45 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director Name | Susanne Isabelle Edler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | General Manageress |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 21 Lauderdale Mansions Lauderdale Road London W9 1LX |
Secretary Name | Elizabeth Edler |
---|---|
Status | Current |
Appointed | 25 January 2016(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 'White Friars' 45 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Mrs Eva Edler |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sunnyhill The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BD |
Secretary Name | Mrs Eva Edler |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 10 November 1992(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyhill The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BD |
Secretary Name | Susanne Isabelle Edler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 January 2016) |
Role | General Manageress |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 21 Lauderdale Mansions Lauderdale Road London W9 1LX |
Website | edlers.com |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4.2k at £1 | Samantha Edler 8.33% Ordinary |
---|---|
4.2k at £1 | Steven Anthony Edler 8.33% Ordinary |
4.2k at £1 | Susanne Isabelle Edler 8.33% Ordinary |
25k at £1 | Trustees Of Edler Discretionary Trust 50.00% Ordinary |
12.5k at £1 | Eva Edler 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,944,346 |
Gross Profit | £2,421,233 |
Net Worth | £560,423 |
Cash | £18,772 |
Current Liabilities | £3,121,991 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
12 October 2006 | Delivered on: 17 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
18 October 1999 | Delivered on: 21 October 1999 Persons entitled: Nigel Spencer Sloam,Eva Edler,Susanne Isabelle Edler,Stephen Anthony Edler,Thomas Alfred Backer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee including monies referred to in a loan agreement dated 18TH october 1999. 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. See the mortgage charge document for full details. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Susanne Isabelle Edler Classification: A registered charge Particulars: 128 brompton road, london, SW3 1JD. Outstanding |
26 June 2019 | Delivered on: 27 June 2019 Persons entitled: Nss Trustees Limited Eva Edler Susanne Isabelle Edler Samantha Christina Maria Edler Classification: A registered charge Particulars: 128 brompton road, london, SW3 1JD. Outstanding |
28 November 2016 | Delivered on: 29 November 2016 Persons entitled: Nss Trustees Limited Eva Edler Susanne Isabelle Edler Samantha Christina Maria Edler Steven Anthony Edler Susanne Isabelle Edler Eva Edler Nss Trustees Limited Classification: A registered charge Particulars: All that freehold property known as 128 brompton road, london, SW3 1JD as the same is registered at the land registry under title number 125987. see charge instrument for further information. Outstanding |
17 November 2008 | Delivered on: 19 November 2008 Persons entitled: Nss Trustees Limited, Eva Edler, Susanne Isabelle Edler and Steven Anthony Edler Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 128 brompton road, london t/no. 125987. Outstanding |
16 October 2006 | Delivered on: 18 October 2006 Persons entitled: National Westminster 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: 128 brompton road london t/n 125987. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 1989 | Delivered on: 27 October 1989 Satisfied on: 28 October 2010 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: 128 brompton road L.B. of kensington & chelsea t/no. 125987. Fully Satisfied |
25 March 1986 | Delivered on: 3 April 1986 Satisfied on: 23 May 2000 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: 9A montpelier mews, london borough of the city of westminster t/n cn 196286. Fully Satisfied |
15 February 1985 | Delivered on: 6 March 1985 Satisfied on: 28 October 2010 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: 9 montpelier mews, london borough of the city of westminster. T/no 27001. Fully Satisfied |
30 June 1981 | Delivered on: 6 July 1981 Satisfied on: 18 December 1989 Persons entitled: Gertrude Gershon Classification: Legal charge Secured details: £137,500. Particulars: 128 brompton road camden, london SW3 title no. 125987. Fully Satisfied |
25 October 1976 | Delivered on: 12 November 1976 Satisfied on: 28 October 2010 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by principal deed and futher deeds. Fully Satisfied |
28 January 1976 | Delivered on: 4 February 1976 Satisfied on: 28 October 2010 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: 9A montpelier mews westminster. Fully Satisfied |
14 November 2008 | Delivered on: 28 November 2008 Satisfied on: 18 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 July 1975 | Delivered on: 22 July 1975 Satisfied on: 28 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other company's named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M8). Fully Satisfied |
16 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
7 November 2019 | Change of details for Mrs Eva Edler as a person with significant control on 30 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 June 2019 | Registration of charge 011874720014, created on 26 June 2019 (43 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
23 August 2017 | Satisfaction of charge 10 in full (2 pages) |
23 August 2017 | Satisfaction of charge 10 in full (2 pages) |
23 August 2017 | Satisfaction of charge 9 in full (1 page) |
23 August 2017 | Satisfaction of charge 9 in full (1 page) |
29 November 2016 | Registration of charge 011874720013, created on 28 November 2016 (41 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 November 2016 | Registration of charge 011874720013, created on 28 November 2016 (41 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Appointment of Susanne Isabelle Edler as a director on 25 January 2016 (2 pages) |
7 March 2016 | Appointment of Elizabeth Edler as a secretary on 25 January 2016 (2 pages) |
7 March 2016 | Appointment of Susanne Isabelle Edler as a director on 25 January 2016 (2 pages) |
7 March 2016 | Appointment of Elizabeth Edler as a secretary on 25 January 2016 (2 pages) |
7 March 2016 | Termination of appointment of Susanne Isabelle Edler as a secretary on 25 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Susanne Isabelle Edler as a secretary on 25 January 2016 (1 page) |
18 January 2016 | Satisfaction of charge 12 in full (4 pages) |
18 January 2016 | Satisfaction of charge 12 in full (4 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
11 May 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
8 May 2013 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 January 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
4 January 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (9 pages) |
16 October 2009 | Accounts for a medium company made up to 31 December 2008 (9 pages) |
3 April 2009 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
3 April 2009 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
7 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
14 July 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
14 July 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (12 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
26 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
26 May 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
18 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
18 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
12 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
12 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
29 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
17 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
22 July 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
2 July 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
2 July 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
21 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
21 September 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
16 October 1974 | Incorporation (11 pages) |
16 October 1974 | Incorporation (11 pages) |