Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAVWAY LIMITED
Company Information for

RAVWAY LIMITED

LAMBWOOD HEIGHTS, 244 LAMBOURNE ROAD, CHIGWELL, IG7 6HX,
Company Registration Number
08889784
Private Limited Company
Active

Company Overview

About Ravway Ltd
RAVWAY LIMITED was founded on 2014-02-12 and has its registered office in Chigwell. The organisation's status is listed as "Active". Ravway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAVWAY LIMITED
 
Legal Registered Office
LAMBWOOD HEIGHTS
244 LAMBOURNE ROAD
CHIGWELL
IG7 6HX
Other companies in N12
 
Filing Information
Company Number 08889784
Company ID Number 08889784
Date formed 2014-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB401754818  
Last Datalog update: 2024-02-05 13:44:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAVWAY LIMITED
The following companies were found which have the same name as RAVWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAVWAY DISTRIBUTION LIMITED WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR Active - Proposal to Strike off Company formed on the 2014-02-12

Company Officers of RAVWAY LIMITED

Current Directors
Officer Role Date Appointed
HARNOOP SINGH ATKAR
Director 2014-12-12
STEPHEN JOSEPH PEREIRA
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KULWANT SINGH GILL
Director 2014-12-12 2016-12-01
VICKRAM BAL
Director 2014-12-12 2015-04-22
BARBARA KAHAN
Director 2014-02-12 2014-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARNOOP SINGH ATKAR BRECKLAND CARE DEVELOPMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
HARNOOP SINGH ATKAR SEQUOIA LIVING WANTAGE LTD Director 2018-01-10 CURRENT 2017-11-20 Liquidation
HARNOOP SINGH ATKAR OAKLAND WANTAGE CARE HOME LIMITED Director 2018-01-10 CURRENT 2018-01-08 Active
HARNOOP SINGH ATKAR SILANTRO LTD Director 2017-12-13 CURRENT 2017-12-13 Active
HARNOOP SINGH ATKAR MORAR STOWMARKET LTD Director 2017-08-21 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR OAKLAND ENFIELD LIMITED Director 2017-08-17 CURRENT 2017-03-13 Active
HARNOOP SINGH ATKAR NEWBURY PARK HOTELS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
HARNOOP SINGH ATKAR LONGPRIME2 LTD Director 2017-02-20 CURRENT 2016-12-29 Active
HARNOOP SINGH ATKAR GIBSON TOPCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR GIBSON BIDCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR OAKLAND PRIMECARE LIMITED Director 2016-07-20 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR GIBSON PROPCO LIMITED Director 2016-07-15 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR KARATERA LIMITED Director 2016-04-05 CURRENT 2016-03-11 Active
HARNOOP SINGH ATKAR NEWVILLE ESTATES LIMITED Director 2016-02-17 CURRENT 2016-01-06 Active - Proposal to Strike off
HARNOOP SINGH ATKAR LONGPRIME LIMITED Director 2016-01-14 CURRENT 2016-01-06 Liquidation
HARNOOP SINGH ATKAR LAMBOURNE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
HARNOOP SINGH ATKAR LOUGHTON CARE CENTRE LIMITED Director 2015-05-11 CURRENT 2011-11-25 Active
HARNOOP SINGH ATKAR CURA STAFF LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-06-27
HARNOOP SINGH ATKAR EQUATOR CORPORATION LTD Director 2015-03-31 CURRENT 2003-04-02 Active
HARNOOP SINGH ATKAR 06727108 LIMITED Director 2015-02-12 CURRENT 2008-10-17 Dissolved 2017-03-14
HARNOOP SINGH ATKAR AQUESTA LIMITED Director 2015-01-07 CURRENT 2006-06-29 Active
HARNOOP SINGH ATKAR HASTINGS COURT LTD Director 2015-01-01 CURRENT 2006-10-27 Active
HARNOOP SINGH ATKAR PLEXCROFT LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA OAKLAND ENFIELD LIMITED Director 2018-04-24 CURRENT 2017-03-13 Active
STEPHEN JOSEPH PEREIRA LONGPRIME2 LTD Director 2017-05-12 CURRENT 2016-12-29 Active
STEPHEN JOSEPH PEREIRA LOUGHTON CARE CENTRE LIMITED Director 2016-12-01 CURRENT 2011-11-25 Active
STEPHEN JOSEPH PEREIRA GIBSON TOPCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON BIDCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON PROPCO LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA PLEXCROFT LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA LAMBOURNE LIMITED Director 2016-12-01 CURRENT 2015-08-19 Active
STEPHEN JOSEPH PEREIRA HASTINGS COURT LTD Director 2016-12-01 CURRENT 2006-10-27 Active
STEPHEN JOSEPH PEREIRA OAKLAND PRIMECARE LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA STELAINE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088897840001
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088897840002
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR RICHARD DOOLEY
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897840004
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2022-01-04CH01Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2021-12-31Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-12-31CH01Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-11-11PSC02Notification of Oakland Propco B Limited as a person with significant control on 2021-11-10
2021-11-11PSC07CESSATION OF GIBSON PROPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897840003
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29CH01Director's details changed for Mr Joe Henry Sage on 2020-04-22
2020-09-02PSC05Change of details for Gibson Propco Limited as a person with significant control on 2020-09-02
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARVEY
2020-04-23AP01DIRECTOR APPOINTED MR JOE HENRY SAGE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAREN DALMEDO
2020-02-07CH01Director's details changed for Mrs Joanne Lea Balmer on 2019-08-20
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HARNOOP SINGH ATKAR
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897840002
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MRS JOANNE LEE BALMER
2019-04-04AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2019-04-01PSC05Change of details for Gibson Propco Limited as a person with significant control on 2019-04-01
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Regal House Royal Crescent Ilford Essex IG2 7JY England
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-02-01CH01Director's details changed for Mr Harnoop Singh Atkar on 2014-12-12
2018-12-10AP01DIRECTOR APPOINTED DAREN DALMEDO
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH PEREIRA
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02PSC05Change of details for Gibson Propco Limited as a person with significant control on 2018-07-02
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-16PSC09Withdrawal of a person with significant control statement on 2018-01-16
2018-01-16PSC02Notification of Gibson Propco Limited as a person with significant control on 2016-09-06
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-19AD02Register inspection address changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2017-07-19AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH PEREIRA
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH GILL
2016-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-29RES01ADOPT ARTICLES 29/07/16
2016-07-21AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897840001
2016-03-11AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR VICKRAM BAL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0112/02/15 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-12-12AP01DIRECTOR APPOINTED MR. VICKRAM BAL
2014-12-12SH0112/12/14 STATEMENT OF CAPITAL GBP 100
2014-12-12AP01DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR
2014-12-12AP01DIRECTOR APPOINTED MR KULWANT SINGH GILL
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAVWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAVWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RAVWAY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAVWAY LIMITED

Intangible Assets
Patents
We have not found any records of RAVWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVWAY LIMITED
Trademarks
We have not found any records of RAVWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAVWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAVWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAVWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.