Ravenswood Contract Interiors Limited LONDON


Founded in 1990, Ravenswood Contract Interiors, classified under reg no. 02542430 is an active company. Currently registered at 197b Perry Vale SE23 2JF, London the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 1st March 1994 Ravenswood Contract Interiors Limited is no longer carrying the name Ravenswood Flooring Services.

The company has one director. Sarita K., appointed on 25 May 2012. There are currently no secretaries appointed. Currently 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.

Ravenswood Contract Interiors Limited Address / Contact

Office Address 197b Perry Vale
Town London
Post code SE23 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542430
Date of Incorporation Mon, 24th Sep 1990
Industry Floor and wall covering
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Sarita K.

Position: Director

Appointed: 25 May 2012

Bruce W.

Position: Director

Appointed: 01 June 1995

Resigned: 25 May 2012

Paul W.

Position: Secretary

Appointed: 01 June 1995

Resigned: 25 May 2012

Paul W.

Position: Director

Appointed: 18 September 1993

Resigned: 25 May 2012

Marion R.

Position: Secretary

Appointed: 20 September 1992

Resigned: 20 June 1995

Trevor D.

Position: Director

Appointed: 24 September 1991

Resigned: 20 June 1995

Christopher B.

Position: Director

Appointed: 24 September 1991

Resigned: 17 September 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Sarita K. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarita K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarita K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sarita K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ravenswood Flooring Services March 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth-3 32811 377 
Balance Sheet
Cash Bank In Hand2 76835 348 
Cash Bank On Hand 35 34811 924
Current Assets35 25862 59948 883
Debtors28 01623 11133 023
Other Debtors 5 7765 900
Property Plant Equipment 836627
Stocks Inventory4 4744 140 
Tangible Fixed Assets572836 
Total Inventories 4 1403 936
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve-3 33011 375 
Shareholder Funds-3 32811 377 
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 61612 825
Average Number Employees During Period 22
Creditors 52 05846 846
Creditors Due Within One Year39 15852 058 
Increase From Depreciation Charge For Year Property Plant Equipment  209
Net Current Assets Liabilities-3 90010 5412 037
Number Shares Allotted 2 
Other Creditors 27 40915 296
Other Taxation Social Security Payable 6 9427 813
Par Value Share 1 
Property Plant Equipment Gross Cost 13 452 
Share Capital Allotted Called Up Paid22 
Tangible Fixed Assets Additions 542 
Tangible Fixed Assets Cost Or Valuation12 91013 452 
Tangible Fixed Assets Depreciation12 33812 616 
Tangible Fixed Assets Depreciation Charged In Period 278 
Total Assets Less Current Liabilities-3 32811 3772 664
Trade Creditors Trade Payables 17 70723 737
Trade Debtors Trade Receivables 17 33527 123

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements