Company Name8 Edge Hill Limited
DirectorsAlexander Robert Anderson Gibbs and Darren John Pell
Company StatusActive
Company Number03637198
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NameMatwell Trading Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alexander Robert Anderson Gibbs
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(11 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Darren John Pell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Malcolm Spencer Hilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleEngineer
Correspondence AddressMarchmont Hollybank Road
West Byfleet
Surrey
KT14 6JD
Secretary NameMrs Andrea Hilton
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMarchmont Hollybank Road
West Byfleet
Surrey
KT14 6JD
Director NameNiall Gordon Brock Lindsay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2004)
RoleChartered Surveyor
Correspondence AddressFlat 4
8 Edge Hill
London
SW19 4LP
Secretary NameAlex Gibbs
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2006)
RoleEstate Agent
Correspondence AddressFlat 3 8 Edge Hill
London
SW19 4LP
Director NameCharles Evan Pugh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2006)
RoleSoftware Developer
Correspondence AddressFlat 2
8 Edge Hill Wimbledon
London
SW19 4LP
Director NameMichael Patrick McSweeney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleCorporate Manager
Correspondence AddressFlat 1
8 Edge Hill Wimbledon
London
SW19 4LP
Secretary NameDenver John Riches
NationalityBritish
StatusResigned
Appointed30 May 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressFlat 4
8 Edge Hill Wimbledon
London
SW19 4LP
Secretary NameSimon White
NationalityBritish
StatusResigned
Appointed09 March 2008(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2008)
RoleCompany Director
Correspondence AddressFlat 2 8 Edge Hill
London
SW19 4LP
Secretary NameMr Michael Patrick McSweeney
NationalityBritish
StatusResigned
Appointed24 September 2008(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2010)
RoleCorporate Manager
Correspondence Address39 Hardy Road
Wimbledon
London
SW19 1JA
Director NameMartin James Snodgrass
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Edge Hill
Wimbledon
London
SW19 4LP
Director NameMr Clive Bastow
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address3 The Pavement, Worple Road
London
SW19 4DA
Director NameMr Michael Patrick McSweeney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 November 2023)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alex Gibbs
20.00%
Ordinary
1 at £1Charles Hewetson & Susan Hewetson
20.00%
Ordinary
1 at £1Darren Pell
20.00%
Ordinary
1 at £1Louise Robinson
20.00%
Ordinary
1 at £1Michael Patrick Mcsweeney
20.00%
Ordinary

