Company NameRaventop Limited
DirectorDilaver Valli
Company StatusActive
Company Number03562693
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Faruk Yakoob Patel
NationalityBritish
StatusCurrent
Appointed23 May 2002(4 years after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Bolton
Lancashire
BL3 4TP
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years, 10 months after company formation)
Appointment Duration2 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Sajid Ebrahim Dalal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ellesmere Gardens
Bolton
Lancashire
BL3 3GW
Director NameMr Mushtaq Mohamed Munshi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameMr Mushtaq Mohamed Munshi
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Director NameEbrahim Umerji Dalal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellesmere Gardens
Bolton
BL3 3GW
Director NameMr Mohammed Munshi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Director NameMr Mustak Mohmed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Dilaver Valli
25.00%
Ordinary
50 at £1Mustak Mohmed
25.00%
Ordinary
50 at £1Parveen Valli
25.00%
Ordinary
50 at £1Rashida Mohmed
25.00%
Ordinary

Financials

Year2014
Net Worth-£112,175
Cash£33,789
Current Liabilities£236,935

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

26 July 1999Delivered on: 28 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1999Delivered on: 17 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of st marks street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 June 1999Delivered on: 4 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mushtaq mohamed munshi,sajid ebrahim dalal and dilaver vali to the chargee on any account whatsoever and from the company now or in the future.
Particulars: L/H property being land and buildings on the north west side of st marks street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

3 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(3 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (9 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (9 pages)
30 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
19 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 200
(3 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 200
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 May 2013Director's details changed for Mr Mushtaq Mohmed on 1 November 2012 (2 pages)
16 May 2013Director's details changed for Mr Mushtaq Mohmed on 1 November 2012 (2 pages)
16 May 2013Director's details changed for Mr Mushtaq Mohmed on 1 November 2012 (2 pages)
19 December 2012Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher St, Bolton Lancashire BL3 6NE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher St, Bolton Lancashire BL3 6NE on 19 December 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
20 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 April 2012Appointment of Mr Mushtaq Mohmed as a director (2 pages)
4 April 2012Appointment of Mr Mushtaq Mohmed as a director (2 pages)
4 April 2012Termination of appointment of Mohammed Munshi as a director (1 page)
4 April 2012Termination of appointment of Mohammed Munshi as a director (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 September 2010Termination of appointment of Ebrahim Dalal as a director (1 page)
6 September 2010Termination of appointment of Ebrahim Dalal as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Previous accounting period extended from 30 October 2009 to 31 October 2009 (1 page)
24 June 2010Previous accounting period extended from 30 October 2009 to 31 October 2009 (1 page)
18 May 2010Director's details changed for Ebrahim Umerji Dalal on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Ebrahim Umerji Dalal on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Ebrahim Umerji Dalal on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
15 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / faruk patel / 09/03/2004 (1 page)
14 May 2008Secretary's change of particulars / faruk patel / 09/03/2004 (1 page)
30 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page)
22 August 2007Registered office changed on 22/08/07 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 May 2006Return made up to 13/05/06; full list of members (2 pages)
19 May 2006Return made up to 13/05/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 June 2005Return made up to 13/05/05; full list of members (7 pages)
17 June 2005Return made up to 13/05/05; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
16 June 2004Return made up to 13/05/04; full list of members (7 pages)
16 June 2004Return made up to 13/05/04; full list of members (7 pages)
21 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
21 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 June 2003Return made up to 13/05/03; full list of members (7 pages)
16 June 2003Return made up to 13/05/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
12 November 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
12 November 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
12 November 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
29 June 2002Return made up to 13/05/02; full list of members (7 pages)
29 June 2002Return made up to 13/05/02; full list of members (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: unity house fletcher street bolton lancashire BL3 6NE (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: unity house fletcher street bolton lancashire BL3 6NE (1 page)
19 June 2001Return made up to 13/05/01; full list of members (6 pages)
19 June 2001Return made up to 13/05/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 October 1999 (10 pages)
15 September 2000Full accounts made up to 31 October 1999 (10 pages)
21 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
28 May 1999Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
21 May 1999Return made up to 13/05/99; full list of members (6 pages)
21 May 1999Return made up to 13/05/99; full list of members (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Ad 09/06/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Registered office changed on 19/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
19 June 1998Ad 09/06/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 June 1998Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
19 June 1998Director resigned (1 page)
13 May 1998Incorporation (10 pages)
13 May 1998Incorporation (10 pages)