Company NameRAVI Developments Limited
DirectorJasvinder Singh Kaila
Company StatusActive
Company Number05513691
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 8 months ago)
Previous NameDriveflat Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJasvinder Singh Kaila
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Judes Close
Englefield Green
Egham
Surrey
TW20 0DE
Secretary NameManjit Kaila
NationalityBritish
StatusCurrent
Appointed31 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address19 St Judes Close
Englefield Green
Egham
Surrey
TW20 0DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 St Judes Close
Englefield Green
Egham
Surrey
TW20 0DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London

Shareholders

1 at £1Jasvinder Singh Kaila
100.00%
Ordinary

Financials

Year2014
Net Worth£36,828
Cash£39,366
Current Liabilities£48,538

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

4 May 2007Delivered on: 18 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £289,000 and all other monies due or to become due.
Particulars: 54 aysgarth park maidenhead berkshire. Fixed charge over all rental income and.
Outstanding
19 May 2006Delivered on: 24 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 aysgarth park holyport berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 April 2006Delivered on: 21 April 2006
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 September 2019Amended micro company accounts made up to 31 July 2018 (3 pages)
19 September 2019Amended micro company accounts made up to 31 July 2017 (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 September 2013Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD England on 3 September 2013 (1 page)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD England on 3 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 0PR on 12 February 2010 (1 page)
12 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Registered office address changed from Knightsbridge House Kingsbury Road Kingsbury London NW9 0PR on 12 February 2010 (1 page)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Registered office changed on 25/02/2009 from dawes court house dawes court high street esher surrey KT10 9QD (1 page)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Registered office changed on 25/02/2009 from dawes court house dawes court high street esher surrey KT10 9QD (1 page)
3 November 2008Return made up to 20/07/08; full list of members (3 pages)
3 November 2008Return made up to 20/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 August 2007Return made up to 20/07/07; full list of members (2 pages)
28 August 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
14 September 2006Return made up to 20/07/06; full list of members (2 pages)
14 September 2006Return made up to 20/07/06; full list of members (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
14 September 2005Memorandum and Articles of Association (9 pages)
14 September 2005Memorandum and Articles of Association (9 pages)
8 September 2005Registered office changed on 08/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 2005Company name changed driveflat LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed driveflat LIMITED\certificate issued on 05/09/05 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Incorporation (17 pages)