Company NameEdsyn (UK) Limited
DirectorsJuli Fortune and Angela Celeste Greenidge
Company StatusActive
Company Number03133952
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Juli Fortune
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15958 Arminta Street
Van Nuys
Ca 91406/1896
United States
Director NameMs Angela Celeste Greenidge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Devonshire Road
Colliers Wood
London
SW19 2EF
Secretary NameMs Angela Celeste Greenidge
NationalityBritish
StatusCurrent
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Devonshire Road
Colliers Wood
London
SW19 2EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteedsyn.com

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Edsyn Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

27 November 2001Delivered on: 29 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 30 September 2022 (8 pages)
3 August 2022Registered office address changed from 75 Park Lane Croydon CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 3 August 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
18 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
3 February 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
27 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
5 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
14 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
1 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Juli Fortune on 2 December 2012 (2 pages)
7 January 2013Director's details changed for Juli Fortune on 2 December 2012 (2 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Juli Fortune on 2 December 2012 (2 pages)
4 January 2013Director's details changed for Ms Angela Celeste Greenidge on 2 December 2012 (2 pages)
4 January 2013Secretary's details changed for Angela Celeste Greenidge on 2 December 2012 (1 page)
4 January 2013Secretary's details changed for Angela Celeste Greenidge on 2 December 2012 (1 page)
4 January 2013Director's details changed for Ms Angela Celeste Greenidge on 2 December 2012 (2 pages)
4 January 2013Secretary's details changed for Angela Celeste Greenidge on 2 December 2012 (1 page)
4 January 2013Director's details changed for Ms Angela Celeste Greenidge on 2 December 2012 (2 pages)
23 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 23 October 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 December 2008Return made up to 02/12/08; full list of members (3 pages)
24 December 2008Return made up to 02/12/08; full list of members (3 pages)
16 December 2008Director and secretary's change of particulars / angela greenidge / 08/12/2008 (1 page)
16 December 2008Director and secretary's change of particulars / angela greenidge / 08/12/2008 (1 page)
16 December 2008Director and secretary's change of particulars / angela greenidge / 08/12/2008 (1 page)
16 December 2008Director and secretary's change of particulars / angela greenidge / 08/12/2008 (1 page)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 January 2007Return made up to 02/12/06; full list of members (2 pages)
15 January 2007Return made up to 02/12/06; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 February 2006Return made up to 02/12/05; full list of members (2 pages)
3 February 2006Return made up to 02/12/05; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
20 May 2005Auditor's resignation (1 page)
20 May 2005Auditor's resignation (1 page)
10 January 2005Return made up to 02/12/04; full list of members (7 pages)
10 January 2005Return made up to 02/12/04; full list of members (7 pages)
5 August 2004Full accounts made up to 30 September 2003 (10 pages)
5 August 2004Full accounts made up to 30 September 2003 (10 pages)
27 January 2004Return made up to 02/12/03; full list of members (7 pages)
27 January 2004Return made up to 02/12/03; full list of members (7 pages)
27 August 2003Full accounts made up to 30 September 2002 (10 pages)
27 August 2003Full accounts made up to 30 September 2002 (10 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
8 September 2002Full accounts made up to 30 September 2001 (10 pages)
8 September 2002Full accounts made up to 30 September 2001 (10 pages)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
5 December 2001Return made up to 02/12/01; full list of members (6 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2001Full accounts made up to 30 September 2000 (10 pages)
28 December 2000Return made up to 02/12/00; full list of members (6 pages)
28 December 2000Return made up to 02/12/00; full list of members (6 pages)
25 May 2000Full accounts made up to 30 September 1999 (11 pages)
25 May 2000Full accounts made up to 30 September 1999 (11 pages)
7 January 2000Return made up to 02/12/99; full list of members (6 pages)
7 January 2000Return made up to 02/12/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
4 August 1999Full accounts made up to 30 September 1998 (10 pages)
22 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998Return made up to 02/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
12 March 1998Registered office changed on 12/03/98 from: scottish union house 26/28 addiscombe road croydon surrey CR0 5PE (1 page)
12 March 1998Registered office changed on 12/03/98 from: scottish union house 26/28 addiscombe road croydon surrey CR0 5PE (1 page)
31 December 1997Return made up to 02/12/97; no change of members (4 pages)
31 December 1997Return made up to 02/12/97; no change of members (4 pages)
7 April 1997Full accounts made up to 30 September 1996 (8 pages)
7 April 1997Full accounts made up to 30 September 1996 (8 pages)
13 December 1996Return made up to 02/12/96; full list of members (6 pages)
13 December 1996Return made up to 02/12/96; full list of members (6 pages)
2 January 1996Ad 08/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 January 1996Accounting reference date notified as 30/09 (1 page)
2 January 1996Accounting reference date notified as 30/09 (1 page)
2 January 1996Ad 08/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 December 1995Incorporation (18 pages)
4 December 1995Incorporation (18 pages)