Background WavePink WaveYellow Wave

RAVENSWOOD TRUSTEES LIMITED (03007790)

RAVENSWOOD TRUSTEES LIMITED (03007790) is an active UK company. incorporated on 9 January 1995. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAVENSWOOD TRUSTEES LIMITED has been registered for 31 years. Current directors include FINE, Jeffrey, HARRIS, Ronald Michael, JACKSON, Gary and 4 others.

Company Number
03007790
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 1995
Age
31 years
Address
Broadway House, Stanmore, HA7 4HB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FINE, Jeffrey, HARRIS, Ronald Michael, JACKSON, Gary, KORN, Julian Simmons, LUSH, Dean Anthony, OWEN, Julia Hylda, SEGALOV, Maxine Anna
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSWOOD TRUSTEES LIMITED

RAVENSWOOD TRUSTEES LIMITED is an active company incorporated on 9 January 1995 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAVENSWOOD TRUSTEES LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03007790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Broadway House 80-82 The Broadway Stanmore, HA7 4HB,

Previous Addresses

Norwood Ravenswood Broadway House 80-82 the Broadway Stanmore Middlesex HA7 4HB
From: 9 January 1995To: 15 January 2013
Timeline

16 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 11
Director Joined
Dec 11
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
Jan 18
Director Joined
May 21
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

ROSS, Michael

Active
80-82 The Broadway, StanmoreHA7 4HB
Secretary
Appointed 10 Dec 1997

FINE, Jeffrey

Active
4 Friary Way, LondonN12 9PH
Born February 1950
Director
Appointed 27 Oct 2008

HARRIS, Ronald Michael

Active
Park Village West, LondonNW1 4AE
Born June 1951
Director
Appointed 28 Jul 2003

JACKSON, Gary

Active
80-82 The Broadway, StanmoreHA7 4HB
Born December 1954
Director
Appointed 14 May 2024

KORN, Julian Simmons

Active
80-82 The Broadway, StanmoreHA7 4HB
Born November 1945
Director
Appointed 28 Jul 2003

LUSH, Dean Anthony

Active
80-82 The Broadway, StanmoreHA7 4HB
Born September 1964
Director
Appointed 14 May 2024

OWEN, Julia Hylda

Active
Stables End, AldenhamWD25 8EU
Born August 1952
Director
Appointed 26 Nov 2024

SEGALOV, Maxine Anna

Active
Catlins Lane, PinnerHA5 2HG
Born July 1962
Director
Appointed 10 Jan 2018

QUINN, Anthony Bernard

Resigned
292 Shakespeare Tower, LondonEC2Y 8DR
Secretary
Appointed 09 Jan 1995
Resigned 20 Mar 1996

SAIPE, Barrington

Resigned
5 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 20 Mar 1996
Resigned 10 Dec 1997

BARNETT, Judith Corinne

Resigned
80-82 The Broadway, StanmoreHA7 4HB
Born September 1958
Director
Appointed 12 May 2015
Resigned 26 Nov 2024

BOURNE, Malcolm

Resigned
26 Badgers Croft, LondonN20 8AH
Born April 1933
Director
Appointed 27 Apr 1995
Resigned 01 Oct 2000

BRAUDE, Raphael, Dr

Resigned
Hilltop, TilehurstRG3 4EU
Born May 1914
Director
Appointed 13 Nov 1996
Resigned 12 Feb 1997

GAINSLEY, Neil Anthony

Resigned
Fallowfield, StanmoreHA7 3DF
Born April 1954
Director
Appointed 12 Apr 2000
Resigned 26 Nov 2024

GARFIELD, Brenda

Resigned
120 Salmon Street, LondonNW9 8NL
Born June 1949
Director
Appointed 24 Sept 1997
Resigned 26 Nov 2024

HARRIS, Albert

Resigned
17 Chelwood House, LondonW2 2SY
Born August 1922
Director
Appointed 09 Jan 1995
Resigned 09 Sept 2002

HOROWITZ, Stanley

Resigned
The Reddings, LondonN20 9JW
Born February 1952
Director
Appointed 28 Jul 2003
Resigned 14 May 2024

HOWARD, Carol

Resigned
Northcote The Ridgeway, LondonNW7 1QX
Born December 1959
Director
Appointed 28 Jul 2003
Resigned 13 Dec 2010

LION, Suzanne

Resigned
Canterbury Close, ChigwellIG7 6HG
Born December 1956
Director
Appointed 11 May 2021
Resigned 14 May 2024

PORDES, Laurence

Resigned
2 Welton Close, TonbridgeTN9 2QX
Born February 1950
Director
Appointed 13 Jan 1999
Resigned 30 Apr 2002

QUINN, Anthony Bernard

Resigned
292 Shakespeare Tower, LondonEC2Y 8DR
Born October 1937
Director
Appointed 09 Jan 1995
Resigned 16 Dec 2003

SAIPE, Barrington

Resigned
5 Lyndhurst Gardens, LondonN3 1TA
Born October 1930
Director
Appointed 10 Dec 1997
Resigned 05 Dec 2005

SEBBA, Max

Resigned
48 Farm Avenue, LondonNW2 2BH
Born October 1918
Director
Appointed 09 Jan 1995
Resigned 08 Dec 1998

SHAFIER, Jacquelyn

Resigned
7 Strafford Avenue, IlfordIG5 0TF
Born October 1941
Director
Appointed 25 Jan 1995
Resigned 24 Sept 1997

WEISFELD, Felicity

Resigned
80-82 The Broadway, StanmoreHA7 4HB
Born November 1950
Director
Appointed 06 Dec 2011
Resigned 01 Aug 2016

ZEHAVI, Anita

Resigned
39 High Mount, LondonNW4 3SS
Born May 1936
Director
Appointed 13 Jan 1999
Resigned 08 Jan 2014
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Resolution
27 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
12 April 2006
288cChange of Particulars
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Resolution
21 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
26 February 1996
287Change of Registered Office
Legacy
12 January 1996
225(1)225(1)
Legacy
6 February 1995
288288
Incorporation Company
9 January 1995
NEWINCIncorporation