Company NameRaven Green & Company Limited
DirectorMalcolm Robert Raven
Company StatusActive
Company Number03158537
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Malcolm Robert Raven
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Secretary NameMrs Jacqueline Louise Raven
NationalityBritish
StatusCurrent
Appointed04 January 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Director NameJacqueline Louise Raven
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address96 Cold Harbour Lane
Bushey
Watford
WD2 3NX
Secretary NameSidney Doltis
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence Address17 Fernhurst Gardens
Edgware
Middlesex
HA8 7PQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ravengreen.co.uk
Telephone020 73176608
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£74,794
Cash£835,878
Current Liabilities£781,741

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

9 July 2020Change of details for Mrs Jacqueline Louise Raven as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Change of details for Mr Malcolm Robert Raven as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Registered office address changed from 35 Ballards Lane London N3 1XW to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 7 July 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
26 November 2014Secretary's details changed for Jacqueline Louise Raven on 26 November 2014 (1 page)
26 November 2014Secretary's details changed for Jacqueline Louise Raven on 26 November 2014 (1 page)
26 November 2014Director's details changed for Malcolm Robert Raven on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Malcolm Robert Raven on 26 November 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 February 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 18 February 2014 (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 27 July 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN (1 page)
1 September 2008Location of register of members (non legible) (1 page)
1 September 2008Location of register of members (non legible) (1 page)
1 September 2008Registered office changed on 01/09/2008 from 5 theobald court theobald street borehamwood herts WD6 4RN (1 page)
2 June 2008Return made up to 14/02/08; full list of members (3 pages)
2 June 2008Return made up to 14/02/08; full list of members (3 pages)
30 May 2008Location of register of members (non legible) (1 page)
30 May 2008Location of register of members (non legible) (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page)
2 March 2007Return made up to 14/02/07; full list of members (2 pages)
2 March 2007Return made up to 14/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Return made up to 14/02/06; full list of members (2 pages)
28 February 2006Return made up to 14/02/06; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 February 2004Return made up to 14/02/04; full list of members (6 pages)
24 February 2004Return made up to 14/02/04; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2002Registered office changed on 03/07/02 from: 118 - 120 kenton road, harrow, middlesex HA3 8AL (1 page)
3 July 2002Registered office changed on 03/07/02 from: 118 - 120 kenton road, harrow, middlesex HA3 8AL (1 page)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
29 May 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 March 2001Return made up to 14/02/01; full list of members (5 pages)
21 March 2001Return made up to 14/02/01; full list of members (5 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 March 2000Return made up to 14/02/00; full list of members (6 pages)
21 March 2000Return made up to 14/02/00; full list of members (6 pages)
1 September 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/99
(1 page)
1 September 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/99
(1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
13 February 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
13 February 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
2 April 1996New secretary appointed (1 page)
2 April 1996New director appointed (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Registered office changed on 02/04/96 from: suite b, 11TH floor premier hous, 112 station road, edgbaston, middlesex HA8 7AQ (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996New secretary appointed (1 page)
2 April 1996Secretary resigned (2 pages)
2 April 1996New director appointed (1 page)
2 April 1996Secretary resigned (2 pages)
2 April 1996Registered office changed on 02/04/96 from: suite b, 11TH floor premier hous, 112 station road, edgbaston, middlesex HA8 7AQ (1 page)
14 February 1996Incorporation (15 pages)
14 February 1996Incorporation (15 pages)