Background WavePink WaveYellow Wave

RAVENSDOWN LIMITED (03516956)

RAVENSDOWN LIMITED (03516956) is an active UK company. incorporated on 25 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAVENSDOWN LIMITED has been registered for 28 years. Current directors include OESTREICHER, Abraham, OESTREICHER, Benjamin, OESTREICHER, David and 1 others.

Company Number
03516956
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OESTREICHER, Abraham, OESTREICHER, Benjamin, OESTREICHER, David, OESTREICHER, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSDOWN LIMITED

RAVENSDOWN LIMITED is an active company incorporated on 25 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAVENSDOWN LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03516956

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jun 11
Funding Round
May 14
Director Left
Mar 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

OESTREICHER, David

Active
35 Moundfield Road, LondonN16 6DT
Secretary
Appointed 31 Mar 2009

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 31 Mar 2009

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 31 Mar 2009

OESTREICHER, David

Active
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 31 Mar 2009

OESTREICHER, Jacob

Active
17 Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 29 Mar 2009

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Secretary
Appointed 03 Mar 1998
Resigned 30 Nov 2009

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 03 Mar 1998
Resigned 27 Nov 2015

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 25 Feb 1998
Resigned 03 Mar 1998

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed 03 Mar 1998
Resigned 30 Nov 2009

OESTREICHER, Pinchas

Resigned
New Burlington House, LondonNW11 0PU
Born March 1953
Director
Appointed 01 Jun 2011
Resigned 27 Nov 2015

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 25 Feb 1998
Resigned 03 Mar 1998

Persons with significant control

1

Finchley Road, LondonNW11 0PU

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Sail Address Company With New Address
31 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company
22 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 November 2004
288cChange of Particulars
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
27 March 2003
353353
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
26 March 2001
287Change of Registered Office
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
2 March 2000
363aAnnual Return
Legacy
15 October 1999
288cChange of Particulars
Legacy
22 April 1999
363aAnnual Return
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
288cChange of Particulars
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Incorporation Company
25 February 1998
NEWINCIncorporation