Company NameRaven St John Limited
Company StatusDissolved
Company Number10320303
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesPiccadilly Three Limited and Cocoa Apartments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Janis Richardson Fletcher Obe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Charges

10 July 2018Delivered on: 10 July 2018
Persons entitled: Cocoa Suites LLP

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: Cocoa Suites LLP

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: Cocoa Suites LLP

Classification: A registered charge
Outstanding

Filing History

28 August 2020Change of details for Chr Estates Limited as a person with significant control on 9 August 2020 (2 pages)
27 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
20 May 2020Notification of Chr Estates Limited as a person with significant control on 7 May 2020 (2 pages)
20 May 2020Cessation of Raven St. John Limited as a person with significant control on 7 May 2020 (1 page)
19 May 2020Current accounting period extended from 30 April 2020 to 28 June 2020 (1 page)
14 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
(3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 January 2020Termination of appointment of Kevin William Linfoot as a director on 10 January 2020 (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 December 2018Satisfaction of charge 103203030001 in full (1 page)
14 December 2018Satisfaction of charge 103203030002 in full (1 page)
14 December 2018Satisfaction of charge 103203030003 in full (1 page)
16 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
10 July 2018Registration of charge 103203030003, created on 10 July 2018 (40 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 September 2017Registration of charge 103203030002, created on 28 September 2017 (46 pages)
29 September 2017Registration of charge 103203030001, created on 28 September 2017 (40 pages)
29 September 2017Registration of charge 103203030001, created on 28 September 2017 (40 pages)
29 September 2017Registration of charge 103203030002, created on 28 September 2017 (46 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
(3 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
(3 pages)
12 January 2017Appointment of Ms Janis Richardson Fletcher Obe as a director on 1 October 2016 (2 pages)
12 January 2017Appointment of Mr Kevin William Linfoot as a director on 1 October 2016 (2 pages)
12 January 2017Appointment of Ms Janis Richardson Fletcher Obe as a director on 1 October 2016 (2 pages)
12 January 2017Appointment of Mr Kevin William Linfoot as a director on 1 October 2016 (2 pages)
10 August 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
10 August 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)