55, RAVENSBOURNE ROAD LIMITED

Register to unlock more data on OkredoRegister

55, RAVENSBOURNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01277841

Incorporation date

20/09/1976

Size

Micro Entity

Contacts

Registered address

Registered address

71 Murray Avenue, Bromley Kent BR1 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon11/12/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/10/2024
Termination of appointment of Nikeesha Kaur Gosal as a director on 2024-10-18
dot icon12/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon28/09/2023
Appointment of Mr Aadil Noorani as a secretary on 2023-09-14
dot icon28/09/2023
Appointment of Mr Aadil Noorani as a director on 2023-09-14
dot icon28/09/2023
Appointment of Ms Nikeesha Kaur Gosal as a director on 2023-09-14
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Termination of appointment of Mustafa Abassbhai Noorani as a director on 2023-03-12
dot icon24/03/2023
Termination of appointment of Shirin Mustafa Noorani as a director on 2023-03-12
dot icon26/11/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon13/06/2022
Termination of appointment of Gratian Dimech as a secretary on 2022-06-13
dot icon13/06/2022
Termination of appointment of Gratian Dimech as a director on 2022-06-13
dot icon28/05/2022
Registered office address changed from Flat 1B, 55 Ravensbourne Road Ltd Flat 1B, Ravensbourne Road Ltd Ravensbourne Road Bromley Kent BR1 1HW United Kingdom to 71 Murray Avenue Bromley Kent BR1 3DJ on 2022-05-28
dot icon23/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon12/09/2017
Appointment of Mr. Gratian Dimech as a secretary on 2017-09-01
dot icon12/09/2017
Termination of appointment of Richard Anthony Riggs as a director on 2017-09-01
dot icon12/09/2017
Termination of appointment of Richard Anthony Riggs as a secretary on 2017-09-01
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Registered office address changed from Flat 1a, 55 Ravensbourne Road Ltd 55 Ravensbourne Road Bromley Kent BR1 1HW United Kingdom to Flat 1B, 55 Ravensbourne Road Ltd Flat 1B, Ravensbourne Road Ltd Ravensbourne Road Bromley Kent BR1 1HW on 2017-09-12
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/07/2016
Registered office address changed from Noorani Manzil 71 Murray Avenue Bromley Kent BR1 3DJ to Flat 1a, 55 Ravensbourne Road Ltd 55 Ravensbourne Road Bromley Kent BR1 1HW on 2016-07-22
dot icon22/07/2016
Appointment of Mr. Gratian Dimech as a director on 2015-05-23
dot icon16/07/2016
Micro company accounts made up to 2015-12-31
dot icon06/11/2015
Appointment of Mr. Richard Anthony Riggs as a secretary
dot icon06/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Richard Anthony Riggs as a secretary on 2015-05-27
dot icon05/11/2015
Appointment of Mr Richard Anthony Riggs as a director on 2015-05-27
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Termination of appointment of Roger Allan Ellis as a director on 2015-07-16
dot icon04/09/2015
Termination of appointment of Roger Allan Ellis as a secretary on 2015-07-16
dot icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Termination of appointment of David Hoskins as a director
dot icon27/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon25/04/2012
Secretary's details changed for Mr Roger Ellis on 2012-04-25
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr Roger Ellis as a secretary
dot icon09/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon09/10/2011
Termination of appointment of David Hoskins as a secretary
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs. Shirin Mustafa Noorani on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr. David Peter Hoskins on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr. Mustafa Abassbhai Noorani on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Roger Allan Ellis on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Mr. David Peter Hoskins on 2009-11-09
dot icon10/11/2008
Return made up to 02/10/08; full list of members
dot icon10/11/2008
Director appointed mr. David peter hoskins
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from, 71 murray avenue, bromley, kent, BR1 3DJ
dot icon10/11/2008
Director's change of particulars / shirin noorani / 07/11/2008
dot icon10/11/2008
Secretary appointed mr. David peter hoskins
dot icon10/11/2008
Director's change of particulars / mustafa noorani / 01/01/2008
dot icon10/11/2008
Location of debenture register
dot icon07/11/2008
Appointment terminated secretary mustafa noorani
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 21/10/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon25/10/2006
Director resigned
dot icon16/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
New director appointed
dot icon22/11/2005
Return made up to 21/10/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 21/10/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 03/10/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon04/03/2003
Registered office changed on 04/03/03 from: melbury house, 34 southborough road, bromley, kent BR1 2EB
dot icon30/10/2002
Return made up to 21/10/02; full list of members
dot icon12/11/2001
Return made up to 21/10/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon09/11/2000
Return made up to 21/10/00; full list of members
dot icon04/11/1999
Return made up to 21/10/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Secretary resigned
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon03/11/1998
Return made up to 21/10/98; full list of members
dot icon26/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon14/08/1998
Director resigned
dot icon04/08/1998
Compulsory strike-off action has been discontinued
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon31/07/1998
Full accounts made up to 1996-12-31
dot icon31/07/1998
Return made up to 21/10/97; no change of members
dot icon19/05/1998
First Gazette notice for compulsory strike-off
dot icon21/11/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Return made up to 21/10/96; no change of members
dot icon18/03/1996
Director resigned
dot icon18/03/1996
New director appointed
dot icon29/11/1995
Return made up to 21/10/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 21/10/94; no change of members
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Secretary resigned;new secretary appointed
dot icon07/11/1993
Return made up to 21/10/93; no change of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Return made up to 21/10/92; full list of members
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Registered office changed on 07/04/92 from: rutland house, 44 masons hill, bromley, kent BR2 9EZ
dot icon16/03/1992
Director resigned
dot icon09/03/1992
Secretary resigned;new secretary appointed
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Return made up to 21/10/91; full list of members
dot icon06/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 21/10/90; full list of members
dot icon14/03/1990
Return made up to 16/09/89; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: oxford house, 11 london road, bromley, kent BR1 1BY
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon18/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 22/10/88; full list of members
dot icon25/08/1987
New secretary appointed;new director appointed
dot icon08/07/1987
Secretary resigned;director resigned
dot icon08/05/1987
Return made up to 06/05/87; full list of members
dot icon24/04/1987
Full accounts made up to 1986-12-31
dot icon29/05/1986
Return made up to 14/05/86; full list of members
dot icon08/05/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noorani, Mustafa Abassbhai, Mr.
Director
07/08/1998 - 12/03/2023
-
Ellis, Roger Allan
Director
09/02/1999 - 16/07/2015
2
Noorani, Aadil
Director
14/09/2023 - Present
4
Noorani, Aadil
Secretary
14/09/2023 - Present
-
Gosal, Nikeesha Kaur
Director
14/09/2023 - 18/10/2024
-

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 55, RAVENSBOURNE ROAD LIMITED

55, RAVENSBOURNE ROAD LIMITED is an(a) Active company incorporated on 20/09/1976 with the registered office located at 71 Murray Avenue, Bromley Kent BR1 3DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 55, RAVENSBOURNE ROAD LIMITED?

toggle

55, RAVENSBOURNE ROAD LIMITED is currently Active. It was registered on 20/09/1976 .

Where is 55, RAVENSBOURNE ROAD LIMITED located?

toggle

55, RAVENSBOURNE ROAD LIMITED is registered at 71 Murray Avenue, Bromley Kent BR1 3DJ.

What does 55, RAVENSBOURNE ROAD LIMITED do?

toggle

55, RAVENSBOURNE ROAD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 55, RAVENSBOURNE ROAD LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-10-09 with no updates.