73 London Road
Abridge
Essex
RM4 1XJ
Secretary Name | Mrs Darka Raven |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacdor 73 London Road Abridge Essex RM4 1XJ |
Director Name | Mr Goran John Raven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(52 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 London Road Abridge Romford RM4 1XL |
Director Name | Mrs Victoria Raven |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midway Garage 91 London Road Abridge Romford Essex RM4 1XL |
Director Name | Mrs Louise Reed |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Property Administration |
Country of Residence | Portugal |
Correspondence Address | Midway Garage 91 London Road Abridge Romford Essex RM4 1XL |
Director Name | Mrs Joan Grace Raven |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 1995) |
Role | Secretary |
Correspondence Address | Lindsel London Road Abridge Romford Essex RM4 1XP |
Director Name | Miss Sally Joan Raven |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 1991) |
Role | Secretary |
Correspondence Address | Jacdor London Road Abridge Romford Essex RM4 1XJ |
Director Name | Mr Arnold Raven |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 10 January 2017) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Jacdor 73 London Road Abridge Essex RM4 1XJ |
Director Name | Mr Goran John Raven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(47 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 91 High Street Old Harlow Essex CM17 0DP |
Telephone | 01992 812020 |
---|---|
Telephone region | Lea Valley |
Registered Address | Midway Garage 91 London Road Abridge Romford Essex RM4 1XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
Year | 2012 |
---|---|
Net Worth | £107,178 |
Cash | £1,679 |
Current Liabilities | £268,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
11 March 2022 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
15 June 2023 | Notification of Goran Raven as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Change of details for Mrs Darka Raven as a person with significant control on 15 June 2023 (2 pages) |
14 June 2023 | Statement of capital following an allotment of shares on 7 June 2023
|
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
6 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
31 March 2022 | Registration of charge 007809680004, created on 11 March 2022 (14 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
2 September 2020 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
24 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mrs Victoria Raven as a director on 1 May 2018 (2 pages) |
19 February 2020 | Appointment of Mrs Louise Reed as a director on 1 May 2018 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 July 2018 | Register(s) moved to registered office address Midway Garage 91 London Road Abridge Romford Essex RM4 1XL (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Darka Raven as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Darka Raven as a person with significant control on 10 January 2017 (2 pages) |
26 July 2017 | Notification of Darka Raven as a person with significant control on 10 January 2017 (2 pages) |
20 July 2017 | Termination of appointment of Arnold Raven as a director on 10 January 2017 (1 page) |
20 July 2017 | Cessation of Arnold Raven as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Arnold Raven as a director on 10 January 2017 (1 page) |
20 July 2017 | Cessation of Arnold Raven as a person with significant control on 10 January 2017 (1 page) |
20 July 2017 | Cessation of Arnold Raven as a person with significant control on 10 January 2017 (1 page) |
3 May 2017 | All of the property or undertaking has been released from charge 3 (1 page) |
3 May 2017 | All of the property or undertaking has been released from charge 3 (1 page) |
1 February 2017 | Appointment of Mr Goran John Raven as a director on 19 October 2016 (2 pages) |
1 February 2017 | Appointment of Mr Goran John Raven as a director on 19 October 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
10 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Termination of appointment of Goran Raven as a director (2 pages) |
3 October 2011 | Termination of appointment of Goran Raven as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Appointment of Goran John Raven as a director (3 pages) |
23 February 2011 | Appointment of Goran John Raven as a director (3 pages) |
27 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Arnold Raven on 1 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Darka Raven on 1 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Darka Raven on 1 November 2009 (2 pages) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Arnold Raven on 1 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Arnold Raven on 1 November 2009 (2 pages) |
27 August 2010 | Director's details changed for Darka Raven on 1 November 2009 (2 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members
|
17 July 2002 | Return made up to 03/07/02; full list of members
|
3 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members
|
25 July 2001 | Return made up to 03/07/01; full list of members
|
7 August 2000 | Return made up to 03/07/00; full list of members
|
7 August 2000 | Return made up to 03/07/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
29 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
4 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 December 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 31 December 1993 (11 pages) |
1 May 1995 | Full accounts made up to 31 December 1993 (11 pages) |
14 November 1963 | Incorporation (15 pages) |