Background WavePink WaveYellow Wave

RAVENSALE LIMITED (01476675)

RAVENSALE LIMITED (01476675) is an active UK company. incorporated on 1 February 1980. with registered office in Ealing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAVENSALE LIMITED has been registered for 46 years. Current directors include HOOTON, Mark Frederick, JARVIS, Bruce Darrel Grayston, JARVIS, Joseph Richard and 1 others.

Company Number
01476675
Status
active
Type
ltd
Incorporated
1 February 1980
Age
46 years
Address
26 New Broadway, Ealing, W5 2XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOOTON, Mark Frederick, JARVIS, Bruce Darrel Grayston, JARVIS, Joseph Richard, JARVIS, Sandra Clarissa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSALE LIMITED

RAVENSALE LIMITED is an active company incorporated on 1 February 1980 with the registered office located in Ealing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAVENSALE LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01476675

LTD Company

Age

46 Years

Incorporated 1 February 1980

Size

N/A

Accounts

ARD: 28/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

26 New Broadway Ealing, W5 2XA,

Previous Addresses

115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR
From: 1 February 1980To: 13 January 2020
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Oct 17
Director Left
Aug 19
Loan Secured
Apr 21
Director Joined
Jun 21
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JARVIS, Sandra Clarissa

Active
New Broadway, EalingW5 2XA
Secretary
Appointed 16 Apr 2003

HOOTON, Mark Frederick

Active
Butlers Close, RomseySO51 0LY
Born October 1961
Director
Appointed 17 Nov 2025

JARVIS, Bruce Darrel Grayston

Active
New Broadway, EalingW5 2XA
Born July 1948
Director
Appointed N/A

JARVIS, Joseph Richard

Active
New Broadway, EalingW5 2XA
Born April 1974
Director
Appointed 17 Jul 2019

JARVIS, Sandra Clarissa

Active
New Broadway, EalingW5 2XA
Born May 1950
Director
Appointed 10 Oct 2017

JARVIS, Bruce Darrel Grayston

Resigned
Oxhey Grange Oxhey Lane, WatfordWD19 5RB
Secretary
Appointed N/A
Resigned 16 Apr 2003

BUNKER, Anthony George

Resigned
Arana, LetchworthSU6 3LL
Born October 1944
Director
Appointed 22 Dec 1999
Resigned 04 May 2004

CERUTI, Francesco

Resigned
115 Wembley Commercial Centre, North WembleyHA9 7UR
Born June 1975
Director
Appointed 11 Sept 2008
Resigned 20 Oct 2010

FACCHIN, Flavio

Resigned
Via Cappella Del Marco 21, 6517 Arbedo
Born April 1963
Director
Appointed 04 May 2004
Resigned 02 Dec 2005

FILIPPINI, Paolo, Dr.

Resigned
No. 6, Nassau
Born February 1967
Director
Appointed 02 Dec 2005
Resigned 18 Sept 2007

GUGOLZ, Hans

Resigned
21 Beach Lane, Sandyport
Born November 1946
Director
Appointed 18 Sept 2007
Resigned 11 Sept 2008

JARVIS, Gordon Ronald

Resigned
Valley House Troutstream Way, RickmansworthWD3 4LA
Born February 1926
Director
Appointed N/A
Resigned 15 Jun 1999

JARVIS, Joseph Richard

Resigned
115 Wembley Commercial Centre, North WembleyHA9 7UR
Born April 1974
Director
Appointed 04 May 2004
Resigned 17 Jul 2019

JARVIS, Joseph Richard

Resigned
73 Herga Court, HarrowHA1 3RT
Born April 1974
Director
Appointed 24 Jun 1999
Resigned 22 Dec 1999

SCHMID, Max

Resigned
Ch 6911, SwitzerlandFOREIGN
Born January 1931
Director
Appointed N/A
Resigned 04 Dec 1996

WATSON, Ronald Henry

Resigned
Westside 5 Gidea Avenue, RomfordRM2 5NL
Born September 1924
Director
Appointed N/A
Resigned 01 Dec 1995

Persons with significant control

2

Bruce Darrel Grayston Jarvis

Active
New Broadway, EalingW5 2XA
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joseph Richard Jarvis

Active
New Broadway, EalingW5 2XA
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2010
AAAnnual Accounts
Legacy
17 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Legacy
28 April 2005
244244
Auditors Resignation Company
19 January 2005
AUDAUD
Accounts With Accounts Type Group
5 January 2005
AAAnnual Accounts
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Group
15 March 2004
AAAnnual Accounts
Legacy
11 March 2004
244244
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Miscellaneous
18 March 2003
MISCMISC
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
244244
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
26 February 2002
363aAnnual Return
Legacy
17 September 2001
244244
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Legacy
12 April 2001
244244
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
12 December 2000
363aAnnual Return
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
353353
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
244244
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
244244
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
23 March 1998
244244
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
225Change of Accounting Reference Date
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
225Change of Accounting Reference Date
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Full Group
6 February 1992
AAAnnual Accounts
Legacy
25 November 1991
225(1)225(1)
Legacy
18 November 1991
363aAnnual Return
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
11 September 1989
363363
Legacy
4 August 1989
122122
Resolution
4 August 1989
RESOLUTIONSResolutions
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
17 July 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Accounts Type Full Group
10 May 1988
AAAnnual Accounts
Legacy
6 July 1987
363363
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Memorandum Articles
2 November 1981
MEM/ARTSMEM/ARTS
Miscellaneous
1 February 1980
MISCMISC
Miscellaneous
1 January 1980
MISCMISC