Company NameRavetrace Limited
DirectorRoberta Anne Kilikita
Company StatusActive
Company Number01661676
CategoryPrivate Limited Company
Incorporation Date3 September 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoberta Anne Kilikita
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameRoberta Anne Kilikita
NationalityBritish
StatusCurrent
Appointed03 July 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr George Kilikita
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 21 November 2009)
RoleCompany Director
Correspondence Address25-31tavistock Place
London
WC1H 9SF

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Roberta Anne Kilikita
100.00%
Ordinary

Financials

Year2014
Net Worth£691,009
Cash£127,430
Current Liabilities£340,414

Accounts

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

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

28 August 1992Delivered on: 8 September 1992
Persons entitled: United Overseas Bank Limited

Classification: Collateral debenture
Secured details: All monies due from bardrenton limited to the chargee on any account whatsoever.
Particulars: F/H property 4 & 5 kitkat terrace bow london E3 t/no egl 216715 all plant machinery and equipment goodwill and uncalled capital both present and future book debts and other debts due see doc for details.
Outstanding
22 February 1988Delivered on: 29 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 queens crescent l/b of camden t/n ln 85281.
Outstanding
14 December 1987Delivered on: 18 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ellesmere road, london borough of tower hawlets.
Outstanding
12 August 1986Delivered on: 26 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90/92 nightingale road, wood green, london borough of haringey. T.N. mx 340427.
Outstanding
12 August 1986Delivered on: 26 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 evering road, london borough of hackney T.N. ln 147600.
Outstanding
31 July 1985Delivered on: 6 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 evening road, hackney london borough of hackney t/n ln 123325.
Outstanding
16 March 1984Delivered on: 28 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to 69 kelvin road highbury N5 islington (being land on the south side of kelvin road) t/n:- ngl 444695.
Outstanding

Filing History

4 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 4 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 January 2020Satisfaction of charge 7 in full (4 pages)
27 August 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
10 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 July 2017Notification of Roberta Anne Kilikita as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Cessation of Roberta Anne Kilikita as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Roberta Anne Kilikita as a person with significant control on 4 June 2016 (1 page)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Notification of Roberta Anne Kilikita as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Roberta Anne Kilikita as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Cessation of Roberta Anne Kilikita as a person with significant control on 4 June 2016 (1 page)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 June 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 150 Aldersgate Street London EC1A 4AB on 14 June 2016 (1 page)
14 June 2016Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 150 Aldersgate Street London EC1A 4AB on 14 June 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Previous accounting period shortened from 2 September 2014 to 31 March 2014 (1 page)
3 November 2014Previous accounting period shortened from 2 September 2014 to 31 March 2014 (1 page)
3 November 2014Previous accounting period shortened from 2 September 2014 to 31 March 2014 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 2 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 2 September 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 2 September 2013 (4 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 2 September 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 2 September 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 2 September 2012 (4 pages)
13 August 2012Amended accounts made up to 2 September 2011 (4 pages)
13 August 2012Amended accounts made up to 2 September 2011 (4 pages)
13 August 2012Amended accounts made up to 2 September 2011 (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Roberta Anne Kilikita on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Roberta Anne Kilikita on 2 July 2012 (1 page)
2 July 2012Director's details changed for Roberta Anne Kilikita on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Roberta Anne Kilikita on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Roberta Anne Kilikita on 2 July 2012 (1 page)
2 July 2012Director's details changed for Roberta Anne Kilikita on 2 July 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 2 September 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 2 September 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 2 September 2011 (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 2 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 2 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 2 September 2010 (5 pages)
1 December 2010Registered office address changed from 25-31Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 25-31Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 25-31Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption full accounts made up to 2 September 2009 (11 pages)
12 April 2010Total exemption full accounts made up to 2 September 2009 (11 pages)
12 April 2010Total exemption full accounts made up to 2 September 2009 (11 pages)
9 December 2009Termination of appointment of George Kilikita as a director (1 page)
9 December 2009Termination of appointment of George Kilikita as a director (1 page)
8 October 2009Secretary's details changed for Roberta Anne Kilikita on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roberta Anne Kilikita on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Roberta Anne Kilikita on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Roberta Anne Kilikita on 1 October 2009 (1 page)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 2 September 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 2 September 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 2 September 2008 (5 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 2 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 2 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 2 September 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 2 September 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 2 September 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 2 September 2005 (5 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 03/07/06; full list of members (2 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 03/07/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 2 September 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 2 September 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 2 September 2004 (3 pages)
3 August 2005Return made up to 03/07/05; full list of members (7 pages)
3 August 2005Return made up to 03/07/05; full list of members (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 8TH floor 19-29 woburn place london WC1H oxf (1 page)
13 May 2005Registered office changed on 13/05/05 from: 8TH floor 19-29 woburn place london WC1H oxf (1 page)
22 July 2004Return made up to 03/07/04; full list of members (7 pages)
22 July 2004Return made up to 03/07/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 2 September 2003 (3 pages)
23 June 2004Total exemption small company accounts made up to 2 September 2003 (3 pages)
23 June 2004Total exemption small company accounts made up to 2 September 2003 (3 pages)
12 August 2003Total exemption small company accounts made up to 2 September 2002 (3 pages)
12 August 2003Total exemption small company accounts made up to 2 September 2002 (3 pages)
12 August 2003Total exemption small company accounts made up to 2 September 2002 (3 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
1 August 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 2 September 2001 (3 pages)
8 July 2002Total exemption small company accounts made up to 2 September 2001 (3 pages)
8 July 2002Total exemption small company accounts made up to 2 September 2001 (3 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 2 September 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 2 September 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 2 September 2000 (3 pages)
21 July 2000Accounts for a small company made up to 2 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 2 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 2 September 1999 (6 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 2 September 1998 (6 pages)
12 August 1999Accounts for a small company made up to 2 September 1998 (6 pages)
12 August 1999Accounts for a small company made up to 2 September 1998 (6 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 2 September 1997 (6 pages)
4 September 1998Accounts for a small company made up to 2 September 1997 (6 pages)
4 September 1998Accounts for a small company made up to 2 September 1997 (6 pages)
4 August 1998Return made up to 03/07/98; full list of members (6 pages)
4 August 1998Return made up to 03/07/98; full list of members (6 pages)
16 July 1997Return made up to 03/07/97; no change of members (4 pages)
16 July 1997Return made up to 03/07/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 2 September 1996 (7 pages)
4 July 1997Accounts for a small company made up to 2 September 1996 (7 pages)
4 July 1997Accounts for a small company made up to 2 September 1996 (7 pages)
5 July 1996Accounts for a small company made up to 2 September 1995 (6 pages)
5 July 1996Accounts for a small company made up to 2 September 1995 (6 pages)
5 July 1996Accounts for a small company made up to 2 September 1995 (6 pages)
12 July 1995Return made up to 03/07/95; full list of members (6 pages)
12 July 1995Return made up to 03/07/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 2 September 1994 (6 pages)
6 June 1995Accounts for a small company made up to 2 September 1994 (6 pages)
6 June 1995Accounts for a small company made up to 2 September 1994 (6 pages)
19 April 1995Auditor's resignation (2 pages)
19 April 1995Auditor's resignation (2 pages)