RAVENMILL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3RQ

Company number 02491287
Status Active
Incorporation Date 10 April 1990
Company Type Private Limited Company
Address CLIFFORD INVESTMENTS, 17 CLIFFORD STREET, LONDON, ENGLAND, W1S 3RQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RAVENMILL LIMITED are www.ravenmill.co.uk, and www.ravenmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Ravenmill Limited is a Private Limited Company. The company registration number is 02491287. Ravenmill Limited has been working since 10 April 1990. The present status of the company is Active. The registered address of Ravenmill Limited is Clifford Investments 17 Clifford Street London England W1s 3rq. The company`s financial liabilities are £32.27k. It is £-218.12k against last year. The cash in hand is £37.2k. It is £-243.41k against last year. . GREEN, Nicholas Michael is a Secretary of the company. GREEN, Nicholas Michael is a Director of the company. Secretary HAYHURST, Geoffrey John has been resigned. Secretary KERR, Andrew Robert has been resigned. Director KERR, Andrew Robert has been resigned. Director SMEDLEY, Gerald Kenneth has been resigned. The company operates in "Real estate agencies".


ravenmill Key Finiance

LIABILITIES £32.27k
-88%
CASH £37.2k
-87%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREEN, Nicholas Michael
Appointed Date: 05 April 2002

Director
GREEN, Nicholas Michael
Appointed Date: 14 December 1992
74 years old

Resigned Directors

Secretary
HAYHURST, Geoffrey John
Resigned: 14 September 1992

Secretary
KERR, Andrew Robert
Resigned: 05 April 2002
Appointed Date: 14 September 1992

Director
KERR, Andrew Robert
Resigned: 17 April 2015
Appointed Date: 17 March 2006
75 years old

Director
SMEDLEY, Gerald Kenneth
Resigned: 17 April 2015
78 years old

Persons With Significant Control

Mr Nicholas Michael Green
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RAVENMILL LIMITED Events

31 Mar 2017
Confirmation statement made on 19 March 2017 with updates
10 Jun 2016
Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016
04 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 84

21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 84

...
... and 76 more events
03 Aug 1990
Particulars of mortgage/charge
20 Jul 1990
Particulars of mortgage/charge
13 Jun 1990
Registered office changed on 13/06/90 from: 84 temple chambers temple ave london EC4Y 0HP

13 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1990
Incorporation

RAVENMILL LIMITED Charges

29 April 2006
Mortgage
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being hays house 71 sankey street…
4 April 2002
A standard security which was presented for registration in scotland on 24 april 2002 and
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole subjects k/a 431/433 great northern road…
19 April 2000
Mortgage
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a unit 13, cronin courtyard, weldon…
19 April 2000
Mortgage deed
Delivered: 25 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a units 1 & 2 telfords yard and parking…
6 October 1997
Legal charge
Delivered: 16 October 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 14 sandways sandycombe road kew richmond and garage…
21 July 1997
Debenture
Delivered: 25 July 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1990
Legal charge
Delivered: 3 August 1990
Status: Satisfied on 10 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a unit 13 crown courtyard welden…
11 July 1990
Legal charge
Delivered: 20 July 1990
Status: Satisfied on 10 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 7 lewisham way industrial estate 155…