Company NameEdgeband Limited
Company StatusActive
Company Number03787348
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

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 NameRichard Peter Banks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Charlotte Elizabeth Joll
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Gillian Elizabeth Robinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed26 November 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAnnie Robinson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2003)
RoleRetired/Housewife
Correspondence AddressFlat3 23 Nightingale Lane
London
SW4 9AH
Director NameDr Gillian Elizabeth Robinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(6 months after company formation)
Appointment Duration8 years (resigned 01 January 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 7
23 Nightingale Lane
Clapham
London
SW4 9AH
Director NameElizabeth Fuller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(6 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 September 2018)
RoleFinacial Advisor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 -157, Minories
London
EC3N 1LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed13 December 1999(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2004)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NamePrior Estates Limited (Corporation)
StatusResigned
Appointed21 August 2003(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 November 2013)
Correspondence AddressCounty House 221-241 Beckenham Road
Beckenham
Kent
BR3 4UF

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Currie Jones Associates LTD
11.11%
Ordinary
100 at £1Marie Louise Oldile Emery & Sidney Eugene Charles Emery
11.11%
Ordinary
100 at £1Mr Richard Peter Banks
11.11%
Ordinary
100 at £1Mrs E.j. Royde-smith
11.11%
Ordinary
100 at £1Ms Elizabeth Fuller
11.11%
Ordinary
100 at £1Ms Gillian Elizabeth Robinson
11.11%
Ordinary
100 at £1Nicholas Ferrari
11.11%
Ordinary
100 at £1Tan Giok & Gregory Dall
11.11%
Ordinary
100 at £1Yvonne Lorraine Tullock
11.11%
Ordinary

Financials

Year2014
Turnover£50
Net Worth£1,719
Cash£819

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 June 2021Confirmation statement made on 10 June 2021 with updates (6 pages)
19 January 2021Secretary's details changed for Rendall and Rittner Limited on 19 January 2021 (1 page)
10 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157, Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
15 October 2018Appointment of Dr Gillian Elizabeth Robinson as a director on 10 October 2018 (2 pages)
8 October 2018Appointment of Ms Charlotte Elizabeth Joll as a director on 4 October 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Termination of appointment of Elizabeth Fuller as a director on 20 September 2018 (1 page)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 900
(6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 900
(6 pages)
3 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 900
(5 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 900
(5 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Total exemption full accounts made up to 31 December 2013 (5 pages)
27 January 2015Total exemption full accounts made up to 31 December 2013 (5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 900
(5 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 900
(5 pages)
24 February 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 24 February 2014 (1 page)
24 February 2014Appointment of Rendall and Rittner Limited as a secretary (2 pages)
24 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 February 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 24 February 2014 (1 page)
24 February 2014Termination of appointment of Prior Estates Limited as a secretary (1 page)
24 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 February 2014Termination of appointment of Prior Estates Limited as a secretary (1 page)
24 February 2014Appointment of Rendall and Rittner Limited as a secretary (2 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
11 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
12 August 2010Secretary's details changed for Prior Estates Limited on 10 June 2010 (2 pages)
12 August 2010Secretary's details changed for Prior Estates Limited on 10 June 2010 (2 pages)
12 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Richard Peter Banks on 10 June 2010 (2 pages)
11 August 2010Director's details changed for Elizabeth Fuller on 10 June 2010 (2 pages)
11 August 2010Director's details changed for Richard Peter Banks on 10 June 2010 (2 pages)
11 August 2010Director's details changed for Elizabeth Fuller on 10 June 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 July 2009Return made up to 10/06/09; full list of members (6 pages)
3 July 2009Return made up to 10/06/09; full list of members (6 pages)
8 May 2009Registered office changed on 08/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
8 May 2009Registered office changed on 08/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 August 2008Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
11 August 2008Registered office changed on 11/08/2008 from county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
5 August 2008Return made up to 10/06/08; full list of members (6 pages)
5 August 2008Return made up to 10/06/08; full list of members (6 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
12 July 2007Return made up to 10/06/07; full list of members (4 pages)
12 July 2007Return made up to 10/06/07; full list of members (4 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 August 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 10/06/05; full list of members (10 pages)
30 June 2005Return made up to 10/06/05; full list of members (10 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
18 August 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
3 September 2003Registered office changed on 03/09/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
29 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
25 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
25 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 June 2002Return made up to 10/06/02; full list of members (8 pages)
19 June 2002Return made up to 10/06/02; full list of members (8 pages)
10 May 2002Ad 10/06/99--------- £ si 100@1 (3 pages)
10 May 2002Ad 10/06/99--------- £ si 100@1 (3 pages)
2 April 2002Return made up to 10/06/01; no change of members (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 37-41 bedford row london WC1R 4JH (1 page)
2 April 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
2 April 2002Return made up to 10/06/00; full list of members (8 pages)
2 April 2002Registered office changed on 02/04/02 from: 37-41 bedford row london WC1R 4JH (1 page)
2 April 2002Return made up to 10/06/01; no change of members (5 pages)
2 April 2002Return made up to 10/06/00; full list of members (8 pages)
2 April 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
28 March 2002Restoration by order of the court (2 pages)
28 March 2002Restoration by order of the court (2 pages)
27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1999Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page)
18 June 1999Registered office changed on 18/06/99 from: 120 east road london N1 6AA (1 page)
10 June 1999Incorporation (15 pages)
10 June 1999Incorporation (15 pages)