Background WavePink WaveYellow Wave

47 RAVENSDALE ROAD LONDON N16 LTD (09771612)

47 RAVENSDALE ROAD LONDON N16 LTD (09771612) is an active UK company. incorporated on 10 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 47 RAVENSDALE ROAD LONDON N16 LTD has been registered for 10 years. Current directors include KAHN, Israel, LOW, Benjamin, MEISELS, Pearl.

Company Number
09771612
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
20 Craven Walk, London, N16 6BT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAHN, Israel, LOW, Benjamin, MEISELS, Pearl
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

47 RAVENSDALE ROAD LONDON N16 LTD

47 RAVENSDALE ROAD LONDON N16 LTD is an active company incorporated on 10 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 47 RAVENSDALE ROAD LONDON N16 LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09771612

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

20 Craven Walk London, N16 6BT,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 10 September 2015To: 24 October 2022
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABRAHAM, Lew

Active
Craven Walk, LondonN16 6BS
Secretary
Appointed 10 Sept 2015

KAHN, Israel

Active
Hillside Road, LondonN15 6NB
Born May 1972
Director
Appointed 30 Nov 2015

LOW, Benjamin

Active
Ravensdale Road, LondonN16 6TJ
Born November 1996
Director
Appointed 30 Nov 2015

MEISELS, Pearl

Active
Craven Walk, LondonN16 6BT
Born July 1957
Director
Appointed 20 Jul 2024

LINDBLOM, Timothy Stephan

Resigned
Ravensdale Road, LondonN16 6TJ
Born November 1974
Director
Appointed 30 Nov 2015
Resigned 23 Sept 2024

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 10 Sept 2015
Resigned 20 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Pearl Meisels

Active
Craven Walk, LondonN16 6BT
Born July 1957

Nature of Control

Significant influence or control
Notified 20 Jul 2024

Michael Meisels

Ceased
Craven Walk, LondonN16 6BT
Born May 1956

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 20 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Incorporation Company
10 September 2015
NEWINCIncorporation