Company Name115 Ravenslea Road Freehold Limited
Company StatusActive
Company Number06776941
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 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 Amanda Joy Kennedy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 115 Ravenslea Road
London
SW12 8RT
Director NameMr David Paul Ferrari
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address115b Ravenslea Road
London
SW12 8RT
Director NameMs Perry Arabella Susannah Goodbody
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address115c Ravenslea Road
London
SW12 8RT
Director NameMr William Alexander Denton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 115 Ravenslea Road
London
SW12 8RT
Director NameDr Adam David Simmons
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 115 Ravenslea Road
London
SW12 8RT
Director NameMr Mark Gordon Watson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2015)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 115 Ravenslea Road
London
SW12 8RT
Director NameMr Christopher Ward Jackson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2018)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 115 Ravenslea Road
London
SW12 8RT

Location

Registered AddressFlat A
115 Ravenslea Road
London
SW12 8RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

42 at £1Amanda Joy Kennedy
42.00%
Ordinary
30 at £1David Ferrari
30.00%
Ordinary
28 at £1Mark Watson
28.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£64
Current Liabilities£11,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

24 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 September 2018Appointment of Ms Perry Arabella Susannah Goodbody as a director on 14 June 2018 (2 pages)
15 September 2018Termination of appointment of Christopher Ward Jackson as a director on 14 June 2018 (1 page)
15 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Registered office address changed from Flat C 115 Ravenslea Road London SW12 8RT to Flat a 115 Ravenslea Road London SW12 8RT on 19 September 2015 (1 page)
19 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(5 pages)
19 September 2015Registered office address changed from Flat C 115 Ravenslea Road London SW12 8RT to Flat a 115 Ravenslea Road London SW12 8RT on 19 September 2015 (1 page)
20 August 2015Appointment of Mr Christopher Ward Jackson as a director on 3 March 2015 (2 pages)
20 August 2015Appointment of Mr Christopher Ward Jackson as a director on 3 March 2015 (2 pages)
20 August 2015Appointment of Mr Christopher Ward Jackson as a director on 3 March 2015 (2 pages)
16 August 2015Termination of appointment of Mark Gordon Watson as a director on 3 March 2015 (1 page)
16 August 2015Termination of appointment of Mark Gordon Watson as a director on 3 March 2015 (1 page)
16 August 2015Termination of appointment of Mark Gordon Watson as a director on 3 March 2015 (1 page)
1 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(5 pages)
1 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(5 pages)
26 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(5 pages)
7 October 2013Appointment of Mr David Paul Ferrari as a director (2 pages)
7 October 2013Appointment of Mr David Paul Ferrari as a director (2 pages)
3 October 2013Termination of appointment of Adam Simmons as a director (1 page)
3 October 2013Registered office address changed from Flat B 115 Ravenslea Road London SW12 8RT on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Flat B 115 Ravenslea Road London SW12 8RT on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Adam Simmons as a director (1 page)
26 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
9 January 2012Appointment of Mr Mark Gordon Watson as a director (2 pages)
9 January 2012Appointment of Mr Mark Gordon Watson as a director (2 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
8 January 2012Termination of appointment of William Denton as a director (1 page)
8 January 2012Termination of appointment of William Denton as a director (1 page)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for William Alexander Denton on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Amanda Joy Kennedy on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Adam David Simmons on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Amanda Joy Kennedy on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Amanda Joy Kennedy on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Adam David Simmons on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Alexander Denton on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for William Alexander Denton on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Adam David Simmons on 6 January 2010 (2 pages)
3 September 2009Director's change of particulars / amanda kennedy / 01/08/2009 (1 page)
3 September 2009Director's change of particulars / amanda kennedy / 01/08/2009 (1 page)
18 December 2008Incorporation (16 pages)
18 December 2008Incorporation (16 pages)