Company NameEdinburgh House Holdings Limited
Company StatusDissolved
Company Number01716518
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Howard Bretherton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Director NameMichael James Riley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Ladbroke Road
London
W11 3NJ
Director NameMr Charles John Yuill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank 1 West Common Close
Harpenden
Hertfordshire
AL5 2LJ
Director NameJean Elizabeth Yuill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressOak Bank 1 West Common Close
Harpenden
Hertfordshire
AL5 2LJ
Secretary NamePhilip Bryan Bowles
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address113 Maidstone Road
Bounds Green
London
N11 2JT
Director NamePhilip Bryan Bowles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address113 Maidstone Road
Bounds Green
London
N11 2JT

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1989 (35 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Completion of winding up (1 page)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
25 June 1996Receiver's abstract of receipts and payments (2 pages)
26 July 1995Administrative Receiver's report (38 pages)
26 July 1995Statement of Affairs in administrative receivership following report to creditors (22 pages)
30 May 1995Order of court to wind up (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 3 kinsbourne court 96-100 luton road harpenden hertfordshire AL5 3BL (1 page)
28 April 1995Appointment of receiver/manager (2 pages)
30 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)