Company NameE.D.L. Investments Limited
Company StatusActive
Company Number02054602
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 6 months ago)
Previous NameCatamore Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNeroli Louise Day Lacey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(18 years after company formation)
Appointment Duration19 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressRussell-Cooke Llp 2 Putney Hill
London
SW15 6AB
Director NameVirginia Anne Day Mayer
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(18 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Country of ResidenceUnited States
Correspondence Address514 East Columbia Avenue
Telluride
Colorado
Co 81435
Director NameRussell-Cooke Trust Company (Corporation)
StatusCurrent
Appointed24 September 2018(32 years after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressRussell-Cooke 2 Putney Hill
London
SW15 6AB
Secretary NameRussell-Cooke Trust Company (Corporation)
StatusCurrent
Appointed24 September 2018(32 years after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressRussell-Cooke 2 Putney Hill
London
SW15 6AB
Director NameMrs Eileen Lawson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2003)
RoleCommodity Merchant Retired
Correspondence Address1 Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 2 Putney Hill
London
SW15 6AB
Secretary NameMr Ernest Edward Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell-Cooke Llp 2 Putney Hill
London
SW15 6AB
Director NameMr Jeffrey Paul Arnold Day
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(17 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU

Contact

Websiterussell-cooke.co.uk
Telephone020 38267550
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.6k at £1Neroli Louise Day Lacey
8.29%
Ordinary
20.6k at £1Russell-cooke Trust Company
65.00%
Ordinary
8.5k at £1Russell-cooke Trust Company & Richard Michael Frimston
26.70%
Ordinary

Financials

Year2014
Net Worth£4,496,313
Current Liabilities£538,172

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 March 2023Notification of Neroli Louise Day Lacey as a person with significant control on 14 March 2023 (2 pages)
28 March 2023Notification of Nss Trustee Services Limited as a person with significant control on 14 March 2023 (2 pages)
28 March 2023Cessation of Russell-Cooke Trust Company as a person with significant control on 14 March 2023 (1 page)
28 March 2023Cessation of Richard Martin Frimston as a person with significant control on 14 March 2023 (1 page)
28 March 2023Notification of Nss Trusts Limited as a person with significant control on 14 March 2023 (2 pages)
16 March 2023Termination of appointment of Russell-Cooke Trust Company as a secretary on 14 March 2023 (1 page)
16 March 2023Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB to 5 Technology Park Colindeep Lane London NW9 6BX on 16 March 2023 (1 page)
16 March 2023Termination of appointment of Russell-Cooke Trust Company as a director on 14 March 2023 (1 page)
7 January 2023Memorandum and Articles of Association (3 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
9 November 2022Particulars of variation of rights attached to shares (2 pages)
2 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 November 2022Change of share class name or designation (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
11 October 2018Appointment of Russell-Cooke Trust Company as a secretary on 24 September 2018 (2 pages)
11 October 2018Termination of appointment of Ernest Edward Chapman as a director on 24 September 2018 (1 page)
11 October 2018Termination of appointment of Ernest Edward Chapman as a secretary on 24 September 2018 (1 page)
11 October 2018Appointment of Russell-Cooke Trust Company as a director on 24 September 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 31,652
(5 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 31,652
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,652
(5 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,652
(5 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 31,652
(5 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 31,652
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
21 January 2013Registered office address changed from C/O C/O Russell-Cooke Llp 2 Putney Hill London SW15 6AB United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O C/O Russell-Cooke Llp 2 Putney Hill London SW15 6AB United Kingdom on 21 January 2013 (1 page)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr Ernest Edward Chapman on 28 December 2011 (2 pages)
5 January 2012Secretary's details changed for Mr Ernest Edward Chapman on 28 December 2011 (1 page)
5 January 2012Secretary's details changed for Mr Ernest Edward Chapman on 28 December 2011 (1 page)
5 January 2012Director's details changed for Neroli Louise Day Lacey on 28 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Ernest Edward Chapman on 28 December 2011 (2 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Neroli Louise Day Lacey on 28 December 2011 (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 March 2011Registered office address changed from Whin Hill Farm Nr Askwith North Yorkshire LS21 2JJ on 14 March 2011 (1 page)
14 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
14 March 2011Registered office address changed from Whin Hill Farm Nr Askwith North Yorkshire LS21 2JJ on 14 March 2011 (1 page)
1 February 2011Auditor's resignation (1 page)
1 February 2011Auditor's resignation (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 March 2010Termination of appointment of Jeffrey Day as a director (1 page)
25 March 2010Termination of appointment of Jeffrey Day as a director (1 page)
25 February 2010Director's details changed for Virginia Anne Day Mayer on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Virginia Anne Day Mayer on 10 February 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2010Director's details changed for Virginia Anne Day Mayer on 28 December 2009 (2 pages)
14 January 2010Director's details changed for Virginia Anne Day Mayer on 28 December 2009 (2 pages)
14 January 2010Director's details changed for Neroli Louise Day Lacey on 28 December 2009 (2 pages)
14 January 2010Director's details changed for Neroli Louise Day Lacey on 28 December 2009 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
29 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 January 2009Return made up to 28/12/08; full list of members (4 pages)
13 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 December 2007Return made up to 28/12/07; full list of members (3 pages)
28 December 2007Return made up to 28/12/07; full list of members (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
14 March 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; no change of members (8 pages)
26 January 2006Return made up to 31/12/05; no change of members (8 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
11 December 2003Director resigned (2 pages)
11 December 2003Director resigned (2 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 February 2003Return made up to 31/12/02; full list of members (9 pages)
19 February 2003Return made up to 31/12/02; full list of members (9 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (5 pages)
13 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 February 1994Return made up to 31/12/93; full list of members (6 pages)
23 January 1991Return made up to 31/12/90; full list of members (4 pages)
29 March 1988Return made up to 23/02/88; full list of members (5 pages)
19 November 1986Company name changed catamore LIMITED\certificate issued on 19/11/86 (2 pages)
19 November 1986Company name changed catamore LIMITED\certificate issued on 19/11/86 (2 pages)
12 September 1986Incorporation (13 pages)
12 September 1986Incorporation (13 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Certificate of Incorporation (1 page)