Background WavePink WaveYellow Wave

RAVENSDALE ESTATES (SH) LIMITED (07194339)

RAVENSDALE ESTATES (SH) LIMITED (07194339) is an active UK company. incorporated on 18 March 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAVENSDALE ESTATES (SH) LIMITED has been registered for 16 years. Current directors include HUS, Samuel.

Company Number
07194339
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
75 Maygrove Road, London, NW6 2EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUS, Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSDALE ESTATES (SH) LIMITED

RAVENSDALE ESTATES (SH) LIMITED is an active company incorporated on 18 March 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAVENSDALE ESTATES (SH) LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07194339

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 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

Overdue

18 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

75 Maygrove Road West Hampstead London, NW6 2EG,

Previous Addresses

, 75 Maygrove Road, London, NW6 2EG, England
From: 18 March 2010To: 4 December 2013
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUS, Samuel

Active
Ravensdale Road, LondonN16 6TJ
Born March 2003
Director
Appointed 01 Mar 2025

GROSZ, Samuel Benjamin

Resigned
Golders Manor Drive, LondonNW11 9HU
Born December 1969
Director
Appointed 18 Mar 2010
Resigned 18 Dec 2017

HUS, Chaim

Resigned
Ravensdale Road, LondonN16 6TJ
Born February 1977
Director
Appointed 18 Dec 2017
Resigned 04 Mar 2025

Persons with significant control

1

Mr Samuel Benjamin Grosz

Active
Maygrove Road, LondonNW6 2EG
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Administrative Restoration Company
8 June 2016
RT01RT01
Gazette Dissolved Compulsory
9 December 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
7 June 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 November 2012
LQ02LQ02
Legacy
23 October 2012
MG01MG01
Legacy
19 October 2012
MG01MG01
Legacy
19 October 2012
MG01MG01
Legacy
29 May 2012
LQ01LQ01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Gazette Notice Compulsory
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Legacy
24 July 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Incorporation Company
18 March 2010
NEWINCIncorporation