About

Registered Number: 03891029
Date of Incorporation: 09/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: No. 19 1-13 Adler Street, London, E1 1EG,

 

Based in London, Ravenstone (Central) Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Ravenstone (Central) Ltd are Byrnes, Roseleen, Byrnes, Sean, Byrnes, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNES, Sean 01 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNES, Roseleen 01 April 2000 - 1
BYRNES, Peter 09 December 1999 01 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 01 June 2020
AAMD - Amended Accounts 15 October 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 13 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 June 2018
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 24 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 16 December 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 15 February 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 03 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 17 December 2002
363s - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
AA - Annual Accounts 24 October 2001
225 - Change of Accounting Reference Date 29 January 2001
363s - Annual Return 05 December 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.