Company NameRavenmill Limited
DirectorsNicholas Michael Green and James Charles Christopher Byrom
Company StatusActive
Company Number02491287
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Michael Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleConsultant Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Secretary NameMr Nicholas Michael Green
NationalityBritish
StatusCurrent
Appointed05 April 2002(11 years, 12 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameMr James Charles Christopher Byrom
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93a Wandsworth Bridge Road
Walham Green
London
SW6 2TD
Director NameMr Gerald Kenneth Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year after company formation)
Appointment Duration24 years (resigned 17 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AY
Secretary NameMr Geoffrey John Hayhurst
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressPaisner & Co Bouverie House 154 Fleet Street
London
EC4A 2DQ
Secretary NameMr Andrew Robert Kerr
NationalityBritish
StatusResigned
Appointed14 September 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameMr Andrew Robert Kerr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG

Location

Registered Address122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£393,650
Cash£15,884
Current Liabilities£20,418

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

29 April 2006Delivered on: 10 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being hays house 71 sankey street warrington t/no CH438198. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 April 2002Delivered on: 30 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on 24 april 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole subjects k/a 431/433 great northern road, aberdeen t/no abn 25797.
Outstanding
19 April 2000Delivered on: 28 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 13, cronin courtyard, weldon south industrial estate, corby t/n NN137681. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2000Delivered on: 25 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a units 1 & 2 telfords yard and parking space no.25,6-8 The highway,wapping,london E1.t/nos.egl 246046 and egl 197277.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 October 1997Delivered on: 16 October 1997
Satisfied on: 31 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 sandways sandycombe road kew richmond and garage no. 7 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings; furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above.
Fully Satisfied
21 July 1997Delivered on: 25 July 1997
Satisfied on: 31 January 2001
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. See the mortgage charge document for full details.
Fully Satisfied
24 July 1990Delivered on: 3 August 1990
Satisfied on: 10 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a unit 13 crown courtyard welden south industrial estate corby northamptonshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1990Delivered on: 20 July 1990
Satisfied on: 10 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a unit 7 lewisham way industrial estate 155 lewisham london together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

6 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
22 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 May 2017Appointment of Mr James Charles Christopher Byrom as a director on 13 May 2017 (2 pages)
13 May 2017Appointment of Mr James Charles Christopher Byrom as a director on 13 May 2017 (2 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
10 June 2016Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Clifford Investments 17 Clifford Street London W1S 3RQ on 10 June 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 84
(4 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 84
(4 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 84
(7 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 84
(7 pages)
8 July 2015Termination of appointment of Gerald Kenneth Smedley as a director on 17 April 2015 (2 pages)
8 July 2015Termination of appointment of Andrew Robert Kerr as a director on 17 April 2015 (2 pages)
8 July 2015Termination of appointment of Andrew Robert Kerr as a director on 17 April 2015 (2 pages)
8 July 2015Termination of appointment of Gerald Kenneth Smedley as a director on 17 April 2015 (2 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 84
(7 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 84
(7 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 December 2014Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 30 December 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 84
(7 pages)
1 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 84
(7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 April 2010Director's details changed for Mr Andrew Robert Kerr on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Andrew Robert Kerr on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Andrew Robert Kerr on 1 March 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
29 May 2007Return made up to 18/03/07; full list of members (3 pages)
29 May 2007Return made up to 18/03/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
18 May 2006Return made up to 18/03/06; full list of members (3 pages)
18 May 2006Return made up to 18/03/06; full list of members (3 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 November 2005Registered office changed on 10/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
10 November 2005Registered office changed on 10/11/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
8 April 2005Registered office changed on 08/04/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
8 April 2005Registered office changed on 08/04/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
4 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 March 2004Return made up to 18/03/04; full list of members (7 pages)
16 March 2004Return made up to 18/03/04; full list of members (7 pages)
16 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
16 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
6 April 2003Return made up to 18/03/03; full list of members (8 pages)
6 April 2003Return made up to 18/03/03; full list of members (8 pages)
20 December 2002Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters lane hertfordshire EN6 1AQ (1 page)
20 December 2002Registered office changed on 20/12/02 from: suite a deneway house darkes lane potters lane hertfordshire EN6 1AQ (1 page)
2 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Return made up to 02/04/02; full list of members (7 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
27 March 2002Ad 03/12/01--------- £ si 77@1=77 £ ic 7/84 (2 pages)
27 March 2002Ad 03/12/01--------- £ si 77@1=77 £ ic 7/84 (2 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Return made up to 10/04/01; full list of members (7 pages)
4 May 2001Return made up to 10/04/01; full list of members (7 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Full accounts made up to 30 September 1999 (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (7 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
15 April 2000Return made up to 10/04/00; full list of members (7 pages)
15 April 2000Return made up to 10/04/00; full list of members (7 pages)
13 May 1999Full accounts made up to 30 September 1998 (7 pages)
13 May 1999Full accounts made up to 30 September 1998 (7 pages)
29 April 1999Return made up to 10/04/99; full list of members (6 pages)
29 April 1999Return made up to 10/04/99; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Full accounts made up to 30 September 1996 (9 pages)
13 October 1997Full accounts made up to 30 September 1996 (9 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 10/04/97; no change of members (4 pages)
16 May 1997Return made up to 10/04/97; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
25 April 1996Return made up to 10/04/96; full list of members (6 pages)
25 April 1996Return made up to 10/04/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
3 August 1990Particulars of mortgage/charge (3 pages)
20 July 1990Particulars of mortgage/charge (3 pages)
20 July 1990Particulars of mortgage/charge (3 pages)