London
WC2A 1DU
Director Name | Mr James Spencer Middleton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | William Robert Keen |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 1996) |
Role | Robemaker |
Correspondence Address | 14 Sandringham Road Wood Green London N22 6RB |
Secretary Name | Mr Tilden John Bisseker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr James Martyn Wheatley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Secretary Name | Ms Emma Louise Middleton |
---|---|
Status | Resigned |
Appointed | 05 December 2011(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Website | edeandravenscroft.co.uk |
---|---|
Telephone | 020 74053906 |
Telephone region | London |
Registered Address | 93 Chancery Lane London WC2A 1DU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1k at £1 | Ede & Ravenscroft 99.95% Ordinary |
---|---|
1 at £1 | M.w. Middleton 0.05% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2009 | Delivered on: 31 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 December 1984 | Delivered on: 8 January 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
25 June 1984 | Delivered on: 4 July 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 September 1981 | Delivered on: 2 October 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings (incl. Trade fixtures) fixed plant & machinery. Outstanding |
16 April 1981 | Delivered on: 27 April 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
14 February 1980 | Delivered on: 22 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14, 16, 18 20 winchester street, whitchurch, hants. Outstanding |
14 February 1980 | Delivered on: 22 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The silk mill & adjoining buildings at whitchurch, southampton, hants. Outstanding |
29 June 2023 | Full accounts made up to 30 September 2022 (13 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
9 May 2022 | Termination of appointment of Emma Louise Middleton as a secretary on 9 May 2022 (1 page) |
1 February 2022 | Registration of charge 005656230008, created on 28 January 2022 (81 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Change of name notice (2 pages) |
3 December 2019 | Resolutions
|
20 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
28 February 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
23 March 2016 | Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
14 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
14 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
26 March 2012 | Termination of appointment of Tilden Bisseker as a secretary (1 page) |
26 March 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
26 March 2012 | Termination of appointment of Tilden Bisseker as a director (1 page) |
26 March 2012 | Termination of appointment of Tilden Bisseker as a secretary (1 page) |
11 January 2012 | Director's details changed for Mr Michael William Middleton on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Michael William Middleton on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Tilden John Bisseker on 11 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Tilden John Bisseker on 11 January 2012 (1 page) |
11 January 2012 | Director's details changed for Mr Tilden John Bisseker on 11 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Tilden John Bisseker on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of Ms Emma Louise Middleton as a secretary (1 page) |
6 December 2011 | Appointment of Mr James Martyn Wheatley as a director (2 pages) |
6 December 2011 | Appointment of Mr James Spencer Middleton as a director (2 pages) |
6 December 2011 | Appointment of Mr James Martyn Wheatley as a director (2 pages) |
6 December 2011 | Appointment of Mr James Spencer Middleton as a director (2 pages) |
6 December 2011 | Appointment of Ms Emma Louise Middleton as a secretary (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (10 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (10 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
24 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
24 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
30 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members
|
19 March 2002 | Return made up to 31/12/01; full list of members
|
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Company name changed grandporch LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed grandporch LIMITED\certificate issued on 24/10/97 (2 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 April 1996 | Return made up to 31/12/95; no change of members
|
15 April 1996 | Return made up to 31/12/95; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
29 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
29 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |