About

Registered Number: 04627210
Date of Incorporation: 02/01/2003 (21 years and 4 months ago)
Company Status: Receivership
Registered Address: 4 Amhurst Parade, Amhurst Park, London, N16 5AA

 

Based in London, Ravensdale Estates Ltd was founded on 02 January 2003. The current directors of this company are listed as Lewin, Joel, Lowin, Zvi, Pollack, Judah Morbrchai, Schwarcz, Sarah. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWARCZ, Sarah 01 September 2005 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, Joel 31 December 2003 01 September 2005 1
LOWIN, Zvi 22 September 2005 15 February 2006 1
POLLACK, Judah Morbrchai 02 April 2003 31 December 2003 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 15 June 2010
3.6 - Abstract of receipt and payments in receivership 21 May 2010
LQ02 - Notice of ceasing to act as receiver or manager 21 May 2010
3.6 - Abstract of receipt and payments in receivership 19 May 2010
405(1) - Notice of appointment of Receiver 18 September 2008
405(1) - Notice of appointment of Receiver 10 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
225 - Change of Accounting Reference Date 05 December 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 24 January 2005
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 14 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2006 Outstanding

N/A

Mortgage 19 February 2004 Outstanding

N/A

Debenture 09 February 2004 Outstanding

N/A

Charge 19 December 2003 Outstanding

N/A

Charge deed 08 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.