RAVENDIVE LIMITED

Hellopages » Greater London » Westminster » W2 1DH

Company number 02661526
Status Active
Incorporation Date 8 November 1991
Company Type Private Limited Company
Address 212 EDGWARE ROAD, LONDON, W2 1DH
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Consolidation of shares Statement of capital on 1 February 2016 GBP 601,000.00 . The most likely internet sites of RAVENDIVE LIMITED are www.ravendive.co.uk, and www.ravendive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravendive Limited is a Private Limited Company. The company registration number is 02661526. Ravendive Limited has been working since 08 November 1991. The present status of the company is Active. The registered address of Ravendive Limited is 212 Edgware Road London W2 1dh. The company`s financial liabilities are £397.22k. It is £-272.01k against last year. The cash in hand is £612.16k. It is £-322.7k against last year. . STEWART, Emma is a Secretary of the company. STEWART, Ray Taisho is a Director of the company. Secretary BRITTON, Malcolm John has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LEVITAN, Marilyn has been resigned. Secretary POWELL, Simon Graham has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Gambling and betting activities".


ravendive Key Finiance

LIABILITIES £397.22k
-41%
CASH £612.16k
-35%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEWART, Emma
Appointed Date: 28 May 2004

Director
STEWART, Ray Taisho
Appointed Date: 04 December 1991
65 years old

Resigned Directors

Secretary
BRITTON, Malcolm John
Resigned: 15 June 1998
Appointed Date: 25 July 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 04 December 1991
Appointed Date: 08 November 1991

Secretary
LEVITAN, Marilyn
Resigned: 25 May 1994
Appointed Date: 04 December 1991

Secretary
POWELL, Simon Graham
Resigned: 28 May 2004
Appointed Date: 15 June 1998

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 04 December 1991
Appointed Date: 08 November 1991

Persons With Significant Control

Mr Ray Taisho Stewart
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

RAVENDIVE LIMITED Events

15 Dec 2016
Confirmation statement made on 8 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Consolidation of shares Statement of capital on 1 February 2016
  • GBP 601,000.00

07 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,201,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
11 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Dec 1991
Registered office changed on 11/12/91 from: 4 bishops avenue northwood middlesex HA6 3DG

11 Dec 1991
Director resigned;new director appointed
11 Dec 1991
Secretary resigned;new secretary appointed

08 Nov 1991
Incorporation

RAVENDIVE LIMITED Charges

11 January 1999
Rent deposit deed
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Richard John Howling and Shirley Maureen Howling
Description: £7,500.