About

Registered Number: 03181695
Date of Incorporation: 28/03/1996 (29 years ago)
Company Status: Active
Registered Address: 4 Crantock Road, Catford, London, SE6 2QT

 

Founded in 1996, Ravensbourne Project have registered office in London. The companies directors are listed as Jones, Robert Mark, Jones, Robert Mark, Webb, Henrietta Stephanie, Every, Barbara Maie, Bakharia, Cassim, Broome, June Hilaby, Burchell, Joseph Bill, Coombe, David Peter, Dickie, Andrew Mcintyre, Fort, Shirley, Franklin, Tony Alan, Grabinar, John, Dr, Hill, James Gareth, Honeysett, Patricia Lesley, Ireland, Sarah Diana Mary, Jones, Pamela, Lee, Monica Caroline Janet, Levy, Paul Ashley, Mccollin, Deedee Adesola Cameroon, Mclean, Norman Ian, Melotte, Jennifer Ann, Palin, Lisa Ann Downes, Richards, Deborah Jane, Tipple, Jason, Webb, Henrii Stephanie. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Mark 01 April 2017 - 1
WEBB, Henrietta Stephanie 31 July 2017 - 1
BAKHARIA, Cassim 01 January 2016 01 April 2017 1
BROOME, June Hilaby 19 October 1998 30 March 2004 1
BURCHELL, Joseph Bill 30 March 2004 01 April 2017 1
COOMBE, David Peter 17 December 2002 30 March 2004 1
DICKIE, Andrew Mcintyre 30 March 2004 30 March 2004 1
FORT, Shirley 28 September 1996 30 March 2004 1
FRANKLIN, Tony Alan 15 December 2009 01 January 2013 1
GRABINAR, John, Dr 30 March 2004 02 April 2012 1
HILL, James Gareth 09 August 2006 10 December 2008 1
HONEYSETT, Patricia Lesley 31 January 2003 30 March 2004 1
IRELAND, Sarah Diana Mary 28 September 1996 27 October 1997 1
JONES, Pamela 28 March 1996 30 January 2001 1
LEE, Monica Caroline Janet 19 October 1998 08 December 2005 1
LEVY, Paul Ashley 05 January 1998 02 January 2000 1
MCCOLLIN, Deedee Adesola Cameroon 17 December 2002 30 March 2004 1
MCLEAN, Norman Ian 28 September 1996 31 March 2002 1
MELOTTE, Jennifer Ann 28 September 1996 08 July 1998 1
PALIN, Lisa Ann Downes 08 December 2005 10 December 2008 1
RICHARDS, Deborah Jane 19 October 1998 30 January 2001 1
TIPPLE, Jason 17 December 2002 30 March 2004 1
WEBB, Henrii Stephanie 10 December 2008 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Mark 01 April 2012 - 1
EVERY, Barbara Maie 28 March 1996 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 12 September 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 19 March 2016
AP01 - Appointment of director 19 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AA - Annual Accounts 06 January 2013
AP03 - Appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 13 January 2010
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 05 February 1999
288a - Notice of appointment of directors or secretaries 26 June 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 18 December 1997
287 - Change in situation or address of Registered Office 24 September 1997
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2017 Outstanding

N/A

Mortgage 02 July 2010 Outstanding

N/A

Legal charge 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.