Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Annabelle Reiner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 May 2004) |
Role | Housewife |
Correspondence Address | 23 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Michael Reiner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 May 2004) |
Role | Retired |
Correspondence Address | 23 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Rebecca Mary Davidson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years after company formation) |
Appointment Duration | 1 year (resigned 21 October 1999) |
Role | Secretary |
Correspondence Address | 76 Conway Close Houghton Regis Dunstable Bedfordshire LU5 5SE |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ravenhart Services (No.1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,052 |
Current Liabilities | £3,397,823 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
12 July 2001 | Delivered on: 26 July 2001 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £200,000 (as defined) by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 July 2001 | Delivered on: 26 July 2001 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as 96-98 leonard street (even numbers only),london; t/no egl 176881; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 2001 | Delivered on: 26 July 2001 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as 100-106 leonard street (even numbers only),london; t/no egl 159261; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 2001 | Delivered on: 6 February 2001 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies, obligations, liabilities and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/17 plough street stepney london. T/no. LN87692 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
24 August 2000 | Delivered on: 26 August 2000 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a park place lawn lane vauxhall london t/n LN140119 and all fixtures and income please refer to form 395 and this is a deed of variation. Fully Satisfied |
18 August 2000 | Delivered on: 23 August 2000 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge deed 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 limehouse court 3-11 (numbers) dod street london E14 7EQ and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
20 October 1999 | Delivered on: 23 October 1999 Satisfied on: 2 November 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park place lawn lane vauxhall. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
12 December 1997 | Delivered on: 19 December 1997 Satisfied on: 2 November 2001 Persons entitled: Bristol & West PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
1 November 2001 | Delivered on: 7 November 2001 Satisfied on: 15 February 2005 Persons entitled: Halifax PLC Classification: Deed of subordination Secured details: All moneys,obligations and liabilities due or to become due from ravenhart services (no.1) limited (the "borrower") to the chargee on any account whatsoever and all other costs,charges and expenses due from the borrower and/or the company under the bank's facility letter dated 19 october 2001 and all other documents listed under "security" in the said facility letter. Particulars: All liabilitiesv of the company to michael reiner,the "junior creditor" whatsoever. See the mortgage charge document for full details. Fully Satisfied |
1 November 2001 | Delivered on: 7 November 2001 Satisfied on: 15 February 2005 Persons entitled: Halifax PLC Classification: Debenture Secured details: All moneys,obligations and liabilities due or to become due from ravenhart services (no.1) limited (the "borrower") and/or the company to the chargee on any account whatsoever and all other costs,charges and expenses due from the borrower and/or the company under any other finance document (as defined) and/or this deed. Particulars: Including (I) f/hold land being park place,lawn lane,vauxhall,london borough of lambeth; ln 40119; (ii) f/hold land being 96 and 98 and 100 to 106 (even nos) leonard st,london borough of hackney; egl 176881 and egl 159261; (iii) f/hold land being 3-11 (odd nos) dod street,london borough of tower hamlets; ln 17667. 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 |
12 December 1997 | Delivered on: 19 December 1997 Satisfied on: 2 November 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 36/41 clerkenwell close finsbury t/n NGL588273 park place lawn lane vauxhall t/n LN140119 all buildings fixtures fixed plant machinery with all rights estates options privileges fixed charge all guarantees indemnities rent deposits agreements contracts undertakings warranties floating charge the undertaking all property assets rights goodwill al monies insurance. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
7 September 2017 | Change of details for Ravenhart Services (No 1) Limited as a person with significant control on 6 April 2017 (2 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
7 September 2017 | Change of details for Ravenhart Services (No 1) Limited as a person with significant control on 6 April 2017 (2 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 April 2015 | Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages) |
27 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page) |
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 19/09/04; full list of members (5 pages) |
11 January 2005 | Return made up to 19/09/04; full list of members (5 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 December 2002 | Return made up to 19/09/02; full list of members (6 pages) |
16 December 2002 | Return made up to 19/09/02; full list of members (6 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
11 February 2002 | Resolutions
|
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 November 2001 | Particulars of mortgage/charge (6 pages) |
7 November 2001 | Particulars of mortgage/charge (6 pages) |
7 November 2001 | Particulars of mortgage/charge (10 pages) |
7 November 2001 | Particulars of mortgage/charge (10 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
26 July 2001 | Particulars of mortgage/charge (11 pages) |
26 July 2001 | Particulars of mortgage/charge (11 pages) |
26 July 2001 | Particulars of mortgage/charge (11 pages) |
26 July 2001 | Particulars of mortgage/charge (7 pages) |
26 July 2001 | Particulars of mortgage/charge (11 pages) |
26 July 2001 | Particulars of mortgage/charge (7 pages) |
6 February 2001 | Particulars of mortgage/charge (11 pages) |
6 February 2001 | Particulars of mortgage/charge (11 pages) |
8 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
8 November 2000 | Return made up to 19/09/00; full list of members (6 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
6 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
26 August 2000 | Particulars of mortgage/charge (6 pages) |
26 August 2000 | Particulars of mortgage/charge (6 pages) |
23 August 2000 | Particulars of mortgage/charge (6 pages) |
23 August 2000 | Particulars of mortgage/charge (6 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 19/09/99; full list of members (13 pages) |
2 November 1999 | Return made up to 19/09/99; full list of members (13 pages) |
23 October 1999 | Particulars of mortgage/charge (11 pages) |
23 October 1999 | Particulars of mortgage/charge (11 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
1 October 1998 | Return made up to 19/09/98; full list of members (7 pages) |
1 October 1998 | Return made up to 19/09/98; full list of members (7 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | New director appointed (3 pages) |
22 October 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
26 November 1996 | Return made up to 19/09/96; full list of members (7 pages) |
26 November 1996 | Return made up to 19/09/96; full list of members (7 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
20 November 1995 | Return made up to 19/09/95; full list of members (16 pages) |
20 November 1995 | Return made up to 19/09/95; full list of members (16 pages) |
19 September 1994 | Incorporation (17 pages) |
19 September 1994 | Incorporation (17 pages) |