Financials

Year2014
Net Worth£5,761
Cash£5,422
Current Liabilities£561

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

9 November 2023Appointment of Mr Darren John Pell as a director on 9 November 2023 (2 pages)
9 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
9 November 2023Termination of appointment of Michael Patrick Mcsweeney as a director on 9 November 2023 (1 page)
25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 30 September 2021 (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
4 June 2021Registered office address changed from Stacey Mullarkey 3 the Pavement Worple Road London SW19 4DA England to C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London SW20 0LP on 4 June 2021 (1 page)
2 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 November 2018Registered office address changed from C/O Linsey Ker 3 the Pavement, Worple Road London SW19 4DA to Stacey Mullarkey 3 the Pavement Worple Road London SW19 4DA on 23 November 2018 (1 page)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
29 October 2015Termination of appointment of Clive Bastow as a director on 15 May 2015 (1 page)
29 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
29 October 2015Termination of appointment of Clive Bastow as a director on 15 May 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(5 pages)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(5 pages)
30 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Martin Snodgrass as a director (1 page)
29 February 2012Registered office address changed from Flat 4 8 Edge Hill Wimbledon London SW19 4LP on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Flat 4 8 Edge Hill Wimbledon London SW19 4LP on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Martin Snodgrass as a director (1 page)
16 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
16 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
25 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
25 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Martin James Snodgrass on 22 September 2010 (2 pages)
6 October 2010Director's details changed for Martin James Snodgrass on 22 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 February 2010Appointment of Mr Alexander Robert Anderson Gibbs as a director (2 pages)
3 February 2010Appointment of Mr Alexander Robert Anderson Gibbs as a director (2 pages)
20 January 2010Appointment of Mr Michael Patrick Mcsweeney as a director (2 pages)
20 January 2010Appointment of Mr Michael Patrick Mcsweeney as a director (2 pages)
20 January 2010Appointment of Mr Clive Bastow as a director (2 pages)
20 January 2010Termination of appointment of Michael Mcsweeney as a secretary (1 page)
20 January 2010Termination of appointment of Michael Mcsweeney as a secretary (1 page)
20 January 2010Appointment of Mr Clive Bastow as a director (2 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
16 October 2008Secretary appointed mr michael patrick mcsweeney (1 page)
16 October 2008Return made up to 23/09/08; full list of members (6 pages)
16 October 2008Secretary appointed mr michael patrick mcsweeney (1 page)
16 October 2008Return made up to 23/09/08; full list of members (6 pages)
15 October 2008Appointment terminated secretary simon white (1 page)
15 October 2008Appointment terminated secretary simon white (1 page)
8 October 2008Registered office changed on 08/10/2008 from flat 4 8 edge hill wimbledon london SW19 4LP (1 page)
8 October 2008Registered office changed on 08/10/2008 from flat 4 8 edge hill wimbledon london SW19 4LP (1 page)
6 October 2008Director appointed martin james snodgrass (2 pages)
6 October 2008Director appointed martin james snodgrass (2 pages)
6 October 2008Appointment terminated director michael mcsweeney (1 page)
6 October 2008Appointment terminated director michael mcsweeney (1 page)
23 April 2008Appointment terminated secretary denver riches (1 page)
23 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
23 April 2008Appointment terminated secretary denver riches (1 page)
23 April 2008Secretary appointed simon white (2 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
23 April 2008Secretary appointed simon white (2 pages)
24 October 2007Return made up to 23/09/07; no change of members (6 pages)
24 October 2007Return made up to 23/09/07; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
4 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
8 November 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(8 pages)
8 November 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(8 pages)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned (1 page)
12 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 23/09/05; full list of members (8 pages)
28 September 2005Return made up to 23/09/05; full list of members (8 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
21 October 2004Return made up to 23/09/04; full list of members (7 pages)
21 October 2004Return made up to 23/09/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: flat 4 8 edge hill london SW19 4LP (1 page)
1 March 2004Registered office changed on 01/03/04 from: flat 4 8 edge hill london SW19 4LP (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
22 September 2003Return made up to 23/09/03; full list of members (7 pages)
22 September 2003Return made up to 23/09/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 September 2002Return made up to 23/09/02; full list of members (7 pages)
24 September 2002Return made up to 23/09/02; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
7 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 November 2001Return made up to 23/09/01; full list of members (7 pages)
15 November 2001Return made up to 23/09/01; full list of members (7 pages)
28 June 2001Registered office changed on 28/06/01 from: marchmont hollybank road west byfleet surrey KT14 6JD (1 page)
28 June 2001Registered office changed on 28/06/01 from: marchmont hollybank road west byfleet surrey KT14 6JD (1 page)
21 June 2001Full accounts made up to 30 September 2000 (6 pages)
21 June 2001Full accounts made up to 30 September 2000 (6 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
10 October 2000Return made up to 23/09/00; full list of members (7 pages)
10 October 2000Return made up to 23/09/00; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (6 pages)
6 April 2000Full accounts made up to 30 September 1999 (6 pages)
31 January 2000Return made up to 23/09/99; full list of members (6 pages)
31 January 2000Return made up to 23/09/99; full list of members (6 pages)
5 January 2000Ad 01/12/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
5 January 2000Ad 01/12/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
29 October 1999Registered office changed on 29/10/99 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1999Nc inc already adjusted 23/09/98 (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Nc inc already adjusted 23/09/98 (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 October 1999Registered office changed on 29/10/99 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page)
30 September 1998Company name changed matwell trading LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed matwell trading LIMITED\certificate issued on 01/10/98 (2 pages)
23 September 1998Incorporation (12 pages)
23 September 1998Incorporation (12 pages)