Ravensbourne House St Margarets Limited TWICKENHAM


Founded in 2007, Ravensbourne House St Margarets, classified under reg no. 06231111 is an active company. Currently registered at Ravensbourne House, Arlington TW1 2AX, Twickenham the company has been in the business for 17 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Matthew G. and Joanne L.. In addition one secretary - Matt G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ravensbourne House St Margarets Limited Address / Contact

Office Address Ravensbourne House, Arlington
Office Address2 Road, St Margarets
Town Twickenham
Post code TW1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06231111
Date of Incorporation Mon, 30th Apr 2007
Industry Other accommodation
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Matt G.

Position: Secretary

Appointed: 29 January 2022

Matthew G.

Position: Director

Appointed: 14 March 2016

Joanne L.

Position: Director

Appointed: 12 February 2013

Simon K.

Position: Director

Appointed: 01 September 2019

Resigned: 13 July 2020

Rohith S.

Position: Secretary

Appointed: 13 September 2016

Resigned: 29 January 2022

Rohith S.

Position: Director

Appointed: 28 June 2015

Resigned: 29 January 2022

John A.

Position: Director

Appointed: 12 February 2013

Resigned: 19 May 2015

Sabena S.

Position: Secretary

Appointed: 01 July 2012

Resigned: 15 September 2015

Giles P.

Position: Director

Appointed: 01 August 2011

Resigned: 15 September 2015

Karen D.

Position: Director

Appointed: 23 June 2008

Resigned: 29 May 2013

Damon H.

Position: Secretary

Appointed: 30 April 2008

Resigned: 01 July 2012

Damon H.

Position: Director

Appointed: 30 April 2008

Resigned: 01 July 2012

Brighton Director Limited

Position: Corporate Director

Appointed: 30 April 2007

Resigned: 30 April 2007

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 30 April 2007

Resigned: 30 April 2007

Joanne B.

Position: Director

Appointed: 30 April 2007

Resigned: 01 February 2013

Sabena S.

Position: Director

Appointed: 30 April 2007

Resigned: 15 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets44444444
Net Assets Liabilities6666666 
Other
Creditors230 782230 782230 782230 782230 782230 782230 782230 782
Fixed Assets230 784230 784230 784230 784230 784230 784230 784230 784
Net Current Assets Liabilities-230 778-230 778-230 778-230 778-230 778-230 778-230 778 
Total Assets Less Current Liabilities6666666 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 24th, November 2023
Free Download (4 pages)

Company search

Advertisements