London
W6 7BA
Director Name | Mr David Elizaga Corrales |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 12 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 April 2018) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Javier Perez-Tenessa |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Salvador Espriu 81 5-2 08005 Barcelona Spain |
Secretary Name | Guy Martin Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 30 Clarewood Court Seymour Place London W1H 2NL |
Secretary Name | James Otis Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | La Ramblas 17-21 Barcelona 08001 Spain |
Director Name | James Otis Hare |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wtc Bcn Moll De Barcelona Sn Ed N, Floor 6 Barcelona Spain |
Director Name | Mr Philippe Jean-Marie Gaston Vimard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2015(16 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 July 2016) |
Role | Chief Technical Officer |
Country of Residence | Spain |
Correspondence Address | Opodo Waterfront, Hammersmith Embankment Chancellors Road London W6 9RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2002) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2007) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Secretary Name | Orangefield Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(8 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2015) |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithf London E1W 1AW |
Website | edreams.co.uk |
---|
Registered Address | 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Edreams Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £337,326 |
Cash | £33,854 |
Current Liabilities | £657,149 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
18 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 August 2017 | Director's details changed for Mr David Elizaga Corrales on 10 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr David Elizaga Corrales on 10 August 2017 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Director's details changed for Mr Dana Philip Dunne on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Dana Philip Dunne on 10 August 2017 (2 pages) |
30 November 2016 | Registered office address changed from Opodo Waterfront, Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 30 November 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page) |
20 July 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015 (2 pages) |
29 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 June 2015 | Termination of appointment of Orangefield Registrars Limited as a secretary on 30 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Elizaga Corrales as a director on 12 February 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (3 pages) |
29 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 15 January 2015 (3 pages) |
3 November 2014 | Termination of appointment of Javier Perez-Tenessa as a director on 30 September 2014 (1 page) |
3 November 2014 | Appointment of Mr Dana Philip Dunne as a director (2 pages) |
3 November 2014 | Appointment of Mr Dana Philip Dunne as a director on 30 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 July 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
18 July 2014 | Register inspection address has been changed from C/O Mgr Weston Kay Llp 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
14 January 2014 | Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ, United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Register(s) moved to registered inspection location (1 page) |
14 January 2014 | Register inspection address has been changed (1 page) |
17 September 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
1 February 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
19 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ on 18 December 2012 (1 page) |
12 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
17 August 2011 | Termination of appointment of James Hare as a director (1 page) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 October 2010 | Termination of appointment of James Hare as a director (1 page) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for James Otis Hare on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for James Otis Hare on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Javier Perez-Tenessa on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Javier Perez-Tenessa on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / james hare / 19/07/2009 (1 page) |
6 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
6 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 September 2005 | Return made up to 19/07/05; full list of members (3 pages) |
7 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 October 2002 | Secretary resigned (1 page) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 19/07/02; full list of members
|
22 February 2002 | New secretary appointed (2 pages) |
30 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 September 2001 | New secretary appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: second floor, 44 great marlborough street, london, W1V 1DB (1 page) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 May 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Memorandum and Articles of Association (6 pages) |
23 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
7 August 2000 | Return made up to 19/07/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: 90 long acre, london, WC2E 9TT (1 page) |
13 March 2000 | Memorandum and Articles of Association (5 pages) |
13 March 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 March 2000 | Resolutions
|
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Memorandum and Articles of Association (9 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Company name changed burstexcept LIMITED\certificate issued on 08/10/99 (2 pages) |
19 July 1999 | Incorporation (13 pages) |