About

Registered Number: 00424854
Date of Incorporation: 03/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: 93 Chancery Lane, London, WC2A 1DU

 

Having been setup in 1946, Ede & Ravenscroft Ltd have registered office in the United Kingdom, it's status is listed as "Active". We don't know the number of employees at the company. The companies director is listed as Roberts, Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Claire 26 March 2010 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 04 July 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 13 January 2017
MR04 - N/A 16 December 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 11 April 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
TM02 - Termination of appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
AAMD - Amended Accounts 11 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 19 April 2010
AP03 - Appointment of secretary 14 April 2010
AR01 - Annual Return 15 March 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 27 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 2006
225 - Change of Accounting Reference Date 07 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 11 March 2005
395 - Particulars of a mortgage or charge 16 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 12 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 04 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 1999
363s - Annual Return 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 03 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 03 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 26 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 1996
363s - Annual Return 15 April 1996
288 - N/A 15 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 28 September 1994
395 - Particulars of a mortgage or charge 15 September 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 15 March 1994
395 - Particulars of a mortgage or charge 19 November 1993
AA - Annual Accounts 28 September 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
363s - Annual Return 22 February 1993
395 - Particulars of a mortgage or charge 10 December 1992
AA - Annual Accounts 22 October 1992
395 - Particulars of a mortgage or charge 15 June 1992
395 - Particulars of a mortgage or charge 15 June 1992
395 - Particulars of a mortgage or charge 15 June 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 18 March 1992
395 - Particulars of a mortgage or charge 07 May 1991
395 - Particulars of a mortgage or charge 07 May 1991
395 - Particulars of a mortgage or charge 07 May 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 10 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1990
395 - Particulars of a mortgage or charge 17 May 1990
363 - Annual Return 29 March 1990
395 - Particulars of a mortgage or charge 26 March 1990
395 - Particulars of a mortgage or charge 03 January 1990
395 - Particulars of a mortgage or charge 30 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 12 February 1988
395 - Particulars of a mortgage or charge 12 August 1987
395 - Particulars of a mortgage or charge 19 June 1987
288 - N/A 15 June 1987
AA - Annual Accounts 04 February 1987
395 - Particulars of a mortgage or charge 28 January 1987
363 - Annual Return 27 January 1987
MISC - Miscellaneous document 03 December 1946
NEWINC - New incorporation documents 03 December 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Guarantee & debenture 11 December 2009 Outstanding

N/A

Legal charge 09 October 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 7 october 2004 and 06 September 2004 Outstanding

N/A

A standard security which was presented for registration in scotland on 8 september 2004 and 11 August 2004 Outstanding

N/A

A standard security which was presented for registration in scotland on 8 september 2004 and 11 August 2004 Outstanding

N/A

Legal charge 28 May 2004 Outstanding

N/A

Legal charge 06 May 2004 Outstanding

N/A

Legal charge 31 January 2001 Outstanding

N/A

Standard security which was presented for registration in scotland 08 September 1994 Outstanding

N/A

Guarantee and debenture 22 July 1994 Outstanding

N/A

Legal charge 10 November 1993 Outstanding

N/A

Legal charge 28 July 1993 Outstanding

N/A

Legal charge 28 July 1993 Outstanding

N/A

Legal charge 01 December 1992 Outstanding

N/A

Legal charge 26 May 1992 Fully Satisfied

N/A

Legal charge 26 May 1992 Outstanding

N/A

Legal charge 26 May 1992 Outstanding

N/A

Legal charge 03 May 1991 Fully Satisfied

N/A

Legal charge 02 May 1991 Fully Satisfied

N/A

Legal charge 01 May 1991 Fully Satisfied

N/A

Legal charge 09 May 1990 Outstanding

N/A

Legal charge 19 March 1990 Outstanding

N/A

Legal charge 21 December 1989 Outstanding

N/A

Legal charge 13 October 1989 Outstanding

N/A

Legal charge 05 August 1987 Outstanding

N/A

Legal charge 09 June 1987 Fully Satisfied

N/A

Legal charge 20 January 1987 Outstanding

N/A

Legal charge 08 May 1986 Fully Satisfied

N/A

Legal charge 11 April 1986 Outstanding

N/A

Legal charge 27 March 1986 Fully Satisfied

N/A

Legal charge 14 January 1985 Outstanding

N/A

Guarantee & debenture 31 December 1984 Outstanding

N/A

Sub- mortgage 05 September 1984 Outstanding

N/A

Guarantee & debenture 25 June 1984 Outstanding

N/A

Legal charge 16 May 1983 Outstanding

N/A

Legal charge 29 September 1982 Outstanding

N/A

Legal charge 29 September 1982 Outstanding

N/A

Guarantee & debenture 11 September 1981 Outstanding

N/A

Guarantee & debenture 16 April 1981 Outstanding

N/A

Charge 09 December 1980 Fully Satisfied

N/A

Legal charge 08 August 1980 Fully Satisfied

N/A

Legal charge 08 August 1980 Fully Satisfied

N/A

Legal charge 14 February 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.