London
WC2A 1DU
Director Name | Mr James Spencer Middleton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 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(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Director Name | Mr Alan Robert Dunn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Photo Processor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Foredraught Lane Tibberton Droitwich Worcestershire WR9 7NH |
Director Name | Mrs Lyn Head |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Royal Close Brierley Hill West Midlands DY5 3HW |
Director Name | Mr Lee Cannell Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 19 Lodge Hill Tutbury Burton On Trent Staffordshire DE13 9HF |
Secretary Name | Mr Alan Robert Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Foredraught Lane Tibberton Droitwich Worcestershire WR9 7NH |
Director Name | Mr Ian William Moir |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Sales Director |
Country of Residence | British |
Correspondence Address | The Forge Flordon Road Newton Flotman Norfolk NR15 1QX |
Secretary Name | Lee Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 19 Lodge Hill Tutbury Burton-On-Trent Staffordshire DE13 9HF |
Director Name | Mr Tilden John Bisseker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Mews Hatherley Road Sidcup Kent DA14 4BH |
Director Name | Ms Emma Louise Middleton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Chancery Lane London WC2A 1DU |
Secretary Name | Miss Emma Louise Middleton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 May 2022) |
Role | Company Director |
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(8 years, 2 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 |
Website | edeandravenscroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 861854 |
Telephone region | Cambridge |
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 |
18k at £1 | Ede & Ravenscroft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,685 |
Cash | £6,687 |
Current Liabilities | £8,153 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
2 April 2004 | Delivered on: 7 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
6 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 June 2016 | Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016 (2 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 March 2016 | Termination of appointment of James Martyn Wheatley as a director on 29 February 2016 (1 page) |
28 January 2016 | Termination of appointment of Lyn Head as a director on 25 January 2016 (1 page) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
21 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
14 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 March 2013 | Termination of appointment of Ian Moir as a director (1 page) |
1 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Director's details changed for Mr Michael William Middleton on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Michael William Middleton on 1 October 2012 (2 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 March 2012 | Appointment of Mr James Martyn Wheatley as a director (2 pages) |
10 November 2011 | Termination of appointment of Tilden Bisseker as a director (1 page) |
26 September 2011 | Termination of appointment of Lee Taylor as a secretary (1 page) |
26 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Appointment of Miss Emma Louise Middleton as a secretary (1 page) |
26 September 2011 | Appointment of Miss Emma Louise Middleton as a director (2 pages) |
26 September 2011 | Appointment of Mr James Spencer Middleton as a director (2 pages) |
26 September 2011 | Termination of appointment of Lee Taylor as a director (1 page) |
26 September 2011 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 26 September 2011 (1 page) |
23 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
17 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 August 2010 | Director's details changed for Lee Taylor on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Director's details changed for Lyn Head on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian William Moir on 19 August 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2009 | Director appointed michael william middleton (3 pages) |
15 September 2009 | Director appointed tilden john bisseker (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
8 August 2009 | Director's change of particulars / ian moir / 05/01/2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
20 August 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from grove house coombs wood court steel park road halesowen west midlands B62 8BF (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 4 halesowen street rowley regis west midlands B65 0HG (1 page) |
18 April 2008 | Appointment terminated director alan dunn (1 page) |
18 April 2008 | Appointment terminated secretary alan dunn (1 page) |
18 April 2008 | Secretary appointed lee taylor (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2007 | Return made up to 19/08/07; full list of members (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Return made up to 19/08/06; full list of members (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 March 2006 | Return made up to 19/08/05; full list of members (3 pages) |
9 February 2006 | New director appointed (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
27 April 2004 | Ad 01/04/04--------- £ si 6000@1=6000 £ ic 12000/18000 (2 pages) |
27 April 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Ad 30/09/03--------- £ si 11900@1=11900 £ ic 100/12000 (2 pages) |
10 September 2003 | Incorporation (16 pages) |