Company NameRavens Court (Kingston) Residents Association Limited
Company StatusActive
Company Number01229260
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Vernon Mustoe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(39 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AA
Director NameMrs Tracy Ann Fleming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(39 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Timothy David Brown
StatusCurrent
Appointed01 February 2018(42 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameLindsey Jayne Simmonds
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(47 years after company formation)
Appointment Duration1 year, 5 months
RoleSenior Event Manager
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMiss Pagone Nitsa Koutroubi
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 1993)
RoleSecretary
Correspondence Address9 Ravens Court
Kingston Upon Thames
Surrey
KT1 2LS
Director NameMrs Marion Tremblett
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1993)
RoleRetired
Correspondence Address5 Ravens Court
Kingston Upon Thames
Surrey
KT1 2LS
Secretary NameMrs Jannet Alice Morris-Williams
NationalityBritish
StatusResigned
Appointed30 August 1991(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address3 Ravens Court
Kingston Upon Thames
Surrey
KT1 2LS
Secretary NameMiss Pagone Nitsa Koutroubi
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address9 Ravens Court
Kingston Upon Thames
Surrey
KT1 2LS
Director NameTom Raymond Snelgrove
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(17 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 October 2005)
RoleRetired
Correspondence Address7 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Director NameValerie Patricia Goodeve Weller
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1994)
RoleRetired
Correspondence AddressFlat 12
Ravens Court
Kingston Upon Thames
Surrey
KT1 2LS
Secretary NameValerie Patricia Goodeve Weller
NationalityBritish
StatusResigned
Appointed15 July 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 1995)
RoleSecretary
Correspondence AddressFlat 12
Ravens Court
Kingston Upon Thames
Surrey
KT1 2LS
Director NameMargaret Angela Beecroft
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(18 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2005)
RoleRetired
Correspondence Address4 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Secretary NameMargaret Angela Beecroft
NationalityBritish
StatusResigned
Appointed13 July 1995(19 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 October 2005)
RoleRetired
Correspondence Address4 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Director NameTimothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(30 years after company formation)
Appointment Duration8 months (resigned 22 June 2006)
RoleSurveyor
Correspondence Address5 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Director NameMs Lesley Robertson Welsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(30 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravens Court
23 Uxbridge Road
Kingston
Surrey
KT1 2LS
Secretary NameTimothy Charles Downes
NationalityBritish
StatusResigned
Appointed20 October 2005(30 years after company formation)
Appointment Duration8 months (resigned 22 June 2006)
RoleSurveyor
Correspondence Address5 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Director NameTom Raymond Snelgrove
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2009)
RoleRetired
Correspondence Address7 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Secretary NameTom Raymond Snelgrove
NationalityBritish
StatusResigned
Appointed21 June 2006(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2009)
RoleRetired
Correspondence Address7 Ravens Court
23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Director NameMr Michael John Knight
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(33 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Ravens Court 23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Secretary NameMs Lesley Robertson Welsh
NationalityBritish
StatusResigned
Appointed17 March 2009(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2011)
RoleLibrary Asst
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravens Court
23 Uxbridge Road
Kingston
Surrey
KT1 2LS
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed27 September 2011(35 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameLindsey Jayne Simmonds
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(39 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Ravens Court 23 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LS
Director NameMr Peter David Koeslag
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed11 May 2015(39 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2018)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Spring Cottages St Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMiss Jana Elizabeth Cerny
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(43 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£792
Net Worth£120
Current Liabilities£594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Termination of appointment of Lindsey Jayne Simmonds as a director on 11 June 2019 (1 page)
12 June 2019Appointment of Jana Cerny as a director on 11 June 2019 (2 pages)
20 November 2018Director's details changed for Mrs Tracy Ann Fleming on 20 November 2018 (2 pages)
18 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 June 2018Termination of appointment of Peter David Koeslag as a director on 11 June 2018 (1 page)
8 February 2018Appointment of Mr Timothy David Brown as a secretary on 1 February 2018 (2 pages)
8 February 2018Secretary's details changed for Mr Timothy David Brown on 1 February 2018 (1 page)
8 February 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 338 Hook Road Chessington Surrey KT9 1NU on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 January 2018 (1 page)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
30 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
