About

Registered Number: 06367523
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF,

 

Old Raven Ltd was registered on 11 September 2007, it's status is listed as "Active". The companies directors are listed as Dickson, Stuart John, Kirby, George, Hepworth, Gillian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Stuart John 17 March 2020 - 1
HEPWORTH, Gillian 11 September 2007 13 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, George 11 September 2007 13 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 07 November 2019
RESOLUTIONS - N/A 18 March 2019
MR01 - N/A 15 February 2019
AD01 - Change of registered office address 14 February 2019
PSC02 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
MR01 - N/A 14 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP01 - Appointment of director 13 February 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 September 2009
225 - Change of Accounting Reference Date 05 November 2008
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.