Company NameRavenridge Developments Limited
Company StatusDissolved
Company Number05678188
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NamePetrus Estates (Shenoval) Limited

Business Activity

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

Directors

Director NameChristopher John Leslie Burdge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(6 months, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth House Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Director NameMr Alan Francis Springford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(6 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Johnson Court Kings Road
Fleet
Hants
GU51 3GE
Secretary NameChristopher John Leslie Burdge
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 14 September 2021)
RoleAccountant
Correspondence AddressBatchworth House Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Director NameMr John Christopher Power
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleBuilder & Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 2 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameDeborah Georgina Power
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick House
2 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressBatchworth House
Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,399,248
Cash£509,773
Current Liabilities£4,372,311

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Charges

3 October 2014Delivered on: 23 October 2014
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Burghley house camp end road waybridge t/no SY790061.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as ravenbridge, camp end road, st george's hill, weybridge, surrey see image for full details.
Outstanding
30 November 2011Delivered on: 1 December 2011
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first security interest in the collateral see image for full details.
Outstanding
3 August 2010Delivered on: 14 August 2010
Persons entitled: Arbuthnot Lathaam & Co. Limited

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 being land and buildings at ravenridge, camp end road, weybridge t/no SY690176 first fixed charge all rental income and the proceeds of any sale first floating charge the undertaking and all other property assets and rights see image for full details.
Outstanding
3 August 2010Delivered on: 6 August 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at burghley house camp end road st george's hill weybridge surrey part of t/n SY690176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 August 2010Delivered on: 6 August 2010
Persons entitled: Hsbc Private Bank (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 2017Delivered on: 27 October 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 6 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Burghley, camp end road, st georges hill, weybridge, surrey KT13 0NR. And. Owlswood, kier park, ascot, berkshire SL5 7DS.
Outstanding
17 April 2015Delivered on: 5 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Debenture (ranking with legal charge created 17 04 2015 to lancashire mortgage corporation limited). By way of legal mortgage all freehold and leasehold property now vested in the company (including burghley house, camp end road, weybridge KT13 0NR referred to in the schedule to the debenture),. By way of fixed charge all freehold and leasehold property subsequently belonging to the company,. By way of fixed charge all other interests in or over land or the proceeds of sale of land,. By way of fixed charge the goodwill and uncalled capital of the company,. By way of fixed charge all stocks, shares and other securities, and rights and interests in insurance policies,. By way of fixed charge all patent, trademark, patent applications, brand names, copyrights, designs and intellectual property,. By way of fixed charge all book and other debts of the company.
Outstanding
2 December 2009Delivered on: 10 December 2009
Satisfied on: 12 January 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land being part of caffyn, camp end road, weybridge formerly part of t/n SY690178 see image for full details.
Fully Satisfied
7 August 2006Delivered on: 22 August 2006
Satisfied on: 12 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 August 2006Delivered on: 22 August 2006
Satisfied on: 12 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a ravenridge camp end road st georges hill weybridge surrey t/no SY690176. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 April 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
27 January 2020Previous accounting period extended from 28 January 2019 to 28 July 2019 (1 page)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
5 August 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 October 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
17 October 2018Registered office address changed from C/O Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 17 October 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Registration of charge 056781880012, created on 23 October 2017 (12 pages)
30 August 2017Notification of Rdl1 Limited as a person with significant control on 30 November 2016 (2 pages)
30 August 2017Cessation of Rdl1 Limited as a person with significant control on 29 June 2017 (1 page)
30 August 2017Notification of Ravenridge Holdings Limited as a person with significant control on 29 June 2017 (2 pages)
30 August 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
30 August 2017Cessation of Alan Francis Springford as a person with significant control on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
30 August 2017Notification of Rdl1 Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Rdl1 Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Christopher John Leslie Burdge as a person with significant control on 30 November 2016 (1 page)
30 August 2017Cessation of Christopher John Leslie Burdge as a person with significant control on 30 August 2017 (1 page)
30 August 2017Notification of Ravenridge Holdings Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Alan Francis Springford as a person with significant control on 30 November 2016 (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
24 July 2017Satisfaction of charge 8 in full (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
24 July 2017Satisfaction of charge 8 in full (1 page)
24 March 2017Receiver's abstract of receipts and payments to 17 December 2015 (2 pages)
24 March 2017Receiver's abstract of receipts and payments to 17 December 2015 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 January 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 January 2016 (3 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
20 August 2016Satisfaction of charge 056781880011 in full (4 pages)
20 August 2016Satisfaction of charge 5 in full (4 pages)
20 August 2016Satisfaction of charge 5 in full (4 pages)
20 August 2016Satisfaction of charge 056781880009 in full (4 pages)
20 August 2016Satisfaction of charge 6 in full (4 pages)
20 August 2016Satisfaction of charge 4 in full (4 pages)
20 August 2016Satisfaction of charge 056781880011 in full (4 pages)
20 August 2016Satisfaction of charge 6 in full (4 pages)
20 August 2016Satisfaction of charge 056781880009 in full (4 pages)
20 August 2016Satisfaction of charge 4 in full (4 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
4 January 2016Notice of ceasing to act as receiver or manager (4 pages)
4 January 2016Notice of ceasing to act as receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
13 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
6 May 2015Registration of charge 056781880011, created on 17 April 2015 (7 pages)
6 May 2015Registration of charge 056781880011, created on 17 April 2015 (7 pages)
5 May 2015Registration of charge 056781880010, created on 17 April 2015 (13 pages)
5 May 2015Registration of charge 056781880010, created on 17 April 2015 (13 pages)
2 December 2014Director's details changed for Christopher John Leslie Burdge on 17 September 2013 (2 pages)
2 December 2014Director's details changed for Christopher John Leslie Burdge on 17 September 2013 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Registration of charge 056781880009, created on 3 October 2014 (10 pages)
23 October 2014Registration of charge 056781880009, created on 3 October 2014 (10 pages)
23 October 2014Registration of charge 056781880009, created on 3 October 2014 (10 pages)
22 September 2014Director's details changed for Mr Alan Francis Springford on 28 February 2014 (2 pages)
22 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Director's details changed for Mr Alan Francis Springford on 28 February 2014 (2 pages)
22 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
13 August 2014Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to C/O Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 13 August 2014 (1 page)
13 August 2014Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to C/O Day,Smith & Hunter Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 13 August 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Secretary's details changed for Christopher John Leslie Burdge on 1 August 2012 (1 page)
28 August 2013Director's details changed for Christopher John Leslie Burdge on 1 August 2012 (2 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Director's details changed for Christopher John Leslie Burdge on 1 August 2012 (2 pages)
28 August 2013Secretary's details changed for Christopher John Leslie Burdge on 1 August 2012 (1 page)
28 August 2013Secretary's details changed for Christopher John Leslie Burdge on 1 August 2012 (1 page)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Full accounts made up to 31 January 2011 (14 pages)
2 November 2011Full accounts made up to 31 January 2010 (14 pages)
2 November 2011Full accounts made up to 31 January 2011 (14 pages)
2 November 2011Full accounts made up to 31 January 2010 (14 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Alan Francis Springford on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Alan Francis Springford on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Christopher John Leslie Burdge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Christopher John Leslie Burdge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Alan Francis Springford on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Christopher John Leslie Burdge on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 September 2009Director's change of particulars / alan springford / 21/09/2009 (1 page)
30 September 2009Director's change of particulars / alan springford / 21/09/2009 (1 page)
22 September 2009Return made up to 17/01/09; full list of members (4 pages)
22 September 2009Return made up to 17/01/09; full list of members (4 pages)
19 March 2009Return made up to 17/01/08; full list of members (4 pages)
19 March 2009Return made up to 17/01/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 July 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Ad 24/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 June 2007Ad 24/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
22 August 2006Particulars of mortgage/charge (6 pages)
22 August 2006Particulars of mortgage/charge (6 pages)
22 August 2006Particulars of mortgage/charge (6 pages)
22 August 2006Particulars of mortgage/charge (6 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
1 August 2006Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2006Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2006Registered office changed on 31/07/06 from: the lodge, portsmouth road esher surrey KT10 9LN (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: the lodge, portsmouth road esher surrey KT10 9LN (1 page)
31 July 2006New director appointed (2 pages)
28 July 2006Company name changed petrus estates (shenoval) limite d\certificate issued on 28/07/06 (3 pages)
28 July 2006Company name changed petrus estates (shenoval) limite d\certificate issued on 28/07/06 (3 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
17 January 2006Incorporation (9 pages)
17 January 2006Incorporation (9 pages)