Company NameEdinmore Holdings Limited
Company StatusDissolved
Company Number02785387
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameObtainmutual Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Martin Whiteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(1 month after company formation)
Appointment Duration22 years, 11 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nelson Road
New Malden
Surrey
KT3 5EA
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(9 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 26 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Secretary NameMs Krista Burwood
NationalityBritish
StatusClosed
Appointed22 December 2006(13 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 26 January 2016)
RoleCompany Director
Correspondence Address19 Windermere Avenue
London
NW6 6LP
Director NameEmma Catherine Crabbe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 March 1993)
RoleTrainee Solicitor
Correspondence Address2 Bury Lane
Chesham
Buckinghamshire
HP5 1HX
Director NameAnne Margaret Hinnigan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 March 1993)
RoleSolicitor
Correspondence Address34 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Secretary NameAnne Margaret Hinnigan
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 04 March 1993)
RoleSolicitor
Correspondence Address34 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month after company formation)
Appointment Duration19 years, 9 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP
Secretary NameMr John Ivor Mehrtens
NationalityBritish
StatusResigned
Appointed04 March 1993(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Secretary NameEdith Jane Osborn
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressSouth Barn
Carlton Green Road Carlton
Newmarket
Suffolk
CB8 9LD
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2006)
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
Stratton House, 5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2m at £1Caledonia Land & Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£343,501
Net Worth£3,631,066
Cash£580,688
Current Liabilities£9,612,081

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000,000
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000,000
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000,000
(5 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
3 November 2014Director's details changed for Mr Paul Martin Whiteley on 2 October 2014 (3 pages)
28 August 2014Full accounts made up to 31 March 2014 (18 pages)
28 August 2014Full accounts made up to 31 March 2014 (18 pages)
6 August 2014Auditor's resignation (3 pages)
6 August 2014Auditor's resignation (3 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,000,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,000,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,000,000
(5 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of Charles Cayzer as a director (1 page)
14 December 2012Termination of appointment of Charles Cayzer as a director (1 page)
4 July 2012Full accounts made up to 31 March 2012 (18 pages)
4 July 2012Full accounts made up to 31 March 2012 (18 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
25 November 2011Auditor's resignation (1 page)
25 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (1 page)
8 August 2011Full accounts made up to 31 March 2011 (18 pages)
8 August 2011Full accounts made up to 31 March 2011 (18 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 September 2010Statement of company's objects (2 pages)
18 August 2010Full accounts made up to 31 March 2010 (18 pages)
18 August 2010Full accounts made up to 31 March 2010 (18 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 March 2009 (18 pages)
22 September 2009Full accounts made up to 31 March 2009 (18 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ S175 30/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ S175 30/09/2008
(1 page)
23 September 2008Full accounts made up to 31 March 2008 (17 pages)
23 September 2008Full accounts made up to 31 March 2008 (17 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
15 March 2007Interim accounts made up to 28 February 2007 (6 pages)
15 March 2007Interim accounts made up to 28 February 2007 (6 pages)
2 March 2007Return made up to 01/02/07; full list of members (6 pages)
2 March 2007Return made up to 01/02/07; full list of members (6 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 September 2006Full accounts made up to 31 March 2006 (17 pages)
26 September 2006Full accounts made up to 31 March 2006 (17 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
22 February 2006Return made up to 01/02/06; full list of members (6 pages)
22 February 2006Return made up to 01/02/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 March 2005Return made up to 01/02/05; full list of members (6 pages)
4 March 2005Return made up to 01/02/05; full list of members (6 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (11 pages)
5 October 2004Full accounts made up to 31 March 2004 (11 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004Return made up to 01/02/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
13 December 2002New director appointed (4 pages)
13 December 2002New director appointed (4 pages)
21 November 2002Full accounts made up to 31 March 2002 (8 pages)
21 November 2002Full accounts made up to 31 March 2002 (8 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (8 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more st london E1W 1YB (1 page)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more st london E1W 1YB (1 page)
19 February 2001Registered office changed on 19/02/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
19 February 2001Registered office changed on 19/02/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
19 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
12 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 February 2000Return made up to 01/02/00; full list of members (12 pages)
10 February 2000Return made up to 01/02/00; full list of members (12 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 February 1999Return made up to 01/02/99; full list of members (9 pages)
11 February 1999Return made up to 01/02/99; full list of members (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london. E1 9AR (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london. E1 9AR (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
10 February 1998Return made up to 01/02/98; full list of members (12 pages)
10 February 1998Return made up to 01/02/98; full list of members (12 pages)
8 October 1997Full accounts made up to 31 March 1997 (8 pages)
8 October 1997Full accounts made up to 31 March 1997 (8 pages)
18 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1997Return made up to 01/02/97; full list of members (8 pages)
14 February 1997Return made up to 01/02/97; full list of members (8 pages)
4 February 1997Auditor's resignation (1 page)
4 February 1997Auditor's resignation (1 page)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 April 1996Ad 19/03/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
4 April 1996Ad 19/03/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
27 February 1996Return made up to 01/02/96; full list of members (11 pages)
27 February 1996Return made up to 01/02/96; full list of members (11 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1993Memorandum and Articles of Association (8 pages)
12 March 1993Memorandum and Articles of Association (8 pages)
23 February 1993Company name changed obtainmutual LIMITED\certificate issued on 23/02/93 (2 pages)
23 February 1993Company name changed obtainmutual LIMITED\certificate issued on 23/02/93 (2 pages)
1 February 1993Incorporation (9 pages)
1 February 1993Incorporation (9 pages)