RAVENDENE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 05517487
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RAVENDENE HOLDINGS LIMITED are www.ravendeneholdings.co.uk, and www.ravendene-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Ravendene Holdings Limited is a Private Limited Company. The company registration number is 05517487. Ravendene Holdings Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of Ravendene Holdings Limited is 64 New Cavendish Street London W1g 8tb. . LAWSON, Coral Andrea is a Secretary of the company. LAWSON, Coral Andrea is a Director of the company. LAWSON, John Philip David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAWSON, Coral Andrea
Appointed Date: 25 July 2005

Director
LAWSON, Coral Andrea
Appointed Date: 25 July 2005
75 years old

Director
LAWSON, John Philip David
Appointed Date: 25 July 2005
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Persons With Significant Control

Mrs Hayley Sarah Coleman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

RAVENDENE HOLDINGS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Sep 2016
Confirmation statement made on 25 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

16 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
12 Aug 2005
Secretary resigned
12 Aug 2005
Director resigned
12 Aug 2005
New director appointed
12 Aug 2005
New secretary appointed;new director appointed
25 Jul 2005
Incorporation

RAVENDENE HOLDINGS LIMITED Charges

26 March 2012
Mortgage
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 & 16 burlington street chesterfield derbyshire t/no…
25 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2010
Mortgage
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the garden flat 22A shirland road maida vale london…
6 July 2009
Legal charge
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: John Lawson
Description: L/H property k/a flat 6 46 fellows road london.
14 February 2008
Mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Garden flat, 60 pilgrims lane, london together with all…