Company NameEDE & Ravenscroft Graduation Services Limited
Company StatusActive
Company Number02341012
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Previous NameLuke Eyres Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Spencer Middleton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(22 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Adrian Trevor Halls
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Tilden John Bisseker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameWilliam Robert Keen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 14 January 1996)
RoleRobemaker
Correspondence Address14 Sandringham Road
Wood Green
London
N22 6RB
Secretary NameMr Tilden John Bisseker
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Director NameMs Emma Louise Middleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(22 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMs Emma Middleton
StatusResigned
Appointed31 October 2011(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Secretary NameMs Emma Louise Middleton
StatusResigned
Appointed05 December 2011(22 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU

Contact

Websiteluke-eyres.co.uk
Email address[email protected]
Telephone01353 863125
Telephone regionEly

Location

Registered Address93 Chancery Lane
London
WC2A 1DU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Ede & Ravenscroft
100.00%
Ordinary
1 at £1M.w. Middleton
0.00%
Ordinary

Financials

Year2014
Net Worth£654,017
Cash£83,291
Current Liabilities£10,677

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2009Delivered 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
22 July 1994Delivered on: 2 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
26 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (5 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (49 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
23 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
6 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (8 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (46 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
9 May 2022Termination of appointment of Emma Louise Middleton as a director on 9 May 2022 (1 page)
9 May 2022Termination of appointment of Emma Louise Middleton as a secretary on 9 May 2022 (1 page)
1 February 2022Registration of charge 023410120003, created on 28 January 2022 (81 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 30 September 2020 (8 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (45 pages)
20 January 2021Audit exemption subsidiary accounts made up to 30 September 2019 (8 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (46 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
28 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (7 pages)
7 April 2017Full accounts made up to 30 June 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
16 June 2016Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of Emma Middleton as a secretary on 1 March 2016 (1 page)
7 March 2016Termination of appointment of Emma Middleton as a secretary on 1 March 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500,000
(5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500,000
(5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Michael William Middleton on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Michael William Middleton on 12 January 2012 (2 pages)
6 December 2011Termination of appointment of James Wheatley as a director (1 page)
6 December 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Ms Emma Louise Middleton as a secretary (1 page)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
6 December 2011Termination of appointment of James Wheatley as a director (1 page)
6 December 2011Appointment of Mr James Martyn Wheatley as a director (2 pages)
10 November 2011Appointment of Ms Emma Middleton as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Appointment of Ms Emma Middleton as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a secretary (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a director (1 page)
10 November 2011Termination of appointment of Tilden Bisseker as a secretary (1 page)
7 October 2011Appointment of Miss Emma Louise Middleton as a director (2 pages)
7 October 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
7 October 2011Appointment of Mr James Spencer Middleton as a director (2 pages)
7 October 2011Appointment of Miss Emma Louise Middleton as a director (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 September 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 September 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
6 July 2007Amended accounts made up to 30 June 2006 (6 pages)
6 July 2007Amended accounts made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 March 1989Company name changed frontclear LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed frontclear LIMITED\certificate issued on 10/03/89 (2 pages)
30 January 1989Incorporation (9 pages)
30 January 1989Incorporation (9 pages)