Company NameRavenscourt Properties Limited
Company StatusActive
Company Number05104462
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Previous NameNowmark Limited

Business Activity

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

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 week, 4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 week, 4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed27 April 2004(1 week, 4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(19 years after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(1 week, 4 days after company formation)
Appointment Duration19 years (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£17,600,000
Gross Profit£7,053,439
Net Worth-£582,133
Cash£2,570
Current Liabilities£846,203

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

7 November 2011Delivered on: 22 November 2011
Persons entitled: Irish Bank Resolution Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to national asset loan management limited, a nama group entity within the meaning of the national asset management agency act, 2009 and the security trustee (the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 July 2004Delivered on: 17 July 2004
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
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 ashlar court, ravenscourt gardens, hammersmith, london together with all fixtures an dfittings and chattels personal attached to such premises, with also the goodwill of any trades or business.. See the mortgage charge document for full details.
Outstanding
11 May 2004Delivered on: 13 May 2004
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as nowmark limited) 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

4 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
29 November 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
29 November 2016Total exemption full accounts made up to 30 April 2016 (6 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(6 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(6 pages)
12 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
12 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 May 2014 (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
7 May 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Full accounts made up to 30 April 2012 (11 pages)
20 May 2013Full accounts made up to 30 April 2012 (11 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Terence Shelby Cole on 1 November 2012 (2 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
30 January 2012Full accounts made up to 30 April 2011 (11 pages)
30 January 2012Full accounts made up to 30 April 2011 (11 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page)
21 July 2010Auditor's resignation (1 page)
21 July 2010Auditor's resignation (1 page)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 February 2010Full accounts made up to 30 April 2009 (12 pages)
19 February 2010Full accounts made up to 30 April 2009 (12 pages)
10 July 2009Full accounts made up to 30 April 2008 (13 pages)
10 July 2009Full accounts made up to 30 April 2008 (13 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
20 April 2009Return made up to 16/04/09; full list of members (4 pages)
26 June 2008Full accounts made up to 30 April 2007 (13 pages)
26 June 2008Full accounts made up to 30 April 2007 (13 pages)
5 June 2008Return made up to 16/04/08; full list of members (4 pages)
5 June 2008Return made up to 16/04/08; full list of members (4 pages)
24 January 2008Full accounts made up to 30 April 2006 (13 pages)
24 January 2008Full accounts made up to 30 April 2006 (13 pages)
20 April 2007Return made up to 16/04/07; full list of members (3 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 16/04/07; full list of members (3 pages)
3 January 2007Full accounts made up to 30 April 2005 (13 pages)
3 January 2007Full accounts made up to 30 April 2005 (13 pages)
15 May 2006Registered office changed on 15/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
15 May 2006Return made up to 16/04/06; full list of members (3 pages)
15 May 2006Return made up to 16/04/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 June 2005Return made up to 16/04/05; full list of members (3 pages)
6 June 2005Return made up to 16/04/05; full list of members (3 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
19 May 2005Location of register of members (1 page)
19 May 2005Location of register of members (1 page)
15 April 2005Registered office changed on 15/04/05 from: 19 cavendish square london W1A 2AW (1 page)
15 April 2005Registered office changed on 15/04/05 from: 19 cavendish square london W1A 2AW (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
16 June 2004Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2004Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (7 pages)
20 May 2004New secretary appointed;new director appointed (8 pages)
20 May 2004New secretary appointed;new director appointed (8 pages)
20 May 2004New director appointed (8 pages)
20 May 2004New director appointed (7 pages)
20 May 2004New director appointed (8 pages)
14 May 2004Company name changed nowmark LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed nowmark LIMITED\certificate issued on 14/05/04 (2 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Registered office changed on 06/05/04 from: 41 chalton street london NW1 1JD (1 page)
6 May 2004Registered office changed on 06/05/04 from: 41 chalton street london NW1 1JD (1 page)
16 April 2004Incorporation (17 pages)
16 April 2004Incorporation (17 pages)