Company NameEdric Property & Investment Company
Company StatusActive
Company Number01568717
CategoryPrivate Unlimited Company
Incorporation Date17 June 1981(42 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Louis Stephenson Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Edmund John Stephenson Clarke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMrs Therese Edwige Emilie Elvire Clarke
NationalityBritish
StatusCurrent
Appointed09 January 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameMrs Therese Edwige Emilie Elvire Clarke
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1996(15 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameMr Charles St George Stephenson Clarke
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

19.4k at £1Mr Edmund John Stephenson Clarke
50.00%
Ordinary
19.4k at £1Richard Louis Stephenson Clarke
50.00%
Ordinary

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End29 March

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

11 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 April 2018Change of details for Mr Edmund John Stephenson Clarke as a person with significant control on 29 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Edmund John Stephenson Clarke on 29 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Richard Louis Stephenson Clarke on 29 March 2018 (2 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
13 January 2016Register(s) moved to registered inspection location Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD (1 page)
13 January 2016Register(s) moved to registered inspection location Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD (1 page)
8 January 2016Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB (1 page)
8 January 2016Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2016 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 38,850
(7 pages)
8 January 2016Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2016 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 38,850
(7 pages)
8 January 2016Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB (1 page)
9 January 2015Register(s) moved to registered inspection location Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD (1 page)
9 January 2015Register(s) moved to registered inspection location Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD (1 page)
8 January 2015Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 38,850
(7 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 38,850
(7 pages)
8 January 2015Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 38,850
(7 pages)
8 January 2014Register(s) moved to registered office address (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 38,850
(7 pages)
8 January 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Register(s) moved to registered inspection location (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 38,850
(7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 38,850
(7 pages)
8 January 2014Register(s) moved to registered office address (1 page)
10 January 2013Register(s) moved to registered inspection location (1 page)
10 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mr Edmund John Stephenson Clarke on 7 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Edmund John Stephenson Clarke on 7 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Edmund John Stephenson Clarke on 7 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2012 (2 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2012 (2 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2012 (2 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Mrs Therese Edwige Emilie Elvire Clarke on 7 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Edmund John Stephenson Clarke on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Therese Edwige Emilie Elvire Clarke on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Edmund John Stephenson Clarke on 7 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Mr Edmund John Stephenson Clarke on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mrs Therese Edwige Emilie Elvire Clarke on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Richard Louis Stephenson Clarke on 7 January 2010 (2 pages)
4 February 2009Return made up to 07/01/09; full list of members (4 pages)
4 February 2009Return made up to 07/01/09; full list of members (4 pages)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 07/01/08; full list of members (3 pages)
9 January 2008Return made up to 07/01/08; full list of members (3 pages)
9 January 2008Location of debenture register (1 page)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
7 February 2007Return made up to 09/01/07; full list of members (7 pages)
17 January 2006Return made up to 09/01/06; full list of members (8 pages)
17 January 2006Return made up to 09/01/06; full list of members (8 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
4 February 2004Return made up to 09/01/04; full list of members (7 pages)
16 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2002Return made up to 09/01/02; full list of members (7 pages)
18 January 2002Return made up to 09/01/02; full list of members (7 pages)
23 October 2001Registered office changed on 23/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
23 October 2001Registered office changed on 23/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
16 January 2001Return made up to 09/01/01; full list of members (7 pages)
16 January 2001Return made up to 09/01/01; full list of members (7 pages)
23 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1999Return made up to 09/01/99; no change of members (5 pages)
19 January 1999Return made up to 09/01/99; no change of members (5 pages)
15 January 1998Return made up to 09/01/98; no change of members (5 pages)
15 January 1998Return made up to 09/01/98; no change of members (5 pages)
16 January 1997Return made up to 09/01/97; full list of members (10 pages)
16 January 1997Return made up to 09/01/97; full list of members (10 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
5 January 1996Return made up to 09/01/96; no change of members (7 pages)
5 January 1996Return made up to 09/01/96; no change of members (7 pages)
17 June 1981Incorporation (23 pages)
17 June 1981Incorporation (23 pages)