Company NameEdenholme Limited
Company StatusDissolved
Company Number00399637
CategoryPrivate Limited Company
Incorporation Date20 October 1945(78 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameKintal Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(51 years, 1 month after company formation)
Appointment Duration21 years, 1 month (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(65 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMrs Lady Ivy Harrison
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1995)
RoleCo Director
Correspondence AddressEdenholme 59 Grove Road
Bournemouth
Dorset
BH1 3AT
Director NameAlec Ouldcott
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(46 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 1996)
RoleFactory Manager
Correspondence AddressHamilton
Stourvale Road
Christchurch
Dorset
BH23 2EW
Secretary NameAlec Ouldcott
NationalityBritish
StatusResigned
Appointed25 July 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressHamilton
Stourvale Road
Christchurch
Dorset
BH23 2EW
Secretary NameIvy Ouldcott
NationalityBritish
StatusResigned
Appointed01 July 1996(50 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 1996)
RoleCompany Director
Correspondence Address3 Stourvale Avenue
Christchurch
Dorset
BH23 2EU
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(51 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed12 November 1996(51 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(64 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,498
Cash£951
Current Liabilities£329,878

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End26 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That upon the recommendation of the directors the sum of £357 being the amount standing to the credit of the company's other reserves provided by the articles be capitalised and appropriated as capital to and amongst the holders of vthe ordinary shares of £1.00 each in the capital of the company 20/07/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That upon the recommendation of the directors the sum of £357 being the amount standing to the credit of the company's other reserves provided by the articles be capitalised and appropriated as capital to and amongst the holders of vthe ordinary shares of £1.00 each in the capital of the company 20/07/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,357
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,357
(3 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(4 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
3 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
13 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2013Total exemption small company accounts made up to 29 December 2010 (4 pages)
13 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
13 December 2013Total exemption small company accounts made up to 29 December 2010 (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 December 2011Previous accounting period shortened from 24 March 2011 to 29 December 2010 (1 page)
21 December 2011Previous accounting period shortened from 24 March 2011 to 29 December 2010 (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
17 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
24 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
1 February 2010Appointment of Andrew Robert Thornhill Qc as a director (3 pages)
1 February 2010Appointment of Andrew Robert Thornhill Qc as a director (3 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
19 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 June 2005Return made up to 05/05/05; full list of members (2 pages)
1 June 2005Return made up to 05/05/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
14 May 2004Return made up to 05/05/04; full list of members (2 pages)
14 May 2004Return made up to 05/05/04; full list of members (2 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Registered office changed on 16/03/04 from: 149 albion road london N16 9JU (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Registered office changed on 16/03/04 from: 149 albion road london N16 9JU (1 page)
5 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
5 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (9 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (9 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (9 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (10 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (10 pages)
24 July 1998Accounts for a small company made up to 31 March 1997 (10 pages)
24 July 1998Accounts for a small company made up to 31 March 1997 (10 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
18 August 1997Return made up to 25/07/97; full list of members (6 pages)
18 August 1997Return made up to 25/07/97; full list of members (6 pages)
22 December 1996New secretary appointed;new director appointed (2 pages)
22 December 1996New secretary appointed;new director appointed (2 pages)
22 December 1996Registered office changed on 22/12/96 from: 3 lorne park road bournemouth dorset BH1 1LD (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Registered office changed on 22/12/96 from: 3 lorne park road bournemouth dorset BH1 1LD (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New director appointed (2 pages)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
11 August 1996Return made up to 25/07/96; full list of members (6 pages)
11 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
5 July 1996New secretary appointed (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (2 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 September 1994Accounts for a small company made up to 31 March 1994 (2 pages)
22 September 1994Accounts for a small company made up to 31 March 1994 (2 pages)
8 January 1987Return made up to 23/12/86; full list of members (4 pages)
8 January 1987Return made up to 23/12/86; full list of members (4 pages)
30 November 1979Company name changed\certificate issued on 30/11/79 (2 pages)
30 November 1979Company name changed\certificate issued on 30/11/79 (2 pages)
20 October 1945Incorporation (17 pages)
20 October 1945Incorporation (17 pages)