Company NameRavensview Court Residents Association Limited
DirectorsSam Gourevitch and Simon Paul McKitrick
Company StatusActive
Company Number00663089
CategoryPrivate Limited Company
Incorporation Date23 June 1960(63 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sam Gourevitch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(47 years, 10 months after company formation)
Appointment Duration15 years, 12 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameSimon Paul McKitrick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2011(51 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 March 2009(48 years, 8 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Frank Ernest Brooker
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2007)
RoleRetired
Correspondence Address14 Ravensview Court
Portsmouth Road
Surbiton
Surrey
KT6 4HP
Director NameMr Herbert Frank Ewings
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 1999)
RoleRetired Bank Official
Correspondence Address3 Ravensview Court
Surbiton
Surrey
KT6 4HP
Director NameMr Basil Shillito Shirley
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2000)
RoleRetired
Correspondence Address5 Ravensview Court
Surbiton
Surrey
KT6 4HP
Director NameMr Alfred George Watts
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2000)
RoleRetired Economist
Correspondence Address1 Ravensview Court
Surbiton
Surrey
KT6 4HP
Secretary NameMr Herbert Frank Ewings
NationalityBritish
StatusResigned
Appointed27 December 1990(30 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address3 Ravensview Court
Surbiton
Surrey
KT6 4HP
Director NameMichael Edward John Russell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(39 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2008)
RoleCivil Servant
Correspondence Address6 Ravensview Court
Portsmouth Road
Surbiton
Surrey
KT6 4HP
Secretary NameMichael Edward John Russell
NationalityBritish
StatusResigned
Appointed19 November 1999(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 November 2001)
RoleAviation Manager
Correspondence Address6 Ravensview Court
Portsmouth Road
Surbiton
Surrey
KT6 4HP
Director NamePaul William Browning
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(40 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2008)
RoleEngineer
Correspondence Address7 Ravensview Court
Portsmouth Road
Surbiton
Surrey
KT6 4HP
Director NameAlistair Ian Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(40 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2008)
RoleEngineer
Correspondence Address15 Ravensview Court
Portsmouth Road
Surbiton
Surrey
KT6 4HP
Secretary NameAlistair Ian Graham
NationalityBritish
StatusResigned
Appointed22 November 2001(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2008)
RoleEngineer
Correspondence Address15 Ravensview Court
Portsmouth Road
Surbiton
Surrey
KT6 4HP
Director NameMiss Alison Littlewood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(47 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Jim Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(47 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravensview Court Portsmouth Road
Surbiton
Surrey
KT6 4HP
Director NameMs Kate Sara Evans
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2017(57 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£15,000
Net Worth£12,253
Cash£11,697
Current Liabilities£337

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
18 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
18 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
15 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Appointment of Ms Kate Sara Evans as a director on 4 November 2017 (2 pages)
8 November 2017Appointment of Ms Kate Sara Evans as a director on 4 November 2017 (2 pages)
2 February 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
2 February 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
2 February 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
2 February 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150
(6 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150
(6 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(6 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150
(6 pages)
18 November 2014Total exemption full accounts made up to 31 July 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 31 July 2014 (6 pages)
17 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 150
(6 pages)
17 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 150
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Termination of appointment of Alison Littlewood as a director (1 page)
19 December 2012Termination of appointment of Alison Littlewood as a director (1 page)
15 October 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
15 October 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
19 March 2012Director's details changed for Simon Paul Mckitrick on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Simon Paul Mckitrick on 19 March 2012 (2 pages)
20 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
20 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
5 January 2012Director's details changed for Miss Alison Littlewood on 11 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Sam Gourevitch on 11 December 2011 (2 pages)
5 January 2012Director's details changed for Miss Alison Littlewood on 11 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Sam Gourevitch on 11 December 2011 (2 pages)
26 October 2011Appointment of Simon Paul Mckitrick as a director (3 pages)
26 October 2011Appointment of Simon Paul Mckitrick as a director (3 pages)
6 July 2011Termination of appointment of Jim Smith as a director (1 page)
6 July 2011Termination of appointment of Jim Smith as a director (1 page)
23 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
23 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
11 February 2010Director's details changed for Alison Littlewood on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Jim Smith on 11 December 2009 (2 pages)
