RAVENSWOOD FOUNDATION - STANMORE


Company Profile Company Filings

Overview

RAVENSWOOD FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STANMORE ENGLAND and has the status: Active.
RAVENSWOOD FOUNDATION was incorporated 32 years ago on 06/06/1991 and has the registered number: 02617972. The accounts status is DORMANT and accounts are next due on 31/12/2024.

RAVENSWOOD FOUNDATION - STANMORE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BROADWAY HOUSE
STANMORE
HA7 4HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICK BERNSTEIN Secretary 2023-10-01 CURRENT
MR BENJAMIN ELLIOT FREEMAN Jan 1971 British Director 2021-05-19 CURRENT
JOHN MARY FEORE Jul 1943 British Secretary 2001-02-20 UNTIL 2004-03-08 RESIGNED
DAVID MARK SMITH Dec 1970 British Director 2016-11-25 UNTIL 2021-10-18 RESIGNED
MR MICHAEL JOHN TEACHER Jun 1947 British Director 1991-05-06 UNTIL 2008-12-12 RESIGNED
MR RUSSELL PAUL TENZER Nov 1956 English Director 1998-04-26 UNTIL 2008-12-12 RESIGNED
MRS LINDA LINDSAY Nov 1945 British Director 1991-08-14 UNTIL 1998-04-26 RESIGNED
MR JULIAN CHARLES COHEN ANTHONY Secretary 2013-05-10 UNTIL 2018-09-14 RESIGNED
MR JEFFREY SIMON BENNETT Jan 1955 British Secretary 1993-09-01 UNTIL 1995-09-28 RESIGNED
MRS NORMA SUSAN BRIER Dec 1949 British Secretary 1995-09-28 UNTIL 1999-01-31 RESIGNED
MR PHILIP ALAN BUNT British Secretary 2006-11-01 UNTIL 2013-05-10 RESIGNED
MAX SEBBA Oct 1918 British Director 1991-05-06 UNTIL 1991-07-31 RESIGNED
MRS ABIOLA YUSUF Secretary 2018-09-14 UNTIL 2020-07-30 RESIGNED
DUNCAN TAYLOR MILROY Mar 1953 British Secretary 2004-03-08 UNTIL 2006-11-01 RESIGNED
MR PATRICK MURPHY Secretary 2020-07-30 UNTIL 2023-10-01 RESIGNED
MS ALISON GAY ROSEN British Secretary 1999-01-06 UNTIL 2001-02-20 RESIGNED
MRS RUTH STEPHANIE HINTON Secretary 1991-05-06 UNTIL 1993-08-31 RESIGNED
MR ANDREW SAUL VINER Mar 1970 British Director 2008-12-12 UNTIL 2016-11-25 RESIGNED
JOHN LESLIE LIBSON Jul 1938 British Director 1991-05-06 UNTIL 2004-03-31 RESIGNED
MAURICE COLLINS Jul 1934 British Director 1991-08-14 UNTIL 1999-11-20 RESIGNED
GRAHAM HARVEY CRAIG Jul 1940 British Director 1993-10-21 UNTIL 1994-10-10 RESIGNED
VICTOR ARNOLD DEMBO Aug 1924 British Director 1993-10-21 UNTIL 1998-04-26 RESIGNED
RONALD LIONEL GOTTLIEB Aug 1938 British Director 1991-05-06 UNTIL 2000-06-30 RESIGNED
PHILIP JACOBSON Sep 1948 British Director 1998-04-26 UNTIL 2000-02-03 RESIGNED
LADY PAMELA AUDREY KALMS Jul 1931 British Director 1991-05-06 UNTIL 1998-04-26 RESIGNED
ROBERTA KAUFMAN May 1939 British Director 1993-10-21 UNTIL 1998-04-26 RESIGNED
MR BRIAN GEORGE LEVY Sep 1937 British Director 1991-05-06 UNTIL 1991-08-02 RESIGNED
PROFESSOR STANLEY SOLOMON SEGAL Oct 1919 British Director 1991-05-06 UNTIL 1991-07-31 RESIGNED
MR PHILIP JOHN GREEN Aug 1952 British Director 1991-05-06 UNTIL 1998-04-26 RESIGNED
MR PAUL MOSER Oct 1944 British Director 1994-10-10 UNTIL 1998-04-26 RESIGNED
MR PETER PETZAL May 1949 British Director 1993-10-21 UNTIL 1998-04-26 RESIGNED
MR ANTHONY BERNARD QUINN Oct 1937 British Director 1991-05-06 UNTIL 1994-10-10 RESIGNED
RHONA QUINN Sep 1939 British Director 1991-05-06 UNTIL 1998-04-26 RESIGNED
VALERIE RAPHAEL Oct 1935 British Director 1996-02-05 UNTIL 1998-04-26 RESIGNED
MICHAEL ANTHONY BROADLEY Apr 1940 British Director 1991-08-14 UNTIL 1998-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benjamin Elliot Freeman 2021-05-19 1/1971 Stanmore   Significant influence or control
Mr David Mark Smith 2016-09-23 - 2022-04-14 12/1970 Stanmore   Significant influence or control
Norwood Ravenswood 2016-04-06 - 2018-03-13 Stanmore   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKSTATE LIMITED UNITED KINGDOM UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
BUSINESS TO BUSINESS EXHIBITIONS LIMITED SEAHAM Dissolved... FULL 70229 - Management consultancy activities other than financial management
36, NETHERHALL GARDENS N W 3 LIMITED Active MICRO ENTITY 98000 - Residents property management
SOUTHWOOD PARK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CNC TAPLOW (MANAGEMENT) LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE LONDON FASHION CENTRE LIMITED BOREHAMWOOD UNITED KINGDOM Active DORMANT 47710 - Retail sale of clothing in specialised stores
THE BANNER BUILDING MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
NORWOOD RAVENSWOOD STANMORE Active GROUP 85600 - Educational support services
THE CITY LOFT COMPANY LIMITED BOREHAMWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE ST JOHN LOFTS MANAGEMENT COMPANY LIMITED ROYSTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GLEBE ROAD LIMITED BOREHAMWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HARINGEY MENCAP LIMITED LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RESERVE POWER LIMITED Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
138 KINGSLAND ROAD LIMITED BOREHAMWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KITH & KIDS LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
INFORMATION TV LTD LONDON ENGLAND Active MICRO ENTITY 60200 - Television programming and broadcasting activities
THE ETHICAL PROPERTY FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE QUIRKY GADGET FILM COMPANY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NATIONAL FAMILY CARER NETWORK HARTLEPOOL Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORWOOD SCHOOLS LTD. STANMORE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
SUSSEX TIKVAH STANMORE Active DORMANT 99999 - Dormant Company
NORWOOD RAVENSWOOD SERVICES LTD STANMORE ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
NORWOOD CHILD CARE 80-82 THE BROADWAY Active DORMANT 99999 - Dormant Company
THE PARRY CHARITABLE FOUNDATION STANMORE Active DORMANT 99999 - Dormant Company
RAVENSWOOD TRUSTEES LIMITED STANMORE Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE HOPE CHARITY STANMORE Active SMALL 85590 - Other education n.e.c.
NORWOOD RAVENSWOOD STANMORE Active GROUP 85600 - Educational support services