Company NameRavensmede Residents Company Limited
Company StatusActive
Company Number03888180
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Melanie Lilian Coutinho
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressFlat 63 Ravensmede Way
London
W4 1TF
Director NameMs Jayne Draper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address56 Ravensmede Way
Chiswick
London
W4 1TF
Director NameMs Sally Draper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address56 Ravensmede Way
Chiswick
London
W4 1TF
Secretary NameMrs Pauline Blair McAlpine
NationalityBritish
StatusCurrent
Appointed14 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleChartered Accountant
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameMs Nicola Westcombe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 65 Ravensmede Way
London
W4 1TF
Secretary NameMr Robert Simon Brand
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameJohn Mercer Lutz
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2007)
RoleRetired
Correspondence Address37 Park Road
London
W4 3EY
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed23 May 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2008)
Correspondence AddressKfh House Alton House Norstead Place
Roehampton
London
SW15 3SA

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,765
Cash£7,247
Current Liabilities£1,116

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
11 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
1 August 2018Termination of appointment of Nicola Westcombe as a director on 1 August 2018 (1 page)
25 July 2018Notification of a person with significant control statement (2 pages)
30 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 December 2017Cessation of Nicola Westcombe as a person with significant control on 6 April 2016 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
4 December 2017Cessation of Jayne Draper as a person with significant control on 4 December 2017 (1 page)
4 December 2017Cessation of Sally Draper as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Nicola Westcombe as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Sally Draper as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Jayne Draper as a person with significant control on 4 December 2017 (1 page)
4 December 2017Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
4 December 2017Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
26 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 21
(9 pages)
26 January 2016Secretary's details changed for Mrs Pauline Blair Mcalpine on 3 December 2015 (1 page)
26 January 2016Secretary's details changed for Mrs Pauline Blair Mcalpine on 3 December 2015 (1 page)
26 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 21
(9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 21
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 21
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 21
(4 pages)
1 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 21
(9 pages)
1 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 21
(9 pages)
1 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 21
(9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 30 December 2013 (1 page)
30 December 2013Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom (1 page)
30 December 2013Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 30 December 2013 (1 page)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20
(9 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20
(9 pages)
30 December 2013Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom (1 page)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20
(9 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Register(s) moved to registered office address (1 page)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
5 December 2012Register(s) moved to registered office address (1 page)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (10 pages)
16 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (12 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (12 pages)
16 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (12 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Register inspection address has been changed (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Return made up to 03/12/08; full list of members (11 pages)
2 February 2009Return made up to 03/12/08; full list of members (11 pages)
27 August 2008Appointment terminated secretary kinleigh folkard & hayward (1 page)
27 August 2008Appointment terminated secretary kinleigh folkard & hayward (1 page)
27 August 2008Return made up to 03/12/07; full list of members (11 pages)
27 August 2008Registered office changed on 27/08/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
27 August 2008Registered office changed on 27/08/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
27 August 2008Secretary appointed mrs pauline blair mcalpine (1 page)
27 August 2008Secretary appointed mrs pauline blair mcalpine (1 page)
27 August 2008Return made up to 03/12/07; full list of members (11 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
24 January 2007Ad 15/01/07--------- £ si 3@1=3 £ ic 17/20 (3 pages)
24 January 2007Ad 15/01/07--------- £ si 3@1=3 £ ic 17/20 (3 pages)
16 January 2007Return made up to 03/12/06; full list of members (14 pages)
16 January 2007Return made up to 03/12/06; full list of members (14 pages)
7 February 2006Return made up to 03/12/05; full list of members (14 pages)
7 February 2006Return made up to 03/12/05; full list of members (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 January 2005Registered office changed on 04/01/05 from: kfh house norstead place london SW15 3SA (1 page)
4 January 2005Return made up to 03/12/04; full list of members (14 pages)
4 January 2005Registered office changed on 04/01/05 from: kfh house norstead place london SW15 3SA (1 page)
4 January 2005Return made up to 03/12/04; full list of members (14 pages)
16 March 2004Full accounts made up to 31 March 2003 (14 pages)
16 March 2004Full accounts made up to 31 March 2003 (14 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
5 January 2004Return made up to 03/12/03; full list of members (12 pages)
5 January 2004Return made up to 03/12/03; full list of members (12 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
2 January 2003Return made up to 03/12/02; full list of members (12 pages)
2 January 2003Ad 13/08/02--------- £ si 1@1 (2 pages)
2 January 2003Return made up to 03/12/02; full list of members (12 pages)
2 January 2003Ad 13/08/02--------- £ si 1@1 (2 pages)
21 December 2001Return made up to 03/12/01; full list of members (11 pages)
21 December 2001Return made up to 03/12/01; full list of members (11 pages)
9 October 2001Full accounts made up to 31 March 2001 (10 pages)
9 October 2001Full accounts made up to 31 March 2001 (10 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
12 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 December 2000Return made up to 03/12/00; full list of members (9 pages)
14 December 2000Return made up to 03/12/00; full list of members (9 pages)
29 June 2000Ad 22/06/00--------- £ si 16@1=16 £ ic 2/18 (2 pages)
29 June 2000Ad 22/06/00--------- £ si 16@1=16 £ ic 2/18 (2 pages)
3 December 1999Incorporation (17 pages)
3 December 1999Incorporation (17 pages)