Company NameEDE & Ravenscroft Photography Limited
DirectorsMichael William Middleton and Adrian Trevor Halls
Company StatusActive
Company Number03671416
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameMinortop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Michael William Middleton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(11 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleSurveyor
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(17 years, 6 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
Appointed12 January 1999(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mews
Hatherley Road
Sidcup
Kent
DA14 4BH
Secretary NameEmma Louise Middleton
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameMr Philip John Wood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressHayward Rise
The Hey, 25 Wakerley Road, Barrowden
Oakham
Rutland
LE15 8EP
Director NameMr James Martyn Wheatley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Chancery Lane
London
WC2A 1DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedownhire.co.uk

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

1000 at £1Ede & Ravenscroft LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months from now)

Charges

1 February 1999Delivered on: 19 February 1999
Persons entitled: Ede & Revenscroft Limited

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company,formerly known as minortop limited,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

3 January 2024Change of details for Ede & Ravenscroft Ltd as a person with significant control on 6 April 2016 (2 pages)
3 January 2024Confirmation statement made on 20 November 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 30 September 2022 (13 pages)
2 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 30 September 2021 (12 pages)
9 May 2022Termination of appointment of Emma Louise Middleton as a secretary on 9 May 2022 (1 page)
26 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
5 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
28 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (9 pages)
6 April 2017Full accounts made up to 30 June 2016 (9 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 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 2016Full accounts made up to 30 June 2015 (9 pages)
1 April 2016Full accounts made up to 30 June 2015 (9 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)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
12 April 2015Full accounts made up to 30 June 2014 (9 pages)
12 April 2015Full accounts made up to 30 June 2014 (9 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2011 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2013 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2011 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2012 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2013 (16 pages)
23 January 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2012 (16 pages)
14 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Middleton
(5 pages)
14 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Middleton
(5 pages)
27 March 2014Full accounts made up to 30 June 2013 (8 pages)
27 March 2014Full accounts made up to 30 June 2013 (8 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000

Statement of capital on 2013-11-22
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000

Statement of capital on 2013-11-22
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(5 pages)
14 March 2013Full accounts made up to 30 June 2012 (9 pages)
14 March 2013Full accounts made up to 30 June 2012 (9 pages)
5 December 2012Secretary's details changed for Emma Louise Middleton on 5 December 2012 (1 page)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(5 pages)
5 December 2012Secretary's details changed for Emma Louise Middleton on 5 December 2012 (1 page)
5 December 2012Secretary's details changed for Emma Louise Middleton on 5 December 2012 (1 page)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(5 pages)
2 April 2012Full accounts made up to 30 June 2011 (10 pages)
2 April 2012Full accounts made up to 30 June 2011 (10 pages)
26 March 2012Termination of appointment of Tilden Bisseker as a director (1 page)
26 March 2012Termination of appointment of Tilden Bisseker as a director (1 page)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(6 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(6 pages)
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)
8 February 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(6 pages)
8 February 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 23/01/15.
(6 pages)
21 December 2010Full accounts made up to 30 June 2010 (9 pages)
21 December 2010Full accounts made up to 30 June 2010 (9 pages)
9 December 2010Appointment of Mr Michael William Middleton as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/01/2015
(3 pages)
9 December 2010Appointment of Mr Michael William Middleton as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 14/01/2015
(3 pages)
24 August 2010Termination of appointment of Philip Wood as a director (1 page)
24 August 2010Termination of appointment of Philip Wood as a director (1 page)
12 February 2010Accounts for a small company made up to 30 June 2009 (10 pages)
12 February 2010Accounts for a small company made up to 30 June 2009 (10 pages)
25 November 2009Director's details changed for Mr Philip John Wood on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Philip John Wood on 25 November 2009 (2 pages)
23 April 2009Full accounts made up to 30 June 2008 (10 pages)
23 April 2009Full accounts made up to 30 June 2008 (10 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 20/11/07; full list of members (2 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 20/11/07; full list of members (2 pages)
5 November 2007Full accounts made up to 30 June 2007 (10 pages)
5 November 2007Full accounts made up to 30 June 2007 (10 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
24 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
24 March 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
12 December 2006Full accounts made up to 31 December 2005 (10 pages)
12 December 2006Full accounts made up to 31 December 2005 (10 pages)
22 November 2006Return made up to 20/11/06; full list of members (2 pages)
22 November 2006Return made up to 20/11/06; full list of members (2 pages)
9 March 2006Return made up to 20/11/05; full list of members (2 pages)
9 March 2006Return made up to 20/11/05; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
17 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
17 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
8 December 2004Return made up to 20/11/04; full list of members (7 pages)
8 December 2004Return made up to 20/11/04; full list of members (7 pages)
20 April 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
20 April 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
12 March 2004Return made up to 20/11/03; full list of members (7 pages)
12 March 2004Return made up to 20/11/03; full list of members (7 pages)
5 February 2004Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 February 2004Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 February 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (15 pages)
9 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
7 December 2001Return made up to 20/11/01; full list of members (6 pages)
12 February 2001Return made up to 20/11/00; full list of members (6 pages)
12 February 2001Return made up to 20/11/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
2 November 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
18 March 1999Ad 01/02/99--------- £ si 1500@1=1500 £ ic 500/2000 (2 pages)
18 March 1999Ad 01/02/99--------- £ si 1500@1=1500 £ ic 500/2000 (2 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Company name changed minortop LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed minortop LIMITED\certificate issued on 17/02/99 (2 pages)
10 February 1999£ nc 100/2000 01/02/99 (1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 February 1999Ad 01/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 February 1999£ nc 100/2000 01/02/99 (1 page)
10 February 1999Ad 01/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
15 January 1999Memorandum and Articles of Association (5 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Memorandum and Articles of Association (5 pages)
20 November 1998Incorporation (13 pages)
20 November 1998Incorporation (13 pages)