Company NameRook & Raven Limited
Company StatusActive
Company Number07706535
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous NameScoutmaster Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Rachelle Christina Lunnon
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Stanhope Mews West
London
SW7 5PG
Director NameMr Richard Ian Grindy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cheryl's Close
Bagleys Lane
London
SW6 2AX
Director NameMiss Rachelle Christina Shearer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr Mark Ying Cheng Cho
Date of BirthMay 1983 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 13 3rd Floor
2 Artichoke Hill
London
E1W 2DE
Director NameMr Jonathan Jui
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH

Location

Registered Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Rachelle Lunnon
40.00%
Ordinary
40 at £1Richard Grindy
40.00%
Ordinary
20 at £1Dolford Holdings (Bvi) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£69,110
Cash£90,495
Current Liabilities£407,393

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

16 September 2011Delivered on: 20 September 2011
Persons entitled: Derwent Valley Property Developments Limited

Classification: Secured deposit deed
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: The credit balance from time to time on the charged account, being the interest earning deposit account see image for full details.
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 October 2023 (4 pages)
8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
1 September 2022Director's details changed for Miss Rachelle Christina Lunnon on 1 September 2022 (2 pages)
18 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
18 July 2022Change of details for Miss Rachelle Christina Lunnon as a person with significant control on 18 July 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
20 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 October 2020 (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
23 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
18 February 2019Termination of appointment of Mark Ying Cheng Cho as a director on 11 February 2019 (1 page)
18 February 2019Termination of appointment of Jonathan Jui as a director on 11 February 2019 (1 page)
19 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
24 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Director's details changed for Mr Richard Ian Grindy on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Richard Ian Grindy on 1 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Richard Ian Grindy on 1 July 2015 (2 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Company name changed scoutmaster LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Company name changed scoutmaster LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
15 February 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 125,080
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 125,080
(4 pages)
21 December 2011Appointment of Richard Ian Grindy as a director (3 pages)
21 December 2011Appointment of Richard Ian Grindy as a director (3 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2011Appointment of Rachelle Chritina Lunnon as a director (3 pages)
21 December 2011Appointment of Rachelle Chritina Lunnon as a director (3 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2011Registered office address changed from Unit 13 3Rd Floor 2 Artichoke Hill London E1W 2DE United Kingdom on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Unit 13 3Rd Floor 2 Artichoke Hill London E1W 2DE United Kingdom on 28 November 2011 (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Appointment of Mr Jonathan Jui as a director (2 pages)
31 August 2011Appointment of Mr Jonathan Jui as a director (2 pages)
15 July 2011Incorporation (31 pages)
15 July 2011Incorporation (31 pages)