11 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (16 pages)
11 February 2010Secretary's details changed for Graham Bartholomew Limited on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Alison Littlewood on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Sam Gourevitch on 11 December 2009 (2 pages)
11 February 2010Secretary's details changed for Graham Bartholomew Limited on 11 December 2009 (2 pages)
11 February 2010Director's details changed for Sam Gourevitch on 11 December 2009 (2 pages)
11 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (16 pages)
11 February 2010Director's details changed for Jim Smith on 11 December 2009 (2 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
7 April 2009Return made up to 11/12/08; full list of members (11 pages)
7 April 2009Return made up to 11/12/08; full list of members (11 pages)
25 March 2009Registered office changed on 25/03/2009 from the secrtary rcra LTD 15 ravensview court portsmouth road surbiton KT6 4HP (1 page)
25 March 2009Secretary appointed graham bartholomew LIMITED (2 pages)
25 March 2009Secretary appointed graham bartholomew LIMITED (2 pages)
25 March 2009Registered office changed on 25/03/2009 from the secrtary rcra LTD 15 ravensview court portsmouth road surbiton KT6 4HP (1 page)
8 August 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 August 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 July 2008Appointment terminate, director and secretary alistair ian graham logged form (1 page)
14 July 2008Appointment terminate, director and secretary alistair ian graham logged form (1 page)
22 May 2008Appointment terminated director paul browning (1 page)
22 May 2008Appointment terminated director paul browning (1 page)
22 May 2008Appointment terminated director michael russell (1 page)
22 May 2008Appointment terminated director michael russell (1 page)
2 May 2008Director appointed jim smith (2 pages)
2 May 2008Director appointed sam gourevitch (2 pages)
2 May 2008Director appointed sam gourevitch (2 pages)
2 May 2008Director appointed alison littlewood (2 pages)
2 May 2008Director appointed jim smith (2 pages)
2 May 2008Director appointed alison littlewood (2 pages)
11 March 2008Appointment terminated director frank brooker (1 page)
11 March 2008Appointment terminated director frank brooker (1 page)
30 January 2008Total exemption full accounts made up to 31 July 2005 (6 pages)
30 January 2008Return made up to 11/12/06; no change of members (5 pages)
30 January 2008Return made up to 11/12/06; no change of members (5 pages)
30 January 2008Return made up to 11/12/05; full list of members (12 pages)
30 January 2008Return made up to 11/12/05; full list of members (12 pages)
30 January 2008Return made up to 11/12/07; no change of members (8 pages)
30 January 2008Total exemption full accounts made up to 31 July 2005 (6 pages)
30 January 2008Total exemption full accounts made up to 31 July 2006 (6 pages)
30 January 2008Restoration by order of the court (3 pages)
30 January 2008Total exemption full accounts made up to 31 July 2006 (6 pages)
30 January 2008Return made up to 11/12/07; no change of members (8 pages)
30 January 2008Restoration by order of the court (3 pages)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2005Return made up to 11/12/04; change of members (8 pages)
1 June 2005Return made up to 11/12/04; change of members (8 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
8 March 2004Return made up to 11/12/03; no change of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
8 March 2004Return made up to 11/12/03; no change of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
23 January 2004Registered office changed on 23/01/04 from: 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (2 pages)
14 January 2003Return made up to 11/12/02; full list of members (14 pages)
14 January 2003Return made up to 11/12/02; full list of members (14 pages)
5 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
10 January 2002Return made up to 11/12/01; full list of members (12 pages)
10 January 2002Return made up to 11/12/01; full list of members (12 pages)
7 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
23 March 2001Full accounts made up to 31 July 2000 (10 pages)
23 March 2001Full accounts made up to 31 July 2000 (10 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Return made up to 11/12/99; full list of members (13 pages)
12 January 2000Return made up to 11/12/99; full list of members (13 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
12 April 1999Full accounts made up to 31 July 1998 (10 pages)
12 April 1999Full accounts made up to 31 July 1998 (10 pages)
6 January 1999Return made up to 11/12/98; full list of members (8 pages)
6 January 1999Return made up to 11/12/98; full list of members (8 pages)
9 June 1998Registered office changed on 09/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page)
9 June 1998Registered office changed on 09/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
31 December 1996Return made up to 29/12/96; change of members (6 pages)
31 December 1996Return made up to 29/12/96; change of members (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 4 the crossways raeburn avenue tolworth surbiton surrey KT5 9DN (1 page)
11 December 1996Registered office changed on 11/12/96 from: 4 the crossways raeburn avenue tolworth surbiton surrey KT5 9DN (1 page)
23 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
23 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
17 July 1996Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page)
17 July 1996Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page)
11 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 January 1996Return made up to 29/12/95; full list of members (8 pages)
3 January 1996Return made up to 29/12/95; full list of members (8 pages)
23 June 1960Incorporation (13 pages)
23 June 1960Incorporation (13 pages)