Company NameA & R Edelman Limited
DirectorsRichard Winston Edelman and Isabel Claire Dobson
Company StatusActive
Company Number03280816
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)
Previous NameFirst & 42nd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRichard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2001(4 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusCurrent
Appointed06 July 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameAlison Canning
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleConsultancy
Correspondence AddressFlat 2
31 Belsize Avenue
London
NW3 2BL
Secretary NameMiles Andrew Canning
NationalityBritish
StatusResigned
Appointed20 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address31b Priory Road
London
NW6 4NN
Secretary NameGerhard Wolfgang Schwab
NationalityGerman
StatusResigned
Appointed17 August 2001(4 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressBerliner Strasse 6
61440 Oberursel
Germany
Director NameMr James Hugh Thellusson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Mayfield Avenue
London
W4 1PN
Secretary NameRobin Henry Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressGarden Flat 72 Loftus Road
London
W12 7EL
Director NameJane Atkin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2006)
RoleManagement Consultant
Correspondence Address49 C British Grove
Chiswick
London
W4 2NL
Director NameJane Ryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2006)
RoleAccountant
Correspondence AddressFlat 11 Aria House
5 15 Newton Street
London
WC2B 5EN
Secretary NameMr Jared William Robinson
StatusResigned
Appointed23 May 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Daniel J. Edelman Inc
100.00%
Ordinary

Financials

Year2014
Turnover£5,678,799
Gross Profit£1,998,358
Net Worth£2,191,401
Current Liabilities£1,021,109

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 July 2023Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 30 June 2022 (20 pages)
17 October 2022Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page)
1 July 2022Accounts for a small company made up to 30 June 2021 (22 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page)
7 January 2022Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
13 July 2021Accounts for a small company made up to 30 June 2020 (18 pages)
27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 30 June 2019 (18 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Richard Winston Edelman on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Mrs Isabel Claire Dobson on 1 July 2015 (2 pages)
4 January 2016Director's details changed for Richard Winston Edelman on 1 July 2015 (2 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
19 April 2015Full accounts made up to 30 June 2014 (15 pages)
19 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
23 October 2014Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
12 June 2014Full accounts made up to 30 June 2013 (15 pages)
12 June 2014Full accounts made up to 30 June 2013 (15 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
12 June 2013Full accounts made up to 30 June 2012 (15 pages)
12 June 2013Full accounts made up to 30 June 2012 (15 pages)
23 May 2013Appointment of Mr Jared William Robinson as a secretary (1 page)
23 May 2013Appointment of Mr Jared William Robinson as a secretary (1 page)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 30 June 2011 (15 pages)
6 July 2012Full accounts made up to 30 June 2011 (15 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 30 June 2009 (14 pages)
14 July 2010Full accounts made up to 30 June 2009 (14 pages)
16 December 2009Director's details changed for Richard Winston Edelman on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Richard Winston Edelman on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Isabel Claire Dobson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Isabel Claire Dobson on 15 December 2009 (2 pages)
14 October 2009Full accounts made up to 30 June 2008 (14 pages)
14 October 2009Full accounts made up to 30 June 2008 (14 pages)
5 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
5 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
9 December 2008Company name changed first & 42ND LIMITED\certificate issued on 09/12/08 (2 pages)
9 December 2008Company name changed first & 42ND LIMITED\certificate issued on 09/12/08 (2 pages)
4 June 2008Registered office changed on 04/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
4 June 2008Registered office changed on 04/06/2008 from haymarket house 28-29 haymarket london SW1Y 4SP (1 page)
14 January 2008Return made up to 20/11/07; full list of members (2 pages)
14 January 2008Return made up to 20/11/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Return made up to 20/11/06; full list of members (2 pages)
14 December 2006Return made up to 20/11/06; full list of members (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 20/11/05; full list of members (2 pages)
27 January 2006Return made up to 20/11/05; full list of members (2 pages)
8 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 December 2004Return made up to 20/11/04; full list of members (7 pages)
20 December 2004Return made up to 20/11/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
23 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
2 September 2003Declaration of assistance for shares acquisition (8 pages)
2 September 2003Declaration of assistance for shares acquisition (8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
26 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
6 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
3 April 2002Return made up to 20/11/01; full list of members (6 pages)
3 April 2002Return made up to 20/11/01; full list of members (6 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: shelly stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
11 October 2001Registered office changed on 11/10/01 from: shelly stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
11 October 2001Secretary resigned (1 page)
28 August 2001Declaration of assistance for shares acquisition (4 pages)
28 August 2001Auditor's resignation (2 pages)
28 August 2001Declaration of assistance for shares acquisition (4 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 August 2001Auditor's resignation (2 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
28 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
1 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
14 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
8 December 1997Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
(6 pages)
8 December 1997Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
(6 pages)
13 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
13 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 April 1997Ad 03/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Ad 03/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 31 corsham street london N1 6DR (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 31 corsham street london N1 6DR (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996New director appointed (2 pages)
20 November 1996Incorporation (18 pages)
20 November 1996Incorporation (18 pages)