Company NameRavensthorpe Holdings Limited
Company StatusDissolved
Company Number02208772
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(30 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(30 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NamePeter Rowland George
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 October 1999)
RoleAccountant
Correspondence AddressChestnut House
The Green
Old Buckenham
Norfolk
NR17 1RR
Director NameMr Norman George Sheldrake
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThundridge House
Poles Lane
Ware
Hertfordshire
SG12 0SQ
Secretary NamePeter Rowland George
NationalityBritish
StatusResigned
Appointed21 February 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressChestnut House
The Green
Old Buckenham
Norfolk
NR17 1RR
Director NameMrs Josephine Francis Sheldrake
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThundridge House Poles Lane
Thundridge
Ware
Hertfordshire
SG12 0SQ
Secretary NameMrs Josephine Francis Sheldrake
NationalityBritish
StatusResigned
Appointed11 October 1999(11 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 18 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThundridge House Poles Lane
Thundridge
Ware
Hertfordshire
SG12 0SQ

Location

Registered AddressParkway House
Sheen Lane
East Sheen
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£581,104
Cash£51,151
Current Liabilities£52,990

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

19 December 1991Delivered on: 4 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2020Accounts for a small company made up to 31 March 2020 (18 pages)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (1 page)
27 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 March 2020Register inspection address has been changed from Thundridge House Poles Lane Thundridge Ware Herts SG12 0SQ United Kingdom to Parkway House Sheen Lane London SW14 8LS (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (22 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
8 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 January 2019Registered office address changed from Thundridge House, Poles Lane Thundridge Ware Herts SG12 0SQ to Parkway House Sheen Lane East Sheen London SW14 8LS on 2 January 2019 (1 page)
27 December 2018Appointment of Mr Andrew James Pickering as a director on 18 December 2018 (2 pages)
27 December 2018Termination of appointment of Josephine Francis Sheldrake as a director on 18 December 2018 (1 page)
27 December 2018Termination of appointment of Norman George Sheldrake as a director on 18 December 2018 (1 page)
27 December 2018Appointment of Mr Benjamin Paul Green as a director on 18 December 2018 (2 pages)
21 December 2018Termination of appointment of Josephine Francis Sheldrake as a secretary on 18 December 2018 (1 page)
21 December 2018Cessation of Josephine Francis Sheldrake as a person with significant control on 18 December 2018 (1 page)
21 December 2018Notification of Glenstone Property Plc as a person with significant control on 18 December 2018 (2 pages)
21 December 2018Cessation of Norman George Sheldrake as a person with significant control on 18 December 2018 (1 page)
7 December 2018Satisfaction of charge 1 in full (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(6 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Josephine Francis Sheldrake on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Norman George Sheldrake on 1 January 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Josephine Francis Sheldrake on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Norman George Sheldrake on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Josephine Francis Sheldrake on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Norman George Sheldrake on 1 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (3 pages)
16 February 2009Return made up to 09/02/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
20 February 2007Return made up to 09/02/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Location of debenture register (1 page)
22 March 2006Return made up to 09/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: thundridge house poles lane thundridge ware & herts SG12 0SQ (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Location of debenture register (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Registered office changed on 22/03/06 from: thundridge house poles lane thundridge ware & herts SG12 0SQ (1 page)
22 March 2006Return made up to 09/02/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 May 2004Return made up to 21/02/04; full list of members (7 pages)
24 May 2004Return made up to 21/02/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
23 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
31 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 March 2003Return made up to 21/02/03; full list of members (7 pages)
6 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
27 March 2002Return made up to 21/02/02; full list of members (6 pages)
23 May 2001Return made up to 21/02/01; full list of members (6 pages)
23 May 2001Return made up to 21/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2000Return made up to 21/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 March 1999Return made up to 21/02/99; full list of members (8 pages)
10 March 1999Return made up to 21/02/99; full list of members (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Return made up to 21/02/98; no change of members (5 pages)
16 April 1998Return made up to 21/02/98; no change of members (5 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 February 1997Return made up to 21/02/97; no change of members (5 pages)
18 February 1997Return made up to 21/02/97; no change of members (5 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 March 1996Return made up to 21/02/96; full list of members (7 pages)
25 March 1996Return made up to 21/02/96; full list of members (7 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 March 1995Return made up to 21/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 21/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 December 1987Incorporation (11 pages)
28 December 1987Incorporation (11 pages)