 0006
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
22 February 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied on 4 July 2013
Persons entitled: Waltage Limited
Description: 225 and 225A streatham high road and land forming the site…
15 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 4 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 225 streatham high road streatham london…
15 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 4 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 October 1997
Legal mortgage
Delivered: 15 October 1997
Status: Satisfied on 4 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property known as bentley house 225 high road streatham…
23 September 1991
Legal charge
Delivered: 30 September 1991
Status: Satisfied on 17 February 1998
Persons entitled: Barclays Bank PLC
Description: 225 & 225A streatham high rd & land formng the site of…