EDE & RAVENSCROFT LIMITED

Hellopages » Greater London » Camden » WC2A 1DU
Company number 00424854
Status Active
Incorporation Date 3 December 1946
Company Type Private Limited Company
Address 93 CHANCERY LANE, LONDON, WC2A 1DU
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 14132 - Manufacture of other women's outerwear, 14190 - Manufacture of other wearing apparel and accessories n.e.c., 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 29 in full; Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016. The most likely internet sites of EDE & RAVENSCROFT LIMITED are www.ederavenscroft.co.uk, and www.ede-ravenscroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ede Ravenscroft Limited is a Private Limited Company. The company registration number is 00424854. Ede Ravenscroft Limited has been working since 03 December 1946. The present status of the company is Active. The registered address of Ede Ravenscroft Limited is 93 Chancery Lane London Wc2a 1du. . MIDDLETON, Emma Louise is a Secretary of the company. HALLS, Adrian Trevor is a Director of the company. MIDDLETON, Elizabeth is a Director of the company. MIDDLETON, Emma Louise is a Director of the company. MIDDLETON, James Spencer is a Director of the company. MIDDLETON, Michael William is a Director of the company. Secretary BISSEKER, Tilden John has been resigned. Secretary ROBERTS, Claire has been resigned. Director BARRY, Anthony Kevin has been resigned. Director BISSEKER, Tilden John has been resigned. Director KEEN, William Robert has been resigned. Director WHEATLEY, James Martyn has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
MIDDLETON, Emma Louise
Appointed Date: 27 February 2002

Director
HALLS, Adrian Trevor
Appointed Date: 13 June 2016
67 years old

Director
MIDDLETON, Elizabeth

85 years old

Director
MIDDLETON, Emma Louise
Appointed Date: 01 July 2011
54 years old

Director
MIDDLETON, James Spencer
Appointed Date: 01 July 2011
56 years old

Director

Resigned Directors

Secretary
BISSEKER, Tilden John
Resigned: 31 October 2011

Secretary
ROBERTS, Claire
Resigned: 31 October 2011
Appointed Date: 26 March 2010

Director
BARRY, Anthony Kevin
Resigned: 30 July 1998
Appointed Date: 02 January 1996
73 years old

Director
BISSEKER, Tilden John
Resigned: 31 October 2011
79 years old

Director
KEEN, William Robert
Resigned: 14 January 1996
93 years old

Director
WHEATLEY, James Martyn
Resigned: 29 February 2016
Appointed Date: 01 July 2011
64 years old

Persons With Significant Control

Mr Michael William Middleton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Middleton
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDE & RAVENSCROFT LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Satisfaction of charge 29 in full
16 Jun 2016
Appointment of Mr Adrian Trevor Halls as a director on 13 June 2016
01 Apr 2016
Group of companies' accounts made up to 30 June 2015
23 Mar 2016
Termination of appointment of James Martyn Wheatley as a director on 29 February 2016
...
... and 123 more events
04 Feb 1987
Group of companies' accounts made up to 31 December 1985

28 Jan 1987
Particulars of mortgage/charge

27 Jan 1987
Return made up to 31/12/86; full list of members
03 Dec 1946
Certificate of incorporation
03 Dec 1946
Incorporation

