RAVENHART SERVICES (NO.3) LIMITED

RAVENHART SERVICES (NO.3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRAVENHART SERVICES (NO.3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03725592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAVENHART SERVICES (NO.3) LIMITED?

    • Development of building projects (41100) / Construction

    Where is RAVENHART SERVICES (NO.3) LIMITED located?

    Registered Office Address
    19 Coombehurst Close
    EN4 0JU Hadley Wood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAVENHART SERVICES (NO.3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2017

    What are the latest filings for RAVENHART SERVICES (NO.3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 30, 2017

    2 pagesAA

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Previous accounting period extended from Mar 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Mar 30, 2016

    3 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016

    1 pagesAA01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2016

    Statement of capital on Mar 12, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Director's details changed for Mr Darren Andrew Gershinson on Apr 02, 2015

    2 pagesCH01

    Annual return made up to Mar 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on Mar 27, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Colin Anthony Gershinson as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Moira Sandra Gershinson as a secretary on Feb 23, 2015

    1 pagesTM02

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 03, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 03, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of RAVENHART SERVICES (NO.3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERSHINSON, Darren Andrew
    Coombehurst Close
    EN4 0JU Hadley Wood
    19
    Hertfordshire
    Director
    Coombehurst Close
    EN4 0JU Hadley Wood
    19
    Hertfordshire
    EnglandEnglishChartered Surveyor48774990007
    GERSHINSON, Moira Sandra
    31 Circus Road
    St Johns Wood
    NW8 9JG London
    Secretary
    31 Circus Road
    St Johns Wood
    NW8 9JG London
    British37444130001
    FORBES SECRETARIES LIMITED
    New City House 71 Rivington Street
    EC2A 3AY London
    Secretary
    New City House 71 Rivington Street
    EC2A 3AY London
    67773790001
    GERSHINSON, Colin Anthony
    31 Circus Road
    St Johns Wood
    NW8 9JG London
    Director
    31 Circus Road
    St Johns Wood
    NW8 9JG London
    United KingdomBritishCompany Director21890030001
    REINER, Annabelle
    23 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    Director
    23 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    BritishHousewife55783710001
    REINER, Michael
    23 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    Director
    23 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    BritishRetired9004300001
    FORBES NOMINEES LIMITED
    New City House 71 Rivington Street
    EC2A 3AY London
    Director
    New City House 71 Rivington Street
    EC2A 3AY London
    67773780001

    Who are the persons with significant control of RAVENHART SERVICES (NO.3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ravenhart Services (No 1) Limited
    Coombehurst Close
    EN4 0JU Hadley Wood
    19
    Hertfordshire
    England
    Apr 06, 2016
    Coombehurst Close
    EN4 0JU Hadley Wood
    19
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04281591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RAVENHART SERVICES (NO.3) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from ravenhart services (no.1) limited (the "borrower") and/or the company to the chargee on any account whatsoever and all other costs,charges and expenses due from the borrower and/or the company under any other finance document (as defined) and/or this deed
    Short particulars
    Including 1 and 2 cranwood st,london borough of hackney; ngl 487878. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 2001
    Delivered On Feb 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever
    Short particulars
    1 and 2 cranwood street london EC1 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Feb 06, 2001Registration of a charge (395)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On May 15, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mortgage dated 7TH april 1999 be varied including to convert any of the floating charges into fixed charges. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On May 15, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 100 to 106 õeven numbers! Leonard street hackney and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On May 15, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 96 and 98 leonard street hackney and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 07, 1999
    Delivered On Apr 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a 1 and 2 cranwood street l/b of hackney greater london t/no: NGL487878. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 07, 1999
    Delivered On Apr 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings being k/a 1 and 2 cranwood street l/b of hackney greater london t/no: NGL487878 the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0