RAVENDENE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 01212785
Status Active
Incorporation Date 16 May 1975
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 August 2016 with updates; Registration of charge 012127850040, created on 22 June 2016. The most likely internet sites of RAVENDENE LIMITED are www.ravendene.co.uk, and www.ravendene.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Ravendene Limited is a Private Limited Company. The company registration number is 01212785. Ravendene Limited has been working since 16 May 1975. The present status of the company is Active. The registered address of Ravendene 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. The company operates in "Development of building projects".


Current Directors


Director
LAWSON, Coral Andrea

75 years old

Director

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 as a trustee of a trust

RAVENDENE LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Jun 2016
Registration of charge 012127850040, created on 22 June 2016
01 Jun 2016
Satisfaction of charge 38 in full
01 Jun 2016
Satisfaction of charge 37 in full
...
... and 128 more events
21 Jan 1988
Particulars of mortgage/charge

28 Jul 1987
Return made up to 31/12/86; full list of members

10 Jun 1987
Full accounts made up to 31 July 1986

16 May 1975
Certificate of incorporation
16 May 1975
Incorporation

RAVENDENE LIMITED Charges

22 June 2016
Charge code 0121 2785 0040
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 April 2016
Charge code 0121 2785 0039
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 39 brackley street…
24 April 2006
Mortgage
Delivered: 26 April 2006
Status: Satisfied on 1 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 37-42 brackley street and 54-58 ellesmere…
24 April 2006
Deed of rental assignment
Delivered: 26 April 2006
Status: Satisfied on 1 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
24 April 2006
Debenture
Delivered: 26 April 2006
Status: Satisfied on 1 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Mortgage deed
Delivered: 18 September 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: Property k/a 181 & 182 high street, rowley regis, warley…
13 September 2004
Deed of rental assignment
Delivered: 18 September 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
22 April 2004
Mortgage
Delivered: 23 April 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: 4-6A market street lancaster t/no LA719781. And all…
22 April 2004
Deed of rental assignment
Delivered: 23 April 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest to all rent received…
22 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Mortgage deed
Delivered: 17 April 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 22 high street…
31 March 2004
Deed of rental assignment
Delivered: 17 April 2004
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
4 April 2003
Deed of rental assignment
Delivered: 9 April 2003
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
4 April 2003
Mortgage deed
Delivered: 9 April 2003
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: The property k/a 31 bridge place worksop t/n NT315981…
3 July 2002
Deed of rental assignment
Delivered: 16 July 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
3 July 2002
Mortgage deed
Delivered: 16 July 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: The property k/a 2 & 4 great darkgate street aberystwyth…
3 July 2002
Debenture
Delivered: 16 July 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Deed of rental assignment
Delivered: 28 March 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right title and interest in all rent licence fees of…
22 March 2002
Mortgage
Delivered: 28 March 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: 19/21 oxford street ripley t/n DY320311 together with all…
18 January 2002
Deed of rental assignment
Delivered: 25 January 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: The property k/a 32-34 market street barnsley t/no YK4249…
18 January 2002
Mortgage deed
Delivered: 25 January 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: The property k/a 32-34 market street barnsley t/no YK4249…
18 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2001
Debenture
Delivered: 7 July 2001
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2001
Deed of rental assignment
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
5 July 2001
Mortgage deed
Delivered: 7 July 2001
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 6/7 the…
14 January 1999
Commercial mortgage
Delivered: 28 January 1999
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: 32 market place,falmouth,cornwall with all…
14 January 1999
Deed of rental assignment
Delivered: 28 January 1999
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: All right,title,benefit and interest in and to all…
3 November 1998
Commercial mortgage
Delivered: 21 November 1998
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West PLC
Description: 60 pilgrims lane hampstead t/no 230818 36/40A upper…
19 August 1991
Commercial mortgage deed
Delivered: 22 August 1991
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West Building Society
Description: 60 pilgrims lane, hampstead, london NW3 and 36-40A upper…
19 August 1991
Commercial mortgage deed
Delivered: 22 August 1991
Status: Satisfied on 1 June 2016
Persons entitled: Bristol & West Building Society
Description: 11/19 baddow rd. Chelmsford essex and 6/7 the greenmarket…
13 January 1988
Mortgage
Delivered: 21 January 1988
Status: Satisfied on 13 September 1991
Persons entitled: T C B Limited
Description: F/H property k/a 60 pilgrim's lane hampstead t/no: 230818…
13 January 1988
Mortgage
Delivered: 21 January 1988
Status: Satisfied on 13 September 1991
Persons entitled: T C B Limited.
Description: F/H property k/a 36/40A (even nos.),upper parliament…
12 May 1986
Legal charge
Delivered: 2 June 1986
Status: Satisfied on 1 June 2016
Persons entitled: Barclays Bank PLC
Description: 1 the buttermarket stowmarket suffolk.
17 April 1986
Mortgage
Delivered: 30 April 1986
Status: Satisfied on 13 September 1991
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H 6 & 7 the greenmarket, penzance, cornwall. Floating…
14 February 1986
Legal charge
Delivered: 15 February 1986
Status: Satisfied on 13 September 1991
Persons entitled: Barclays Bank PLC
Description: 6/7 the greenmarket, penzance, cornwall, by way of first…
5 December 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 21 January 1988
Persons entitled: Barclays Bank PLC
Description: 60 pilgrims lane london NW3.
7 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied on 13 September 1991
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H premises k/a nos 11,13,15 and 19 baddow road chelmsford…
31 January 1984
Legal charge
Delivered: 7 February 1984
Status: Satisfied on 29 January 1988
Persons entitled: Barclays Bank PLC
Description: F/H - 11-19 baddow road, chelmsford, essex.
10 December 1975
Legal charge
Delivered: 17 December 1975
Status: Satisfied on 21 January 1988
Persons entitled: Guardian Building Society
Description: 60 pilgrims lane, hampstead, title no 230818.