1-2 RAVEY STREET LIMITED

Register to unlock more data on OkredoRegister

1-2 RAVEY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06610360

Incorporation date

04/06/2008

Size

Dormant

Contacts

Registered address

Registered address

1-2 Ravey Street, London EC2A 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2008)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon17/11/2023
Micro company accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-06-30
dot icon01/09/2022
Appointment of Mrs Victoria Louise Mcneil as a director on 2022-08-26
dot icon01/09/2022
Termination of appointment of Antoni D'esterre Darby-Dowman as a director on 2022-08-26
dot icon30/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/08/2021
Micro company accounts made up to 2020-06-30
dot icon27/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Director's details changed for Kevin Barry Purcell on 2011-06-28
dot icon24/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/05/2011
Annual return made up to 2010-06-04 with full list of shareholders
dot icon27/05/2011
Secretary's details changed for Sylvie Marguerite Edge on 2010-06-04
dot icon27/05/2011
Director's details changed for Antoni D'esterre Darby-Dowman on 2010-06-04
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon07/06/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/12/2009
Annual return made up to 2009-06-04 with full list of shareholders
dot icon06/06/2008
Resolutions
dot icon04/06/2008
Director appointed antoni d'esterre darby-dowman
dot icon04/06/2008
Director appointed ian pendleton
dot icon04/06/2008
Director appointed kevin barry purcell
dot icon04/06/2008
Secretary appointed sylvie marguerite edge
dot icon04/06/2008
Registered office changed on 04/06/2008 from, 7 petworth road, haslemere, surrey, GU27 2JB
dot icon04/06/2008
Appointment terminated director fletcher kennedy directors LTD
dot icon04/06/2008
Appointment terminated secretary fletcher kennedy secretaries LTD
dot icon04/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darby-Dowman, Antoni D'esterre
Director
04/06/2008 - 26/08/2022
-
Edge, Sylvie Marguerite
Secretary
04/06/2008 - Present
1
Purcell, Kevin Barry
Director
04/06/2008 - Present
1
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
04/06/2008 - 04/06/2008
438
Pendleton, Ian
Director
04/06/2008 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-2 RAVEY STREET LIMITED

1-2 RAVEY STREET LIMITED is an(a) Active company incorporated on 04/06/2008 with the registered office located at 1-2 Ravey Street, London EC2A 4QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-2 RAVEY STREET LIMITED?

toggle

1-2 RAVEY STREET LIMITED is currently Active. It was registered on 04/06/2008 .

Where is 1-2 RAVEY STREET LIMITED located?

toggle

1-2 RAVEY STREET LIMITED is registered at 1-2 Ravey Street, London EC2A 4QP.

What does 1-2 RAVEY STREET LIMITED do?

toggle

1-2 RAVEY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 1-2 RAVEY STREET LIMITED have?

toggle

1-2 RAVEY STREET LIMITED had 3 employees in 2022.

What is the latest filing for 1-2 RAVEY STREET LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-06-30.