Company NameEdgwarebury Estates Limited
Company StatusDissolved
Company Number03322622
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NamePhilip Alan Morris
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NamePhilip Alan Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 14 February 2017)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMelanie Gaye Morris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleHousewife
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.edgwarebury.co.uk

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Philip Alan Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£693,082
Cash£443
Current Liabilities£50,310

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Charges

9 January 2015Delivered on: 10 January 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a land lying to the north of benedict street glastonbury t/no WS10055.
Outstanding
3 March 2006Delivered on: 14 March 2006
Satisfied on: 28 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of benedict street glastonbury,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 28 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a property on the north side of benedict street glastonbury t/n WM10055. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 22 February 2001
Satisfied on: 29 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H abbots court glastonbury somerset. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
18 November 2016Application to strike the company off the register (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 January 2015Satisfaction of charge 3 in full (4 pages)
28 January 2015Satisfaction of charge 4 in full (4 pages)
28 January 2015Satisfaction of charge 4 in full (4 pages)
28 January 2015Satisfaction of charge 3 in full (4 pages)
10 January 2015Registration of charge 033226220005, created on 9 January 2015 (39 pages)
10 January 2015Registration of charge 033226220005, created on 9 January 2015 (39 pages)
10 January 2015Registration of charge 033226220005, created on 9 January 2015 (39 pages)
24 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
24 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
2 October 2014Termination of appointment of Melanie Gaye Morris as a director on 1 October 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Termination of appointment of Melanie Gaye Morris as a director on 1 October 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Termination of appointment of Melanie Gaye Morris as a director on 1 October 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 February 2014Registered office address changed from Martin Greene Ravden 55 Loudoun Road St John's Wood London NW8 0DL on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Martin Greene Ravden 55 Loudoun Road St John's Wood London NW8 0DL on 28 February 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Melanie Gaye Morris on 23 February 2011 (2 pages)
10 March 2011Director's details changed for Philip Alan Morris on 23 February 2011 (2 pages)
10 March 2011Secretary's details changed for Philip Alan Morris on 23 February 2011 (1 page)
10 March 2011Director's details changed for Melanie Gaye Morris on 23 February 2011 (2 pages)
10 March 2011Director's details changed for Philip Alan Morris on 23 February 2011 (2 pages)
10 March 2011Secretary's details changed for Philip Alan Morris on 23 February 2011 (1 page)
24 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 February 2009Return made up to 21/02/09; full list of members (4 pages)
27 February 2009Return made up to 21/02/09; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; no change of members (3 pages)
5 March 2008Return made up to 21/02/08; no change of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 March 2007Return made up to 21/02/07; full list of members (5 pages)
30 March 2007Return made up to 21/02/07; full list of members (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2006Return made up to 21/02/06; full list of members (7 pages)
1 March 2006Return made up to 21/02/06; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Return made up to 21/02/05; full list of members (6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Return made up to 21/02/05; full list of members (6 pages)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 July 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 29 February 2000 (4 pages)
16 January 2002Total exemption small company accounts made up to 29 February 2000 (4 pages)
27 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 21/02/00; full list of members (6 pages)
1 March 2000Return made up to 21/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
4 June 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Ad 21/02/97--------- £ si 98@1 (2 pages)
23 December 1998Ad 21/02/97--------- £ si 98@1 (2 pages)
22 December 1998Full accounts made up to 28 February 1998 (10 pages)
22 December 1998Full accounts made up to 28 February 1998 (10 pages)
18 February 1998Return made up to 21/02/98; full list of members (6 pages)
18 February 1998Return made up to 21/02/98; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 1997Incorporation (13 pages)
21 February 1997Incorporation (13 pages)