Company NameRaven Cotswold Limited
DirectorKim James Hawkins
Company StatusActive
Company Number03060007
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameRobert Patrick Charles Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleProperty Director
Correspondence AddressNo 2 Charlesworth Place
London
SW13 0JQ
Secretary NameMr Kim James Hawkins
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMr Henry William Cope Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(8 years after company formation)
Appointment Duration20 years, 1 month (resigned 04 July 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMalin Kristin Hawkins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMalin Kristin Hawkins
NationalityBritish
StatusResigned
Appointed12 July 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 May 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Peterborough Road
Fulham
London
SW6 3BN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£77,024
Cash£129
Current Liabilities£970,611

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (2 weeks, 6 days from now)

Filing History

9 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Director's details changed for Mr Kim James Hawkins on 22 May 2019 (2 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 May 2019Change of details for Windgold Limited as a person with significant control on 7 January 2019 (2 pages)
12 April 2019Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to No 40 Peterborough Road Fulham London SW6 3BN on 12 April 2019 (2 pages)
21 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Change of details for Windgold Limited as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
2 June 2016Director's details changed for Mr Henry William Cope Harrison on 19 May 2016 (2 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Director's details changed for Mr Henry William Cope Harrison on 19 May 2016 (2 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 October 2013Appointment of Mr Kim James Hawkins as a director (3 pages)
10 October 2013Appointment of Mr Kim James Hawkins as a director (3 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 June 2011Termination of appointment of Kim Hawkins as a director (2 pages)
2 June 2011Termination of appointment of Malin Hawkins as a secretary (2 pages)
2 June 2011Termination of appointment of Malin Hawkins as a director (2 pages)
2 June 2011Termination of appointment of Malin Hawkins as a secretary (2 pages)
2 June 2011Termination of appointment of Kim Hawkins as a director (2 pages)
2 June 2011Termination of appointment of Malin Hawkins as a director (2 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 May 2009Director appointed kim james hawkins (4 pages)
18 May 2009Director appointed kim james hawkins (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
27 May 2004Return made up to 19/05/04; full list of members (5 pages)
27 May 2004Return made up to 19/05/04; full list of members (5 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 April 2004Director resigned (1 page)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 April 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
23 May 2003Return made up to 23/05/03; full list of members (7 pages)
23 May 2003Return made up to 23/05/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 23/05/02; full list of members (7 pages)
20 May 2002Return made up to 23/05/02; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 May 2001Return made up to 23/05/01; full list of members (6 pages)
23 May 2001Return made up to 23/05/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
27 May 1999Return made up to 23/05/99; full list of members (8 pages)
27 May 1999Return made up to 23/05/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1998Return made up to 23/05/98; full list of members (8 pages)
2 June 1998Return made up to 23/05/98; full list of members (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 May 1997Return made up to 23/05/97; full list of members (8 pages)
30 May 1997Return made up to 23/05/97; full list of members (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1996Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page)
26 October 1996Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page)
1 June 1996Return made up to 23/05/96; full list of members (7 pages)
1 June 1996Return made up to 23/05/96; full list of members (7 pages)
23 May 1995Incorporation (38 pages)
23 May 1995Incorporation (38 pages)