Company NameRavensbourne Construction Limited
DirectorLeigh David French
Company StatusActive
Company Number03658096
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leigh David French
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameAlison Elizabeth French
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.ravensbourneconstruction.co.uk

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

20 April 1999Delivered on: 30 April 1999
Persons entitled: Midland Bank 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.
Outstanding

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 September 2018 (6 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
11 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 October 2010Director's details changed for Leigh David French on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Leigh David French on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Alison Elizabeth French on 28 October 2010 (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Alison Elizabeth French on 28 October 2010 (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 November 2009Director's details changed for Leigh David French on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Leigh David French on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Leigh David French on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 November 2007Return made up to 28/10/07; full list of members (2 pages)
6 November 2007Return made up to 28/10/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 November 2006Return made up to 28/10/06; full list of members (2 pages)
3 November 2006Return made up to 28/10/06; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
16 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
2 September 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
7 January 2005Return made up to 28/10/04; full list of members (6 pages)
7 January 2005Return made up to 28/10/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
7 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 November 2003Return made up to 28/10/03; full list of members (6 pages)
13 November 2003Return made up to 28/10/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
18 November 2002Return made up to 28/10/02; full list of members (6 pages)
18 November 2002Return made up to 28/10/02; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 February 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
13 December 2001Return made up to 28/10/01; full list of members (6 pages)
13 December 2001Return made up to 28/10/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 November 2000Return made up to 28/10/00; full list of members (6 pages)
29 November 2000Return made up to 28/10/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
31 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
22 November 1999Return made up to 28/10/99; full list of members (6 pages)
22 November 1999Return made up to 28/10/99; full list of members (6 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
24 December 1998Secretary's particulars changed (1 page)
24 December 1998Director's particulars changed (2 pages)
24 December 1998Director's particulars changed (2 pages)
24 December 1998Secretary's particulars changed (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 1A wickham court road west wickham kent BR4 9LN (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
10 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
10 December 1998Registered office changed on 10/12/98 from: 1A wickham court road west wickham kent BR4 9LN (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 November 1998Registered office changed on 03/11/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (16 pages)
28 October 1998Incorporation (16 pages)