Background WavePink WaveYellow Wave

RAVENSCOURT SECURITIES LTD (03457517)

RAVENSCOURT SECURITIES LTD (03457517) is an active UK company. incorporated on 29 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAVENSCOURT SECURITIES LTD has been registered for 28 years. Current directors include RAND, Chaskel, RAND, Schloime.

Company Number
03457517
Status
active
Type
ltd
Incorporated
29 October 1997
Age
28 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAND, Chaskel, RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSCOURT SECURITIES LTD

RAVENSCOURT SECURITIES LTD is an active company incorporated on 29 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAVENSCOURT SECURITIES LTD was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03457517

LTD Company

Age

28 Years

Incorporated 29 October 1997

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 December 2026
Period: 25 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Timeline

10 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Director Joined
Jan 17
Loan Secured
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAND, Rivka

Active
10 Palm Court, LondonN16 5XA
Secretary
Appointed 24 Aug 2016

RAND, Schloime

Active
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 30 Oct 1997

RAND, Chaskel

Active
10 Palm Court, LondonN16 5XA
Born April 1936
Director
Appointed 30 Oct 1997

RAND, Schloime

Active
10 Palm Court, LondonN16 5XA
Born October 1964
Director
Appointed 01 Jan 2016

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 29 Oct 1997
Resigned 29 Oct 1997

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 29 Oct 1997
Resigned 29 Oct 1997

Persons with significant control

1

Redbrick Investments Ltd

Active
Palm Court, LondonN16 5XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Legacy
4 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Legacy
4 June 2010
MG01MG01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
12 November 2001
225Change of Accounting Reference Date
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Incorporation Company
29 October 1997
NEWINCIncorporation