Company NameRavensbolt Limited
DirectorStephen Paul Williams
Company StatusActive
Company Number07602935
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 70221Financial management

Director

Director NameMr Stephen Paul Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Murray Avenue
Bromley
BR1 3DT

Contact

Websitewww.ravensbolt.com/
Telephone0118 8328036
Telephone regionReading

Location

Registered Address130 Murray Avenue
Bromley
BR1 3DT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£60,210
Cash£93,142
Current Liabilities£35,384

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

31 March 2021Delivered on: 31 March 2021
Persons entitled: Stephen Paul Williams and Wendy Terri Williams

Classification: A registered charge
Particulars: All that freehold property known as 27 wharton road, bromley, BR1 3LE registered with title number SGL550282.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Stephen Paul Williams and Wendy Terri Williams

Classification: A registered charge
Particulars: All that freehold property known as 17A freelands road, bromley, BR1 3HZ registered with title number SGL639281.
Outstanding

Filing History

18 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 125
(3 pages)
1 January 2021Micro company accounts made up to 5 April 2020 (9 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (8 pages)
27 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 5 April 2018 (7 pages)
14 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
30 December 2017Micro company accounts made up to 5 April 2017 (8 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 110
(4 pages)
18 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 110
(4 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 110
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 110
(4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 110
(4 pages)
11 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 110
(4 pages)
16 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 110
(3 pages)
16 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 110
(3 pages)
27 September 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
16 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 December 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 December 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
9 December 2012Previous accounting period shortened from 30 April 2012 to 5 April 2012 (1 page)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)