General information

Name:

Ravka Limited

Office Address:

2nd Floor Grove House 55 Lowlands Road HA1 3AW Harrow

Number: 05629692

Incorporation date: 2005-11-20

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Ravka started conducting its operations in 2005 as a Private Limited Company registered with number: 05629692. The firm has been functioning for 19 years and it's currently active - proposal to strike off. The firm's registered office is located in Harrow at 2nd Floor Grove House. Anyone can also find the company by its postal code : HA1 3AW. The enterprise's SIC and NACE codes are 56103 : Take-away food shops and mobile food stands. The company's latest annual accounts cover the period up to 2021-11-30 and the most current confirmation statement was released on 2023-05-23.

This firm owes its achievements and unending growth to exactly two directors, specifically Alnasir V. and Rahim K., who have been running it for 19 years. In order to help the directors in their tasks, the firm has been utilizing the skills of Alnasir V. as a secretary since 2005.

Financial data based on annual reports

Company staff

Alnasir V.

Role: Director

Appointed: 20 November 2005

Latest update: 30 December 2023

Alnasir V.

Role: Secretary

Appointed: 20 November 2005

Latest update: 30 December 2023

Rahim K.

Role: Director

Appointed: 20 November 2005

Latest update: 30 December 2023

People with significant control

The companies with significant control over this firm include: Vaikan Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at St. Nicholas Place, LE1 4LD and was registered as a PSC under the reg no 12035967.

Vaikan Limited
Address: 23 St. Nicholas Place, Leicester, LE1 4LD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 12035967
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rahim K.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alnasir V.
Notified on 6 October 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rahim K.
Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 July 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 March 2015
Annual Accounts 16th September 2016
Start Date For Period Covered By Report 1 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16th September 2016
Annual Accounts 2nd August 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 2nd August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 24 July 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 24 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
18
Company Age

Closest Companies - by postcode