Company NameRavenspark Limited
DirectorSunil Bhambhani
Company StatusActive
Company Number02600653
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Sunil Bhambhani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFinnish
StatusCurrent
Appointed11 August 2000(9 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAnil Bhambhani
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address16a Wood Close
Kingsbury
London
NW9 7NR
Secretary NameKiran Bhambhani
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address16a Wood Close
Kingsbury
London
NW9 7NR
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameRexplan Investments Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address174a South Ealing Road
London
W5 4QL
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1999(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(24 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth-£64,936
Cash£4,261
Current Liabilities£351,441

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
24 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
27 February 2019Director's details changed for Mr Sunil Bhambhani on 6 April 2016 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Sunil Bhambani on 11 April 2013 (2 pages)
23 May 2013Director's details changed for Sunil Bhambani on 11 April 2013 (2 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
6 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
6 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
23 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 June 2010 (1 page)
21 May 2010Secretary's details changed for Portland Registrars Limited on 11 April 2010 (2 pages)
21 May 2010Director's details changed for Sunil Bhambani on 11 April 2010 (2 pages)
21 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Portland Registrars Limited on 11 April 2010 (2 pages)
21 May 2010Director's details changed for Sunil Bhambani on 11 April 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
17 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
23 April 2008Return made up to 11/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 July 2007Return made up to 11/04/07; full list of members (5 pages)
31 July 2007Return made up to 11/04/07; full list of members (5 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
14 June 2006Return made up to 11/04/06; full list of members (5 pages)
14 June 2006Return made up to 11/04/06; full list of members (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2005Return made up to 11/04/05; full list of members (5 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2005Return made up to 11/04/05; full list of members (5 pages)
11 June 2004Return made up to 11/04/04; full list of members (5 pages)
11 June 2004Return made up to 11/04/04; full list of members (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 July 2003Return made up to 11/04/03; no change of members (4 pages)
3 July 2003Return made up to 11/04/03; no change of members (4 pages)
20 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
2 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
10 July 2002Return made up to 11/04/02; full list of members (5 pages)
10 July 2002Return made up to 11/04/02; full list of members (5 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 June 2001Return made up to 11/04/01; no change of members (4 pages)
13 June 2001Return made up to 11/04/01; no change of members (4 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page)
16 May 2001Registered office changed on 16/05/01 from: 1 conduit street london W1R 9TG (1 page)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (3 pages)
4 December 2000Director resigned (1 page)
4 December 2000New director appointed (3 pages)
19 May 2000Return made up to 11/04/00; no change of members (4 pages)
19 May 2000Return made up to 11/04/00; no change of members (4 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
19 August 1999Secretary resigned (1 page)
17 April 1999Return made up to 11/04/99; full list of members (5 pages)
17 April 1999Return made up to 11/04/99; full list of members (5 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 June 1998Return made up to 11/04/98; no change of members (4 pages)
11 June 1998Return made up to 11/04/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Return made up to 11/04/97; no change of members (4 pages)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Return made up to 11/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1997Registered office changed on 21/02/97 from: kemp house 152-160 city road london EC1V 2NP (1 page)
21 February 1997Registered office changed on 21/02/97 from: kemp house 152-160 city road london EC1V 2NP (1 page)
21 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
20 November 1995Registered office changed on 20/11/95 from: 54 london road wembley middlesex HA9 7HG (1 page)
20 November 1995Registered office changed on 20/11/95 from: 54 london road wembley middlesex HA9 7HG (1 page)
24 August 1995Full accounts made up to 30 April 1994 (9 pages)
24 August 1995Full accounts made up to 30 April 1993 (9 pages)
24 August 1995Full accounts made up to 30 April 1994 (9 pages)
24 August 1995Full accounts made up to 30 April 1993 (9 pages)
11 July 1995Compulsory strike-off action has been discontinued (2 pages)
11 July 1995Compulsory strike-off action has been discontinued (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 174A south ealing road london W5 2QL (1 page)
23 April 1995Registered office changed on 23/04/95 from: 174A south ealing road london W5 2QL (1 page)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
3 March 1992Ad 18/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1992Ad 18/02/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1991Incorporation (20 pages)
11 April 1991Incorporation (20 pages)