RAVENFAYRE LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 6PY

Company number 01101633
Status Active
Incorporation Date 13 March 1973
Company Type Private Limited Company
Address GLENHURST, 18 WOODCOTE ROAD, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 6PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Cottage 2, Cubbington Heath Lane Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ England to Glenhurst 18 Woodcote Road Leamington Spa Warwickshire CV32 6PY on 21 December 2016; Confirmation statement made on 19 November 2016 with updates; Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England to Cottage 2, Cubbington Heath Lane Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 November 2016. The most likely internet sites of RAVENFAYRE LIMITED are www.ravenfayre.co.uk, and www.ravenfayre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 7 miles; to Coventry Rail Station is 7 miles; to Berkswell Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravenfayre Limited is a Private Limited Company. The company registration number is 01101633. Ravenfayre Limited has been working since 13 March 1973. The present status of the company is Active. The registered address of Ravenfayre Limited is Glenhurst 18 Woodcote Road Leamington Spa Warwickshire England Cv32 6py. The company`s financial liabilities are £23.71k. It is £0.62k against last year. And the total assets are £7.59k, which is £-12.67k against last year. FOX, Amanda Louise is a Secretary of the company. FOX, Amanda Louise is a Director of the company. SMITH, Horace George is a Director of the company. SMITH, Paul John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


ravenfayre Key Finiance

LIABILITIES £23.71k
+2%
CASH n/a
TOTAL ASSETS £7.59k
-63%
All Financial Figures

Current Directors


Director
FOX, Amanda Louise

64 years old

Director
SMITH, Horace George

99 years old

Director
SMITH, Paul John

71 years old

Persons With Significant Control

Mrs Amanada Louise Fox
Notified on: 19 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul John Smith
Notified on: 19 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVENFAYRE LIMITED Events

21 Dec 2016
Registered office address changed from Cottage 2, Cubbington Heath Lane Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ England to Glenhurst 18 Woodcote Road Leamington Spa Warwickshire CV32 6PY on 21 December 2016
21 Dec 2016
Confirmation statement made on 19 November 2016 with updates
08 Nov 2016
Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England to Cottage 2, Cubbington Heath Lane Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 November 2016
19 Oct 2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 19 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
29 Jan 1988
Return made up to 31/12/87; full list of members

19 Aug 1987
Accounts for a small company made up to 31 December 1986

22 May 1987
Accounts for a small company made up to 31 December 1985

22 May 1987
Return made up to 31/12/86; full list of members

08 Oct 1983
Accounts made up to 31 December 1982

RAVENFAYRE LIMITED Charges

18 September 2000
Debenture
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…