Company NameLondon & Edinburgh Equity Ltd
Company StatusActive
Company Number02695491
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Anthony Nigel Gibbons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(2 weeks, 5 days after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Estate Office Lawers House
Comrie
Perthshire
PH6 2LT
Scotland
Secretary NameMrs Amelia Ann Marie Gibbons
StatusCurrent
Appointed20 August 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Benedic Henry James Gibbons
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(31 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Robert Stephen Blaise Gibbons
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(31 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Charles Stephen Rex Gibbons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland
Secretary NameMrs Amelia Ann Marie Gibbons
NationalityBritish
StatusResigned
Appointed29 March 1992(2 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wemyss Road
London
SE3 0TG
Director NameEdward Ralph Russel Gibbons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1995)
RoleStudent
Correspondence Address67 Eccleston Square
London
Sw1v Ipj
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 19 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House Lawers Estate
Comrie
Perthshire
PH6 2LT
Scotland
Secretary NameMr Charles Stephen Rex Gibbons
NationalityBritish
StatusResigned
Appointed06 July 2001(9 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 August 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLawers House
Comrie
Perthshire
PH6 2LT
Scotland

Contact

Telephone01764 670050
Telephone regionCrieff

Location

Registered Address67 Eccleston Square Mews
London
SW1V 1QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1R.a.n.m. Gibbons
80.00%
Ordinary
20 at £1Vauxhall Investments LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,295
Cash£13,416
Current Liabilities£20,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 December 2023Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 15 March 2023 (2 pages)
8 December 2023Appointment of Mr Benedic Henry James Gibbons as a director on 29 November 2023 (2 pages)
8 December 2023Appointment of Mr Robert Stephen Blaise Gibbons as a director on 29 November 2023 (2 pages)
12 June 2023Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 15 March 2023 (2 pages)
9 June 2023Director's details changed for Mr Robert Anthony Nigel Gibbons on 9 June 2023 (2 pages)
9 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
9 June 2023Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 9 June 2023 (2 pages)
15 March 2023Termination of appointment of Robert Frank Gibbons as a director on 19 January 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr Robert Frank Gibbons on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Robert Frank Gibbons on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Robert Anthony Nigel Gibbons on 31 January 2022 (2 pages)
31 January 2022Change of details for Mr Robert Anthony Nigel Maynard Gibbons as a person with significant control on 31 January 2022 (2 pages)
22 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 August 2021Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021 (2 pages)
23 August 2021Termination of appointment of Charles Stephen Rex Gibbons as a secretary on 20 August 2021 (1 page)
23 August 2021Termination of appointment of Charles Stephen Rex Gibbons as a director on 20 August 2021 (1 page)
23 August 2021Registered office address changed from 29 Eccleston Square London SW1V 1NZ to 67 Eccleston Square Mews London SW1V 1QN on 23 August 2021 (1 page)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 January 2018Confirmation statement made on 3 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages)
18 August 2016Director's details changed for Mr Robert Anthony Nigel Gibbons on 1 January 2016 (2 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Return made up to 10/03/09; full list of members (4 pages)
5 May 2009Return made up to 10/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Return made up to 10/03/08; no change of members (7 pages)
16 July 2008Return made up to 10/03/08; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 10/03/07; full list of members (7 pages)
26 March 2007Return made up to 10/03/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 10/03/06; full list of members (7 pages)
14 March 2006Return made up to 10/03/06; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 10/03/05; full list of members (7 pages)
4 March 2005Return made up to 10/03/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Return made up to 10/03/03; full list of members (7 pages)
7 March 2003Return made up to 10/03/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 March 2002Return made up to 10/03/02; full list of members (7 pages)
5 March 2002Return made up to 10/03/02; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 July 2001New director appointed (3 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (3 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (3 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (3 pages)
23 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Registered office changed on 22/03/01 from: po box 25190 9 howick place london SW1V 1ZJ (1 page)
22 March 2001Registered office changed on 22/03/01 from: po box 25190 9 howick place london SW1V 1ZJ (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 April 2000Return made up to 10/03/00; full list of members (6 pages)
15 April 2000Return made up to 10/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Return made up to 10/03/99; no change of members (4 pages)
24 May 1999Return made up to 10/03/99; no change of members (4 pages)
26 November 1998Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page)
26 November 1998Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA (1 page)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 April 1998Return made up to 10/03/98; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 March 1997Return made up to 10/03/97; full list of members (6 pages)
26 March 1997Return made up to 10/03/97; full list of members (6 pages)
12 December 1996Full accounts made up to 31 December 1995 (10 pages)
12 December 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
12 December 1996Full accounts made up to 31 December 1995 (10 pages)
12 December 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
13 March 1996Return made up to 10/03/96; no change of members (4 pages)
13 March 1996Return made up to 10/03/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
20 November 1995Director resigned (2 pages)
28 February 1995Return made up to 10/03/95; no change of members (4 pages)
28 March 1994Return made up to 10/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1993Company name changed\certificate issued on 29/06/93 (2 pages)
14 May 1993Ad 01/06/92--------- £ si 98@1 (2 pages)
18 April 1993Return made up to 10/03/93; full list of members (7 pages)
10 March 1992Incorporation (12 pages)