About

Registered Number: 03478109
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 1 Sherman Road, Bromley, Kent, BR1 3JH

 

Aravenscroft Ltd was founded on 09 December 1997 and has its registered office in Bromley, it has a status of "Active". The current directors of this company are listed as Stavrinidis, Hector, Ravenscroft, Anthony. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVENSCROFT, Anthony 09 December 1997 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
STAVRINIDIS, Hector 25 December 2014 - 1

Filing History

Document Type Date
PSC07 - N/A 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 June 2015
TM02 - Termination of appointment of secretary 26 April 2015
AP03 - Appointment of secretary 26 April 2015
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 14 October 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 06 August 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 October 2012
AA01 - Change of accounting reference date 07 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
123 - Notice of increase in nominal capital 27 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 19 April 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 21 January 2002
225 - Change of Accounting Reference Date 23 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 19 June 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
287 - Change in situation or address of Registered Office 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.