3 August 2016Director's details changed for Mr Peter David Koeslag on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Anthony Vernon Mustoe on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Peter David Koeslag on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Anthony Vernon Mustoe on 3 August 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 September 2015Appointment of Tracy Fleming as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Tracy Fleming as a director on 17 September 2015 (2 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120
(6 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 120
(6 pages)
20 May 2015Termination of appointment of Michael John Knight as a director on 30 April 2015 (1 page)
20 May 2015Appointment of Lindsey Jayne Simmonds as a director on 30 April 2015 (2 pages)
20 May 2015Appointment of Lindsey Jayne Simmonds as a director on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of Michael John Knight as a director on 30 April 2015 (1 page)
12 May 2015Appointment of Mr Peter David Koeslag as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mr Peter David Koeslag as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Anthony Vernon Mustoe as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Anthony Vernon Mustoe as a director on 11 May 2015 (2 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120
(4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 4 January 2012 (1 page)
22 December 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
21 December 2011Termination of appointment of Lesley Welsh as a director (1 page)
21 December 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
21 December 2011Termination of appointment of Lesley Welsh as a secretary (1 page)
21 December 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
21 December 2011Termination of appointment of Lesley Welsh as a director (1 page)
21 December 2011Termination of appointment of Lesley Welsh as a secretary (1 page)
11 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 November 2010Director's details changed for Lesley Robertson Welsh on 27 August 2010 (2 pages)
10 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Michael John Knight on 27 August 2010 (2 pages)
10 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Michael John Knight on 27 August 2010 (2 pages)
10 November 2010Director's details changed for Lesley Robertson Welsh on 27 August 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 27/08/09; full list of members (8 pages)
7 September 2009Return made up to 27/08/09; full list of members (8 pages)
2 April 2009Secretary appointed lesley robertson welsh (4 pages)
2 April 2009Appointment terminated director and secretary tom snelgrove (1 page)
2 April 2009Director appointed michael john knight (3 pages)
2 April 2009Appointment terminated director and secretary tom snelgrove (1 page)
2 April 2009Director appointed michael john knight (3 pages)
2 April 2009Secretary appointed lesley robertson welsh (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Return made up to 27/08/08; no change of members (8 pages)
21 December 2008Return made up to 27/08/08; no change of members (8 pages)
18 October 2007Return made up to 27/08/07; change of members (7 pages)
18 October 2007Return made up to 27/08/07; change of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2007Registered office changed on 04/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
4 June 2007Registered office changed on 04/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
25 October 2006Return made up to 27/08/06; full list of members (11 pages)
25 October 2006Return made up to 27/08/06; full list of members (11 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (10 pages)
6 October 2005Full accounts made up to 31 March 2005 (10 pages)
26 September 2005Return made up to 27/08/05; full list of members (11 pages)
26 September 2005Return made up to 27/08/05; full list of members (11 pages)
15 October 2004Return made up to 27/08/04; full list of members (11 pages)
15 October 2004Return made up to 27/08/04; full list of members (11 pages)
3 August 2004Full accounts made up to 31 March 2004 (9 pages)
3 August 2004Full accounts made up to 31 March 2004 (9 pages)
19 October 2003Full accounts made up to 31 March 2003 (9 pages)
19 October 2003Full accounts made up to 31 March 2003 (9 pages)
22 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
10 October 2002Return made up to 30/08/02; full list of members (11 pages)
10 October 2002Return made up to 30/08/02; full list of members (11 pages)
11 September 2001Return made up to 30/08/01; full list of members (10 pages)
11 September 2001Return made up to 30/08/01; full list of members (10 pages)
7 September 2001Full accounts made up to 31 March 2001 (9 pages)
7 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2000Return made up to 30/08/00; full list of members (10 pages)
5 September 2000Return made up to 30/08/00; full list of members (10 pages)
11 July 2000Full accounts made up to 31 March 2000 (9 pages)
11 July 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 1999Return made up to 30/08/99; change of members (6 pages)
31 August 1999Return made up to 30/08/99; change of members (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
1 September 1998Return made up to 30/08/98; full list of members (5 pages)
1 September 1998Return made up to 30/08/98; full list of members (5 pages)
10 August 1998Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Full accounts made up to 31 March 1998 (9 pages)
9 September 1997Return made up to 30/08/97; no change of members (4 pages)
9 September 1997Return made up to 30/08/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
4 July 1997Full accounts made up to 31 March 1997 (8 pages)
9 October 1996Return made up to 30/08/96; full list of members (6 pages)
9 October 1996Return made up to 30/08/96; full list of members (6 pages)
19 May 1996Full accounts made up to 31 March 1996 (8 pages)
19 May 1996Full accounts made up to 31 March 1996 (8 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
19 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1995Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Full accounts made up to 31 March 1995 (8 pages)