About

Registered Number: 06585667
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, 36 Earls Court Road, London, W8 6EJ,

 

Ravenmeols Lodge Ltd was founded on 06 May 2008. This organisation has 7 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Antony 01 June 2011 - 1
PARKER, Howard Nicholas Greenwood 01 November 2008 - 1
RUF, Veronica Ida 30 May 2008 - 1
BETHELL, Leonard Thomas 06 May 2008 01 January 2016 1
GRANT, Janet 06 May 2008 22 May 2015 1
YATES, Kathleen 06 May 2008 10 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Paul Thomas 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 June 2017
AD01 - Change of registered office address 11 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 03 June 2016
CH03 - Change of particulars for secretary 04 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AP03 - Appointment of secretary 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AD01 - Change of registered office address 30 December 2015
AD01 - Change of registered office address 30 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AP01 - Appointment of director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 12 February 2010
AA01 - Change of accounting reference date 03 February 2010
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 16 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.