London
SW1P 1DE
Director Name | Mr Richard Winston Edelman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Michael Bates Morley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 August 2006) |
Role | Public Relations Consultant |
Correspondence Address | 1 Devon Place Cresskill New Jersey 07626 United States |
Director Name | Rosemary Brook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1994) |
Role | Public Relations Consultant |
Correspondence Address | 74 Kings Road Windsor Berkshire SL4 2AH |
Director Name | David Henry Davis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1992) |
Role | Public Relations Consultants |
Correspondence Address | 67 Albion Gate Albion Street London W2 2LA |
Director Name | Daniel Joseph Edelman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 15 January 2013) |
Role | Public Relations Consultant |
Country of Residence | United States |
Correspondence Address | 1415 North Astor Street Chicago Chigaco Illinois 60601 |
Secretary Name | Richard Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 4 Earls Corner Blanche Lane South Mimms Herts EN6 3PF |
Director Name | Hugh Francis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 1998) |
Role | Accountant |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Director Name | Abel Robert Hadden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 1998) |
Role | Public Relations Consultant |
Correspondence Address | 21 Rumbold Road London SW6 2HX |
Secretary Name | Hugh Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 49 Richmond Park Road East Sheen London SW14 8JU |
Secretary Name | Robin Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(24 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Garden Flat 72 Loftus Road London W12 7EL |
Director Name | Tari Hibbitt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2001) |
Role | Public Relations Consultant |
Correspondence Address | 42 Grandison Road London SW11 6LW |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(25 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Mr John Mahony |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2001(28 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2002) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 7 103 Union Street London SE1 0LA |
Director Name | Mr James Hugh Thellusson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2002(29 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 November 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Mayfield Avenue London W4 1PN |
Director Name | Mr Nigel Eric Breakwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelnut Cottage 13a Fullmer Way Woodham Surrey KT15 3TL |
Director Name | Stuart James Risbridger Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 79 Crown Road Twickenham TW1 3EX |
Director Name | Jane Ryan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2005(32 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 11 Aria House Newton Street London WC2 5EN |
Secretary Name | Mr Jared William Robinson |
---|---|
Status | Resigned |
Appointed | 01 July 2013(39 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Website | www.danieledelman.net |
---|
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Daniel J. Edelman Inc. 99.98% Ordinary |
---|---|
1 at £1 | Daniel Joseph Edelman 0.02% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
15 December 1978 | Delivered on: 22 December 1978 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and or daniel j edelman LTD 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 |
---|
15 February 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages) |
4 January 2016 | Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
5 February 2014 | Appointment of Mr Richard Winston Edelman as a director (2 pages) |
5 February 2014 | Appointment of Mr Richard Winston Edelman as a director (2 pages) |
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
3 February 2014 | Appointment of Mr Jared William Robinson as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Jared William Robinson as a secretary (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
21 January 2013 | Termination of appointment of Daniel Edelman as a director (1 page) |
21 January 2013 | Termination of appointment of Daniel Edelman as a director (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 January 2010 | Director's details changed for Daniel Joseph Edelman on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Daniel Joseph Edelman on 31 December 2009 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
11 June 2002 | Full accounts made up to 30 June 2001 (9 pages) |
11 June 2002 | Full accounts made up to 30 June 2001 (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 May 2000 | Auditor's resignation (1 page) |
3 May 2000 | Auditor's resignation (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | New secretary appointed (2 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
23 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
15 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
15 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
21 April 1993 | Full accounts made up to 30 June 1992 (6 pages) |
31 March 1992 | Full accounts made up to 30 June 1991 (6 pages) |
14 February 1991 | Accounts for a dormant company made up to 30 June 1990 (1 page) |
3 May 1990 | Accounts for a dormant company made up to 30 June 1989 (1 page) |
2 August 1989 | Accounts for a dormant company made up to 30 June 1988 (3 pages) |
19 May 1988 | Accounts for a dormant company made up to 30 June 1987 (1 page) |
19 June 1987 | Accounts made up to 30 June 1986 (6 pages) |