Company Information for 1-2 RAVEY STREET LIMITED
1-2 RAVEY STREET, LONDON, EC2A 4QP,
|
Company Registration Number
06610360
Private Limited Company
Active |
Company Name | |
---|---|
1-2 RAVEY STREET LIMITED | |
Legal Registered Office | |
1-2 RAVEY STREET LONDON EC2A 4QP Other companies in EC2A | |
Company Number | 06610360 | |
---|---|---|
Company ID Number | 06610360 | |
Date formed | 2008-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 07:24:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SYLVIE MARGUERITE EDGE |
||
ANTONI D'ESTERRE DARBY-DOWMAN |
||
IAN PENDLETON |
||
KEVIN BARRY PURCELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLETCHER KENNEDY SECRETARIES LTD |
Company Secretary | ||
FLETCHER KENNEDY DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEVE EDGE DESIGN LIMITED | Company Secretary | 1997-09-25 | CURRENT | 1997-09-24 | Active | |
41 KENSINGTON PARK GARDENS LIMITED | Director | 1993-05-28 | CURRENT | 1961-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANTONI D'ESTERRE DARBY-DOWMAN | ||
DIRECTOR APPOINTED MRS VICTORIA LOUISE MCNEIL | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
CH01 | Director's details changed for Kevin Barry Purcell on 2011-06-28 | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 04/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antoni D'esterre Darby-Dowman on 2010-06-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SYLVIE MARGUERITE EDGE on 2010-06-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 04/06/09 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT MEM AND ARTS 04/06/2008 | |
288a | DIRECTOR APPOINTED ANTONI D'ESTERRE DARBY-DOWMAN | |
288a | DIRECTOR APPOINTED IAN PENDLETON | |
288a | DIRECTOR APPOINTED KEVIN BARRY PURCELL | |
288b | APPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD | |
288a | SECRETARY APPOINTED SYLVIE MARGUERITE EDGE | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, 7 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB | |
288b | APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2012-07-01 | £ 85 |
Provisions For Liabilities Charges | 2011-07-01 | £ 177 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1-2 RAVEY STREET LIMITED
Called Up Share Capital | 2012-07-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 4 |
Cash Bank In Hand | 2012-07-01 | £ 85 |
Cash Bank In Hand | 2011-07-01 | £ 177 |
Current Assets | 2012-07-01 | £ 85 |
Current Assets | 2011-07-01 | £ 177 |
Shareholder Funds | 2012-07-01 | £ 4 |
Shareholder Funds | 2011-07-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 1-2 RAVEY STREET LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1-2 RAVEY STREET LIMITED | Event Date | 2010-06-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |