Company NameSt Ives Direct Edenbridge Limited
Company StatusDissolved
Company Number00565977
CategoryPrivate Limited Company
Incorporation Date11 May 1956(67 years, 11 months ago)
Dissolution Date5 October 2022 (1 year, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(59 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(59 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(65 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameEdward Michael Williams
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Correspondence Address63 Freshfield Bank
Forest Row
East Sussex
RH18 5HW
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameJoseph Patrick Millard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 August 2002)
RoleEstimator
Correspondence AddressThe Russets
Sychem Lane Five Oak Green
Tonbridge
Kent
TN12 6TL
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 February 1992)
RoleFinance Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameAnthony George Castleden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressField View Whetsted Road
Five Oak Green
Tonbridge
Kent
TN12 6RT
Director NameLeslie David Burnham
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressKingswood
Kingschase
Crow Borough
East Sussex
TN6 1RQ
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSimon Patrick Tucker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 1994)
RoleChartered Accountant
Correspondence Address39 Richmond Road
London
SW20 0PG
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameIan Keith Foyster
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(41 years after company formation)
Appointment Duration2 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Willow Court High Street
Newport
Essex
CB11 3PE
Director NameAndrew John Clay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(41 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address58 Westover Road
London
SW18 2RH
Director NameMr Terence William Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringley Avenue
Horley
Surrey
RH6 7HA
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(43 years, 5 months after company formation)
Appointment Duration11 years (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(44 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NamePeter Greaves
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address6 Princes Close
Uckfield
East Sussex
TN22 2BS
Director NameRodney Blacka
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(44 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressMeadow Bank
Hill House Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JH
Director NameMr Edward John Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Swift Close
Crowborough
East Sussex
TN6 1UN
Director NameJames McKie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(48 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 October 2005)
RoleCommercial Operations Director
Correspondence Address34 Beech Drive
Whalley
Clitheroe
Lancashire
BB7 9RA
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(64 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed28 February 2013(56 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitest-ives.co.uk
Telephone020 79288844
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

5 November 1984Delivered on: 21 November 1984
Satisfied on: 26 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that parcel of land & including the proposed factory premises kmown as land west of station road, edenbridge, kent.
Fully Satisfied
14 November 1983Delivered on: 16 November 1983
Satisfied on: 26 July 2007
Persons entitled: Phoenix Assurance Public Limited Company

Classification: Further charge & mortgage
Secured details: £450,000 due or to become due from bridgemark (holdings) limited to the chargee supplemental to a mortgage 17/11/78 & a deed of substitution 26/1/83.
Particulars: The ground floor of unit h, fircroft way, glenbridge kent. Tn K346313.
Fully Satisfied
13 May 1983Delivered on: 17 May 1983
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One M.A.N. roland web offset press rotoman 40.
Fully Satisfied
13 May 1983Delivered on: 17 May 1983
Persons entitled: Forward Trust Limited

Classification: Chattles mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One meg model 60 sigma dryer serial number 8630 one 'radiamatic' web temperature control serial number 75208.
Fully Satisfied
28 April 1983Delivered on: 30 April 1983
Persons entitled: Forward Trust Limited

Classification: Chattles mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of an agreement dated 28/4/83.
Particulars: One used albert A101 web offset press serial no: 31138.
Fully Satisfied
9 March 1979Delivered on: 14 March 1979
Satisfied on: 26 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 15 morewood close, london road, sevenoaks, kent title no ka 73591.
Fully Satisfied
17 November 1978Delivered on: 28 November 1978
Satisfied on: 26 July 2007
Persons entitled: Phoenix Assurance Company LTD

Classification: Mortgage
Secured details: £300,000 and all monies due or to become due from the co and/or bridgemark (holdings) LTD to the chargee.
Particulars: Ground floor premises at fircroft way edenbridge kent.
Fully Satisfied
20 July 1970Delivered on: 22 July 1970
Satisfied on: 26 July 2007
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: For further securing all monies due from litra machine plates LTD to the chargee secured by another charge dated 20 july 70.
Particulars: Ground floor (excluding the offices) of the factory & premises of litra machine plates LTD in fircroft, way, edenbridge,kent.
Fully Satisfied

Filing History

15 February 2021Appointment of Mr George Chris Kutsor as a director on 5 February 2021 (2 pages)
15 February 2021Termination of appointment of Kin and Carta Plc as a director on 19 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
24 February 2020Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
31 December 2019Director's details changed for St Ives Plc on 1 October 2018 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 3 August 2018 (7 pages)
8 January 2019Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 28 July 2017 (7 pages)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 29 July 2016 (7 pages)
23 March 2017Accounts for a dormant company made up to 29 July 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000
(5 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(5 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(5 pages)
2 May 2014Accounts for a dormant company made up to 2 August 2013 (9 pages)
2 May 2014Accounts for a dormant company made up to 2 August 2013 (9 pages)
2 May 2014Accounts for a dormant company made up to 2 August 2013 (9 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,000
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,000
(5 pages)
24 April 2013Full accounts made up to 27 July 2012 (13 pages)
24 April 2013Full accounts made up to 27 July 2012 (13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
24 April 2012Full accounts made up to 29 July 2011 (16 pages)
24 April 2012Full accounts made up to 29 July 2011 (16 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 30 July 2010 (18 pages)
3 May 2011Full accounts made up to 30 July 2010 (18 pages)
14 April 2011Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St.Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
28 April 2010Accounts made up to 31 July 2009 (21 pages)
28 April 2010Accounts made up to 31 July 2009 (21 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
17 May 2006Full accounts made up to 29 July 2005 (16 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
1 March 2004Company name changed st ives edenbridge LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed st ives edenbridge LIMITED\certificate issued on 01/03/04 (2 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (17 pages)
14 May 2001Full accounts made up to 28 July 2000 (17 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 July 1999 (20 pages)
25 April 2000Full accounts made up to 30 July 1999 (20 pages)
4 February 2000Company name changed st ives (edenbridge) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (edenbridge) LIMITED\certificate issued on 07/02/00 (2 pages)
11 January 2000Return made up to 31/12/99; no change of members (6 pages)
11 January 2000Return made up to 31/12/99; no change of members (6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
24 April 1999Full accounts made up to 31 July 1998 (18 pages)
24 April 1999Full accounts made up to 31 July 1998 (18 pages)
6 January 1999Return made up to 31/12/98; no change of members (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (7 pages)
23 April 1998Full accounts made up to 1 August 1997 (17 pages)
23 April 1998Full accounts made up to 1 August 1997 (17 pages)
23 April 1998Full accounts made up to 1 August 1997 (17 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 January 1998Return made up to 31/12/97; full list of members (7 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
4 April 1997Full accounts made up to 2 August 1996 (17 pages)
4 April 1997Full accounts made up to 2 August 1996 (17 pages)
4 April 1997Full accounts made up to 2 August 1996 (17 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
6 January 1997Return made up to 31/12/96; no change of members (6 pages)
6 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
31 May 1996Full accounts made up to 28 July 1995 (18 pages)
31 May 1996Full accounts made up to 28 July 1995 (18 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
21 January 1991Full accounts made up to 31 July 1990 (16 pages)
21 January 1991Full accounts made up to 31 July 1990 (16 pages)
29 March 1988Memorandum and Articles of Association (3 pages)
29 March 1988Memorandum and Articles of Association (3 pages)
19 March 1988Memorandum and Articles of Association (3 pages)
19 March 1988Memorandum and Articles of Association (3 pages)
15 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
15 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)