Company NameEdison Road Management Limited
DirectorsRickard Kelly Eriksson and Melanie Jayne Omirou
Company StatusActive
Company Number03860841
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameHotstar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed19 December 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleNew Projects Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed30 May 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 10 March 2010)
RoleProp Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed20 October 1999(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed08 March 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameKyla Campbell
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2009)
RoleProperty Developers
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameKyla Campbell
NationalityBritish
StatusResigned
Appointed17 December 2008(9 years, 2 months after company formation)
Appointment Duration2 days (resigned 19 December 2008)
RoleCompany Director
Correspondence Address14 Victoria Close
New Barnet
London
EN4 9NY
Secretary NameMr Rickard Kelly Eriksson
NationalitySwedish
StatusResigned
Appointed19 December 2008(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 April 2005Delivered on: 7 May 2005
Satisfied on: 8 September 2010
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
23 March 2005Delivered on: 5 April 2005
Satisfied on: 8 September 2010
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
23 March 2005Delivered on: 31 March 2005
Satisfied on: 10 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 468 hornsey road london t/no 377818.
Fully Satisfied
24 March 2005Delivered on: 26 March 2005
Satisfied on: 10 November 2011
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: F/H property k/a 468 hornsey road london t/no 377818. 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
9 March 2000Delivered on: 15 March 2000
Satisfied on: 18 February 2004
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of edison road crouch end t/no: P82590 all buildings and erections theron and all fixtures and fittings therein.
Fully Satisfied
9 March 2000Delivered on: 15 March 2000
Satisfied on: 18 February 2004
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 (1 page)
22 June 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page)
17 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 (1 page)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 August 2017Notification of Rst Investments Limited as a person with significant control on 14 July 2017 (2 pages)
10 August 2017Notification of Rst Investments Limited as a person with significant control on 14 July 2017 (2 pages)
10 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
10 August 2017Notification of Rst Investments Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Director's details changed for Mrs Melanie Jayne Omirou on 4 January 2015 (2 pages)
23 January 2017Director's details changed for Mrs Melanie Jayne Omirou on 4 January 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 22 March 2016 (1 page)
22 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
21 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
21 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
21 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
21 March 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
21 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
21 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
21 March 2016Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
21 March 2016Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
21 March 2016Register inspection address has been changed to 1 Frederick Place London N8 8AF (1 page)
21 March 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
17 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Administrative restoration application (3 pages)
17 July 2015Full accounts made up to 30 September 2014 (7 pages)
17 July 2015Full accounts made up to 30 September 2012 (8 pages)
17 July 2015Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Full accounts made up to 30 September 2012 (8 pages)
17 July 2015Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Full accounts made up to 30 September 2013 (8 pages)
17 July 2015Full accounts made up to 30 September 2014 (7 pages)
17 July 2015Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Full accounts made up to 30 September 2013 (8 pages)
17 July 2015Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(14 pages)
17 July 2015Administrative restoration application (3 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
4 July 2012Full accounts made up to 30 September 2011 (11 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(5 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
8 January 2012Full accounts made up to 30 September 2010 (11 pages)
8 January 2012Full accounts made up to 30 September 2010 (11 pages)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
14 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
14 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (1 page)
12 April 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Rickard Kelly Eriksson on 10 April 2010 (2 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
30 December 2009Full accounts made up to 31 March 2009 (12 pages)
30 December 2009Full accounts made up to 31 March 2009 (12 pages)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 August 2009Appointment terminated director kyla campbell (1 page)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminated secretary kyla campbell (1 page)
11 February 2009Director and secretary appointed rickard kelly eriksson (1 page)
11 February 2009Appointment terminated secretary kyla campbell (1 page)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Appointment terminated secretary bridget mullarkey (1 page)
19 December 2008Secretary appointed kyla clare campbell (1 page)
19 December 2008Secretary appointed kyla clare campbell (1 page)
19 December 2008Appointment terminated secretary bridget mullarkey (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
7 May 2005Particulars of mortgage/charge (9 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Secretary's particulars changed (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 September 2003Full accounts made up to 31 March 2003 (10 pages)
25 September 2003Full accounts made up to 31 March 2003 (10 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Ad 01/01/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
29 October 2001Ad 01/01/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
17 January 2001Return made up to 31/12/00; no change of members (6 pages)
17 January 2001Return made up to 31/12/00; no change of members (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
10 May 2000Ad 15/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2000Ad 15/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
27 January 2000Company name changed hotstar LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed hotstar LIMITED\certificate issued on 28/01/00 (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 83 leonard street london EC2A 4QS (1 page)
22 November 1999Registered office changed on 22/11/99 from: 83 leonard street london EC2A 4QS (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (1 page)
22 November 1999Director resigned (1 page)
18 October 1999Incorporation (10 pages)
18 October 1999Incorporation (10 pages)