Company NameRavenhill Properties Limited
Company StatusDissolved
Company Number03552497
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(2 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heath Drive
London
NW3 7SY
Director NameMr Thomas Philip Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 105 Dartmouth Road
Cricklewood
London
NW2 4ES
Secretary NameMr Geoffrey Robin Hirshman
NationalityBritish
StatusResigned
Appointed12 May 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 07 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Secretary NameBenjamin George Wilson
NationalityBritish
StatusResigned
Appointed07 June 2000(2 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address2 Landsdown Close
New Barnet
Barnet
Hertfordshire
EN5 1NU
Director NameMrs Vivien Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, West Africa House Ashbourne Road
Ealing
London
W5 3QP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressFlat A 105 Dartmouth Road
Cricklewood
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£26,622
Cash£26,622

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 May 1999Delivered on: 19 May 1999
Persons entitled: Ladin Finance Limited

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.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2018Termination of appointment of Benjamin George Wilson as a secretary on 13 February 2018 (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 29 October 2018 (1 page)
24 October 2018Application to strike the company off the register (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
23 May 2017Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Vivien Wilson as a director on 22 May 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Mr Philip Wilson on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mr Philip Wilson on 1 January 2014 (2 pages)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Mr Philip Wilson on 1 January 2014 (2 pages)
11 June 2014Secretary's details changed for Benjamin George Wilson on 1 January 2014 (1 page)
11 June 2014Secretary's details changed for Benjamin George Wilson on 1 January 2014 (1 page)
11 June 2014Secretary's details changed for Benjamin George Wilson on 1 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Philip Wilson on 1 February 2013 (2 pages)
10 June 2013Director's details changed for Philip Wilson on 1 February 2013 (2 pages)
10 June 2013Director's details changed for Philip Wilson on 1 February 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
18 April 2011Amended accounts made up to 31 March 2010 (4 pages)
18 April 2011Amended accounts made up to 31 March 2010 (4 pages)
18 April 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 April 2010Amended accounts made up to 31 March 2009 (4 pages)
21 April 2010Amended accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 24/04/09; full list of members (3 pages)
9 June 2009Return made up to 24/04/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 24/04/08; full list of members (3 pages)
23 June 2008Return made up to 24/04/08; full list of members (3 pages)
20 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 December 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 June 2007Return made up to 24/04/07; no change of members (6 pages)
20 June 2007Return made up to 24/04/07; no change of members (6 pages)
2 May 2006Return made up to 24/04/06; full list of members (6 pages)
2 May 2006Return made up to 24/04/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 April 2006Registered office changed on 11/04/06 from: 42 alie street london E1 8DA (1 page)
11 April 2006Registered office changed on 11/04/06 from: 42 alie street london E1 8DA (1 page)
11 May 2005Return made up to 24/04/05; full list of members (6 pages)
11 May 2005Return made up to 24/04/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
16 April 2004Return made up to 24/04/04; full list of members (6 pages)
16 April 2004Return made up to 24/04/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
7 April 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
25 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
9 July 2002Return made up to 24/04/02; full list of members (6 pages)
9 July 2002Return made up to 24/04/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
7 June 2001Return made up to 24/04/01; full list of members (6 pages)
7 June 2001Return made up to 24/04/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
25 April 2001Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
16 January 2001Registered office changed on 16/01/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
16 January 2001Registered office changed on 16/01/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
15 January 2001Full accounts made up to 30 April 2000 (10 pages)
15 January 2001Full accounts made up to 30 April 2000 (10 pages)
18 October 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
25 August 1999Return made up to 24/04/99; full list of members (6 pages)
25 August 1999Return made up to 24/04/99; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
1 June 1998Registered office changed on 01/06/98 from: 82 parkhill london NW1 (1 page)
1 June 1998Registered office changed on 01/06/98 from: 82 parkhill london NW1 (1 page)
24 April 1998Incorporation (17 pages)
24 April 1998Incorporation (17 pages)