Company NameRavplan Limited
Company StatusActive
Company Number02375654
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years 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 NameDr Amin Jaffer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address108 Gloucester Terrace
London
W2 6HP
Director NameSheila Margaret Proudfoot
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address108 Gloucester Terrace
London
W2
Director NameYusuf Jehangir
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(15 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Gloucester Terrace
London
W2 6HP
Director NameHarsha Bollina
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(24 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address108 Gloucester Terrace
London
W2 6HP
Secretary NameHarsha Bollina
StatusCurrent
Appointed21 August 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address108 Gloucester Terrace
London
W2 6HP
Director NameRichard Rook
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2001)
RoleGovernment Official
Correspondence AddressFlat 1
108 Gloucester Road
London
W2 6HP
Director NameRachel Harrap
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 21 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
108 Gloucester Terrace
London
W2 6HP
Secretary NameRachel Harrap
NationalityBritish
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
108 Gloucester Terrace
London
W2 6HP
Director NameLady Bridget Beck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address108 Gloucester Terrace
London
W2
Director NameDavid Howard Laws
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(11 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2012)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address108 Gloucester Terrace
London
W2 6HP

Location

Registered Address108 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Dr Amin Jaffer
20.00%
Ordinary
2 at £1Mr Yusuf Jehangir
20.00%
Ordinary
2 at £1Ms Sheila Margaret Proudfoot
20.00%
Ordinary
2 at £1Rachel Harrap & Richard Rook
20.00%
Ordinary
2 at £1Sarah Elizabeth Rogeen De Zoysa & Harsha Vardhan Bollina
20.00%
Ordinary

Financials

Year2014
Turnover£1,250
Gross Profit£1,000
Net Worth£10,932
Cash£6,103
Current Liabilities£3,720

Accounts

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

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

25 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(7 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(7 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 August 2015Appointment of Harsha Bollina as a secretary on 21 August 2015 (2 pages)
24 August 2015Appointment of Harsha Bollina as a secretary on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Garden Flat 108 Gloucester Terrace London W2 6HP to 108 Gloucester Terrace London W2 6HP on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Rachel Harrap as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Rachel Harrap as a secretary on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Rachel Harrap as a secretary on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Rachel Harrap as a director on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Garden Flat 108 Gloucester Terrace London W2 6HP to 108 Gloucester Terrace London W2 6HP on 21 August 2015 (1 page)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/05/2015 as it was not properly delivered
(20 pages)
15 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/05/2015 as it was not properly delivered
(20 pages)
28 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-28
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2015
(4 pages)
28 May 2015Annual return made up to 25 April 2015
Statement of capital on 2015-05-28
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2015
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(8 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(8 pages)
14 January 2014Appointment of Harsha Bollina as a director (3 pages)
14 January 2014Appointment of Harsha Bollina as a director (3 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
29 April 2013Termination of appointment of David Laws as a director (1 page)
29 April 2013Termination of appointment of David Laws as a director (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 May 2011Registered office address changed from Flat Garden 108 Gloucester Terrace London W2 6HP on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Flat Garden 108 Gloucester Terrace London W2 6HP on 24 May 2011 (1 page)
23 May 2011Director's details changed for Sheila Margaret Proudfoot on 25 April 2011 (2 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Yusuf Jehangir on 25 April 2011 (2 pages)
23 May 2011Director's details changed for Sheila Margaret Proudfoot on 25 April 2011 (2 pages)
23 May 2011Director's details changed for David Howard Laws on 25 April 2011 (2 pages)
23 May 2011Director's details changed for David Howard Laws on 25 April 2011 (2 pages)
23 May 2011Director's details changed for Yusuf Jehangir on 25 April 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
25 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (17 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 June 2009Return made up to 25/04/09; full list of members (8 pages)
10 June 2009Return made up to 25/04/09; full list of members (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 June 2008Return made up to 25/04/08; no change of members (6 pages)
23 June 2008Return made up to 25/04/08; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 May 2007Return made up to 25/04/07; no change of members (8 pages)
25 May 2007Return made up to 25/04/07; no change of members (8 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 25/04/06; full list of members (9 pages)
10 May 2006Return made up to 25/04/06; full list of members (9 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
3 August 2005Return made up to 23/05/05; full list of members (7 pages)
3 August 2005Return made up to 23/05/05; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 August 2004Return made up to 23/05/04; full list of members (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Return made up to 23/05/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 May 2003Return made up to 25/04/03; full list of members (10 pages)
27 May 2003Return made up to 25/04/03; full list of members (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 May 2002Return made up to 25/04/02; full list of members (10 pages)
22 May 2002Return made up to 25/04/02; full list of members (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 May 2001Return made up to 25/04/01; full list of members (10 pages)
29 May 2001Return made up to 25/04/01; full list of members (10 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 June 2000Return made up to 25/04/00; full list of members (6 pages)
8 June 2000Return made up to 25/04/00; full list of members (6 pages)
10 April 2000£ nc 100/10 04/04/00 (2 pages)
10 April 2000Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 April 2000Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 April 2000£ nc 100/10 04/04/00 (2 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 February 2000Full accounts made up to 31 March 1999 (7 pages)
9 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 May 1999Return made up to 25/04/99; no change of members (4 pages)
23 May 1999Return made up to 25/04/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 November 1998Registered office changed on 03/11/98 from: 2 old burlington street london W1X 2QA (1 page)
3 November 1998Registered office changed on 03/11/98 from: 2 old burlington street london W1X 2QA (1 page)
29 April 1998Return made up to 25/04/98; full list of members (6 pages)
29 April 1998Return made up to 25/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
30 April 1997Return made up to 25/04/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 25/04/95; full list of members (12 pages)
9 May 1995Return made up to 25/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)