Company NameR.J.Raven Limited
Company StatusActive
Company Number00780968
CategoryPrivate Limited Company
Incorporation Date14 November 1963(60 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Darka Raven
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJacdor
73 London Road
Abridge
Essex
RM4 1XJ
Secretary NameMrs Darka Raven
NationalityBritish
StatusCurrent
Appointed03 July 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacdor
73 London Road
Abridge
Essex
RM4 1XJ
Director NameMr Goran John Raven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(52 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 London Road
Abridge
Romford
RM4 1XL
Director NameMrs Victoria Raven
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidway Garage
91 London Road
Abridge Romford
Essex
RM4 1XL
Director NameMrs Louise Reed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleProperty Administration
Country of ResidencePortugal
Correspondence AddressMidway Garage
91 London Road
Abridge Romford
Essex
RM4 1XL
Director NameMrs Joan Grace Raven
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 1995)
RoleSecretary
Correspondence AddressLindsel London Road
Abridge
Romford
Essex
RM4 1XP
Director NameMiss Sally Joan Raven
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(27 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1991)
RoleSecretary
Correspondence AddressJacdor London Road
Abridge
Romford
Essex
RM4 1XJ
Director NameMr Arnold Raven
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(27 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 January 2017)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressJacdor
73 London Road
Abridge
Essex
RM4 1XJ
Director NameMr Goran John Raven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(47 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address91 High Street
Old Harlow
Essex
CM17 0DP

Contact

Telephone01992 812020
Telephone regionLea Valley

Location

Registered AddressMidway Garage
91 London Road
Abridge Romford
Essex
RM4 1XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Financials

Year2012
Net Worth£107,178
Cash£1,679
Current Liabilities£268,454

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

11 March 2022Delivered on: 31 March 2022
Persons entitled: Shell U.K Limited

Classification: A registered charge
Particulars: The freehold property known as midway garage, 91 london road, abridge, RM4 1XL registered at land registry under title number EX699418.
Outstanding
15 January 2003Delivered on: 16 January 2003
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a midway garage, 91 london road, abridge, romford, essex RM4 1XL.
Outstanding
4 November 1997Delivered on: 6 November 1997
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. See the mortgage charge document for full details.
Outstanding
8 July 1992Delivered on: 8 July 1992
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or arnold raven under the terms of the charge.
Particulars: Petrol forecourt midway garage london road abridge essex.
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
15 June 2023Notification of Goran Raven as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Change of details for Mrs Darka Raven as a person with significant control on 15 June 2023 (2 pages)
14 June 2023Statement of capital following an allotment of shares on 7 June 2023
  • GBP 2,730
(3 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
13 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,200
(3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
31 March 2022Registration of charge 007809680004, created on 11 March 2022 (14 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
2 September 2020Amended total exemption full accounts made up to 31 December 2018 (6 pages)
24 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 February 2020Appointment of Mrs Victoria Raven as a director on 1 May 2018 (2 pages)
19 February 2020Appointment of Mrs Louise Reed as a director on 1 May 2018 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
16 July 2018Register(s) moved to registered office address Midway Garage 91 London Road Abridge Romford Essex RM4 1XL (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
26 July 2017Notification of Darka Raven as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Darka Raven as a person with significant control on 10 January 2017 (2 pages)
26 July 2017Notification of Darka Raven as a person with significant control on 10 January 2017 (2 pages)
20 July 2017Termination of appointment of Arnold Raven as a director on 10 January 2017 (1 page)
20 July 2017Cessation of Arnold Raven as a person with significant control on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Arnold Raven as a director on 10 January 2017 (1 page)
20 July 2017Cessation of Arnold Raven as a person with significant control on 10 January 2017 (1 page)
20 July 2017Cessation of Arnold Raven as a person with significant control on 10 January 2017 (1 page)
3 May 2017All of the property or undertaking has been released from charge 3 (1 page)
3 May 2017All of the property or undertaking has been released from charge 3 (1 page)
1 February 2017Appointment of Mr Goran John Raven as a director on 19 October 2016 (2 pages)
1 February 2017Appointment of Mr Goran John Raven as a director on 19 October 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 October 2011Termination of appointment of Goran Raven as a director (2 pages)
3 October 2011Termination of appointment of Goran Raven as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
23 February 2011Appointment of Goran John Raven as a director (3 pages)
23 February 2011Appointment of Goran John Raven as a director (3 pages)
27 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Arnold Raven on 1 November 2009 (2 pages)
27 August 2010Director's details changed for Darka Raven on 1 November 2009 (2 pages)
27 August 2010Director's details changed for Darka Raven on 1 November 2009 (2 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Arnold Raven on 1 November 2009 (2 pages)
27 August 2010Director's details changed for Arnold Raven on 1 November 2009 (2 pages)
27 August 2010Director's details changed for Darka Raven on 1 November 2009 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
17 August 2009Return made up to 03/07/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2007Return made up to 03/07/07; no change of members (7 pages)
31 July 2007Return made up to 03/07/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 July 2005Return made up to 03/07/05; full list of members (7 pages)
15 July 2005Return made up to 03/07/05; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 August 1999Return made up to 03/07/99; full list of members (6 pages)
3 August 1999Return made up to 03/07/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Return made up to 03/07/98; no change of members (4 pages)
22 July 1998Return made up to 03/07/98; no change of members (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 03/07/97; full list of members (6 pages)
29 August 1997Return made up to 03/07/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Return made up to 03/07/96; full list of members (6 pages)
4 July 1996Return made up to 03/07/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
17 July 1995Return made up to 03/07/95; full list of members (6 pages)
17 July 1995Return made up to 03/07/95; full list of members (6 pages)
1 May 1995Full accounts made up to 31 December 1993 (11 pages)
1 May 1995Full accounts made up to 31 December 1993 (11 pages)
14 November 1963Incorporation (15 pages)