EDE & RAVENSCROFT LIMITED Charges

6 March 2014
Charge code 0042 4854 0044
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 115 and 115A chancery lane london f/h t/no 406360…
11 December 2009
Guarantee & debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property at 92 chancery lane london.
6 September 2004
Standard security which was presented for registration in scotland on 7 october 2004 and
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 baltic quay, grangemouth docks, grangemouth t/no…
11 August 2004
A standard security which was presented for registration in scotland on 8 september 2004 and
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 baltic quay grangemouth docks grangemouth.
11 August 2004
A standard security which was presented for registration in scotland on 8 september 2004 and
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 baltic quay grangemouth docks grangemouth.
28 May 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at pembroke avenue waterbeach…
6 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Enterprise cafe 305 st neots road hardwick end and 307 st…
31 January 2001
Legal charge
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property at unit 9 henry crabb road littleport ely…
8 September 1994
Standard security which was presented for registration in scotland
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 frederick street edinburgh.
22 July 1994
Guarantee and debenture
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1993
Legal charge
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93 & 94 chancery lane, london borough city of westminster…
28 July 1993
Legal charge
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at histon road cambridge cambridgeshire.
28 July 1993
Legal charge
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at histon road cambridge cambridgeshire.
1 December 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of pembroke ave, waterbeach…
26 May 1992
Legal charge
Delivered: 15 June 1992
Status: Satisfied on 16 December 2016
Persons entitled: Barclays Bank PLC
Description: 54 storeys way, cambridge t/no. CB9616.
26 May 1992
Legal charge
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings being property at histon road cambridge…
26 May 1992
Legal charge
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings being property at histon road cambridge…
3 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada.
Description: Property known as 93/94 chancery lane london WC2 and units…
2 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada
Description: Property known as 93/94 chancery lane london WC2 and units…
1 May 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada
Description: Property known as 93/94 chancery lane london WC2 and units…
9 May 1990
Legal charge
Delivered: 17 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of lowes lane, gawsworth…
19 March 1990
Legal charge
Delivered: 26 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3, morston hall barns, nr. Holt, norfolk, and garage.
21 December 1989
Legal charge
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land situate at lowes farm, gawsworth, macclesfield…
13 October 1989
Legal charge
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 sloane gardens l/b of kensington and chelsea title no…
5 August 1987
Legal charge
Delivered: 12 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 cheyne court flood street l/b of kensington & chelsea…
9 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied on 13 May 1989
Persons entitled: Barclays Bank PLC
Description: Station hotel, station rd, cambridge, cambridgeshire.
20 January 1987
Legal charge
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57/61 burleigh street cambridge cambridgeshire.
8 May 1986
Legal charge
Delivered: 20 May 1986
Status: Satisfied on 8 August 1990
Persons entitled: The Royal Trust Company of Canada
Description: L/H property k/a 43 sloane gardens sloane square london SW1…
11 April 1986
Legal charge
Delivered: 1 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59/61 regent street cambridge, cambs. Title no. Cb 54606.
27 March 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada.
Description: F/H property k/a 59 and 61 regent street cambridge f/h…
14 January 1985
Legal charge
Delivered: 25 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59/61 regent street, cambridge. Title no cb 54606.
31 December 1984
Guarantee & debenture
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1984
Sub- mortgage
Delivered: 13 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on f/h 59/61 regent street, cambridge…
25 June 1984
Guarantee & debenture
Delivered: 4 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1983
Legal charge
Delivered: 20 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 39 cheyne court, flood street, chelsea, SW3, L.B. of…
29 September 1982
Legal charge
Delivered: 20 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 93 & 94 chancery lane, L.B. of city of westminster…
29 September 1982
Legal charge
Delivered: 20 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at denny end, waterbeach, cambridge, cambs, as…
11 September 1981
Guarantee & debenture
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
16 April 1981
Guarantee & debenture
Delivered: 27 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
9 December 1980
Charge
Delivered: 11 December 1980
Status: Satisfied on 18 January 2012
Persons entitled: Sun Life Assurance Co of Canada.
Description: Units a,b,c and d, denny end industrial estate, waterbeach…
8 August 1980
Legal charge
Delivered: 13 August 1980
Status: Satisfied
Persons entitled: President & Scholars of the College of Saint Mary Magdalen, University of Oxford.
Description: F/H land and buildings being 93/94 chancery lane london…
8 August 1980
Legal charge
Delivered: 11 August 1980
Status: Satisfied on 18 January 2012
Persons entitled: Sun Life Assurance Company of Canada.
Description: F/H land & bldgs. 93 and 94 chancery lane, london W.C.2…
14 February 1980
Legal charge
Delivered: 4 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 and 12 shaw road, heaton moor, stockport, greater…