Background WavePink WaveYellow Wave

RAVIC LIMITED (03667424)

RAVIC LIMITED (03667424) is an active UK company. incorporated on 13 November 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RAVIC LIMITED has been registered for 27 years. Current directors include BERGER, Yehuda.

Company Number
03667424
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
1st Floor Unit 1 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Yehuda
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVIC LIMITED

RAVIC LIMITED is an active company incorporated on 13 November 1998 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 and 1 other business activity. RAVIC LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03667424

LTD Company

Age

27 Years

Incorporated 13 November 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

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

1st Floor Unit 1 Grosvenor Way London, E5 9ND,

Previous Addresses

2nd Floor Ockway House 41 Stamford Hill London N16 5SR
From: 10 July 2012To: 5 December 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 13 November 1998To: 10 July 2012
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Feb 16
Loan Secured
Feb 18
Director Joined
May 19
Loan Secured
Jul 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Sept 24
Loan Cleared
Feb 25
Loan Secured
May 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERGER, Helen

Active
32 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 08 Jan 1999

BERGER, Toby

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Secretary
Appointed 06 Aug 2008

BERGER, Yehuda

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born July 1989
Director
Appointed 01 Oct 2009

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 13 Nov 1998
Resigned 08 Jan 1999

BERFER, Yehvda

Resigned
Moresby Road, LondonE5 9LF
Born July 1989
Director
Appointed 06 Aug 2008
Resigned 01 Oct 2009

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 08 Jan 1999
Resigned 03 Feb 2016

BERGER, Toby

Resigned
Unit 1 Grosvenor Way, LondonE5 9ND
Born June 1988
Director
Appointed 16 May 2019
Resigned 02 Mar 2026

BERGER, Yehuda

Resigned
Moresby Road, LondonE5 9LF
Born April 1989
Director
Appointed 06 Aug 2008
Resigned 01 Oct 2009

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 13 Nov 1998
Resigned 08 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Toby Berger

Ceased
Unit 1 Grosvenor Way, LondonE5 9ND
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026

Mr Yehuda Berger

Active
Unit 1 Grosvenor Way, LondonE5 9ND
Born July 1989

Nature of Control

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

Filing History

107

Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
8 May 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
5 March 2007
353353
Legacy
5 March 2007
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
1 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
29 November 2001
363aAnnual Return
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
363aAnnual Return
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
225Change of Accounting Reference Date
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
88(2)R88(2)R
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
287Change of Registered Office
Resolution
13 January 1999
RESOLUTIONSResolutions
Incorporation Company
13 November 1998
NEWINCIncorporation