Ravensale Limited EALING


Founded in 1980, Ravensale, classified under reg no. 01476675 is an active company. Currently registered at 26 New Broadway W5 2XA, Ealing the company has been in the business for fourty four years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Bruce J., Joseph J. and Sandra J.. In addition one secretary - Sandra J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bruce J. who worked with the the firm until 16 April 2003.

Ravensale Limited Address / Contact

Office Address 26 New Broadway
Town Ealing
Post code W5 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476675
Date of Incorporation Fri, 1st Feb 1980
Industry Activities of head offices
End of financial Year 29th June
Company age 44 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Bruce J.

Position: Director

Resigned:

Joseph J.

Position: Director

Appointed: 17 July 2019

Sandra J.

Position: Director

Appointed: 10 October 2017

Sandra J.

Position: Secretary

Appointed: 16 April 2003

Francesco C.

Position: Director

Appointed: 11 September 2008

Resigned: 20 October 2010

Hans G.

Position: Director

Appointed: 18 September 2007

Resigned: 11 September 2008

Paolo F.

Position: Director

Appointed: 02 December 2005

Resigned: 18 September 2007

Joseph J.

Position: Director

Appointed: 04 May 2004

Resigned: 17 July 2019

Flavio F.

Position: Director

Appointed: 04 May 2004

Resigned: 02 December 2005

Anthony B.

Position: Director

Appointed: 22 December 1999

Resigned: 04 May 2004

Joseph J.

Position: Director

Appointed: 24 June 1999

Resigned: 22 December 1999

Bruce J.

Position: Secretary

Appointed: 02 February 1992

Resigned: 16 April 2003

Gordon J.

Position: Director

Appointed: 02 February 1992

Resigned: 15 June 1999

Max S.

Position: Director

Appointed: 02 February 1992

Resigned: 04 December 1996

Ronald W.

Position: Director

Appointed: 02 February 1992

Resigned: 01 December 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Bruce J. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Joseph J. This PSC has significiant influence or control over the company,.

Bruce J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joseph J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth13 658 08013 090 19230 539 82731 694 138       
Balance Sheet
Cash Bank On Hand   5 825 3058 583 59424 189 10319 714 42225 344 10012 376 56437 623 93540 682 038
Current Assets5 279 3512 071 8055 081 3416 748 7459 643 42125 260 85226 308 48736 477 36334 795 62749 580 92450 703 430
Debtors893 623843 397926 999923 4401 059 8271 071 7496 594 06511 133 2636 499 0517 338 6268 903 839
Net Assets Liabilities   30 729 98332 260 09138 865 65138 883 41559 311 65663 572 46461 537 17661 204 025
Other Debtors   258 889399 747485 781204 360251 093312 58441 499710 524
Property Plant Equipment    2 0455 2912 6491 624424212 
Cash Bank In Hand4 385 7281 228 4084 154 3425 825 305       
Tangible Fixed Assets24 906 65124 906 65140 757 43040 757 430       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve5 978 5665 410 6786 715 9597 870 270       
Shareholder Funds13 658 08013 090 19230 539 82731 694 138       
Other
Accumulated Depreciation Impairment Property Plant Equipment    6821 3543 9965 8697 0697 2817 493
Administration Support Average Number Employees       2   
Amounts Owed By Related Parties   542 478391 194293 5605 796 84610 721 5616 046 2557 291 5238 182 212
Amounts Owed To Group Undertakings   1 712 6321 696 4652 110 2402 179 7155 540 397616 964687 378678 119
Average Number Employees During Period       2111
Corporation Tax Payable   214 543368 39493 05322 656 90 4991 118 100193 387
Creditors   14 990 99216 224 97717 563 88719 011 71420 583 31321 954 86623 302 09324 731 993
Current Asset Investments        15 920 0124 618 3631 117 553
Disposals Investment Property Fair Value Model       221 000 19 820 404 
Fixed Assets26 373 57226 423 57242 272 63543 283 16643 521 36735 694 32935 742 81057 006 88561 185 67941 288 87141 288 659
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       21 569 0004 762 295102 000 
Increase From Depreciation Charge For Year Property Plant Equipment    6826722 6421 8731 200212212
Investment Property   40 757 43040 757 43033 086 78933 207 90954 471 60259 233 89739 805 00039 805 000
Investment Property Fair Value Model     33 087 43133 207 90954 471 60259 233 89739 805 000 
Investments        1 951 3581 483 6591 483 659
Investments Fixed Assets1 466 9211 516 9211 515 2052 525 7362 761 8922 601 6082 532 2522 533 6591 951 3581 483 6591 483 659
Investments In Group Undertakings Participating Interests        1 314 8521 314 8521 314 852
Net Current Assets Liabilities3 625 786-540 0942 115 0563 415 8465 939 23921 710 74723 127 85727 486 69529 845 09846 922 26649 084 027
Number Shares Issued Fully Paid    5 000 0005 000 000     
Other Creditors   977 676824 911857 858675 3533 000 9173 920 666717 718610 956
Other Investments Other Than Loans        636 506168 807168 807
Other Remaining Borrowings   14 990 99216 224 97717 563 88719 011 71420 583 31321 954 86623 302 09324 731 993
Other Taxation Social Security Payable   285 133316 573145 177102 888271 584130 17698 33990 489
Par Value Share 11111     
Property Plant Equipment Gross Cost    2 7276 6456 6457 4937 4937 493 
Provisions For Liabilities Balance Sheet Subtotal   978 037975 538975 538975 5384 598 6115 503 4473 371 8684 436 668
Taxation Including Deferred Taxation Balance Sheet Subtotal   978 037975 538975 538975 5384 598 6115 503 4473 371 8684 436 668
Total Additions Including From Business Combinations Property Plant Equipment    2 7273 918 848   
Total Assets Less Current Liabilities29 999 35825 883 47844 387 69146 699 01249 460 60657 405 07658 870 66784 493 58091 030 77788 211 13790 372 686
Trade Creditors Trade Payables   142 915497 839343 777200 018177 770192 22437 12346 452
Trade Debtors Trade Receivables   122 073268 886292 408592 859160 609140 2125 60411 103
Creditors Due After One Year16 341 27812 793 28613 847 86414 990 992       
Creditors Due Within One Year1 653 5652 611 8992 966 2853 332 899       
Number Shares Allotted 5 000 0005 000 0005 000 000       
Number Shares Authorised 10 000 000         
Percentage Subsidiary Held 100100100       
Provisions For Liabilities Charges   13 882       
Revaluation Reserve7 629 5147 629 51423 773 86823 773 868       
Share Capital Allotted Called Up Paid50 00050 00050 00050 000       
Share Capital Authorised-100 000-100 000         
Tangible Fixed Assets Cost Or Valuation24 906 65124 906 65140 757 43040 757 430       
Tangible Fixed Assets Disposals  293 575        
Tangible Fixed Assets Increase Decrease From Revaluations  16 144 354        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 29th, March 2024
Free Download (11 pages)

Company search