RAVENSWOOD CONTRACT INTERIORS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 2JF

Company number 02542430
Status Active
Incorporation Date 24 September 1990
Company Type Private Limited Company
Address 197B PERRY VALE, LONDON, SE23 2JF
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RAVENSWOOD CONTRACT INTERIORS LIMITED are www.ravenswoodcontractinteriors.co.uk, and www.ravenswood-contract-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Bickley Rail Station is 4.5 miles; to Balham Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenswood Contract Interiors Limited is a Private Limited Company. The company registration number is 02542430. Ravenswood Contract Interiors Limited has been working since 24 September 1990. The present status of the company is Active. The registered address of Ravenswood Contract Interiors Limited is 197b Perry Vale London Se23 2jf. . KENT, Sarita Leigh is a Director of the company. Secretary BLACKBURN, Christopher has been resigned. Secretary REEDER, Marion has been resigned. Secretary WILLIAMS, Paul Thomas has been resigned. Director BLACKBURN, Christopher has been resigned. Director DRISCOLL, Trevor William has been resigned. Director WHALE, Bruce John has been resigned. Director WILLIAMS, Paul Thomas has been resigned. The company operates in "Floor and wall covering".


Current Directors

Director
KENT, Sarita Leigh
Appointed Date: 25 May 2012
57 years old

Resigned Directors

Secretary
BLACKBURN, Christopher
Resigned: 17 September 1992

Secretary
REEDER, Marion
Resigned: 20 June 1995
Appointed Date: 20 September 1992

Secretary
WILLIAMS, Paul Thomas
Resigned: 25 May 2012
Appointed Date: 01 June 1995

Director
BLACKBURN, Christopher
Resigned: 17 September 1992
72 years old

Director
DRISCOLL, Trevor William
Resigned: 20 June 1995
60 years old

Director
WHALE, Bruce John
Resigned: 25 May 2012
Appointed Date: 01 June 1995
73 years old

Director
WILLIAMS, Paul Thomas
Resigned: 25 May 2012
Appointed Date: 18 September 1993
71 years old

Persons With Significant Control

Ms Sarita Leigh Kent
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

RAVENSWOOD CONTRACT INTERIORS LIMITED Events

30 Sep 2016
Confirmation statement made on 23 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

23 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 63 more events
08 Apr 1992
Accounts for a small company made up to 30 September 1991

16 Mar 1992
Return made up to 24/09/91; full list of members

16 Nov 1990
Registered office changed on 16/11/90 from: 372 old street london EC1V 9LT

16 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1990
Incorporation

RAVENSWOOD CONTRACT INTERIORS LIMITED Charges

7 December 1995
Rent deposit deed
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Stanley Elgar Arthur Stone
Description: By way of rent deposit deed the sum of £1,250 in respect of…