London
NW2 2HE
Director Name | Mr Richard Winston Edelman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Mr Robert Simon Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Richmond Avenue London N1 0LT |
Secretary Name | David Jason Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bruins Harlow Road, Roydon Harlow Essex CM19 5HH |
Director Name | David Brain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Roseneath Road London SW11 6AQ |
Director Name | Gerhard Wolfgang Schwab |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2008) |
Role | Chief Financial Officer Europe |
Correspondence Address | Berliner Strasse 6 61440 Oberursel Germany |
Secretary Name | Gujeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 6 Sandra Close Hounslow Middlesex TW3 2LH |
Secretary Name | Mr Jared William Robinson |
---|---|
Status | Resigned |
Appointed | 01 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | edelman.co.uk |
---|
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Daniel J Edelman LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
17 October 2022 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page) |
7 January 2022 | Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
18 May 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
5 February 2014 | Appointment of Mr Richard Winston Edelman as a director (2 pages) |
5 February 2014 | Appointment of Mr Richard Winston Edelman as a director (2 pages) |
5 February 2014 | Appointment of Mr Victor Allan Malanga as a director (2 pages) |
4 February 2014 | Appointment of Mr Jared William Robinson as a secretary (2 pages) |
4 February 2014 | Appointment of Mr Jared William Robinson as a secretary (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Robert Phillips as a director (1 page) |
25 January 2013 | Termination of appointment of Robert Phillips as a director (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
20 May 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 April 2011 | Termination of appointment of David Brain as a director (1 page) |
13 April 2011 | Termination of appointment of David Brain as a director (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 April 2009 | Appointment terminated secretary gujeet singh (1 page) |
23 April 2009 | Appointment terminated secretary gujeet singh (1 page) |
23 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 06/03/08; full list of members (4 pages) |
10 March 2009 | Return made up to 06/03/08; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 91 new cavendish street london W1W 6XE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 91 new cavendish street london W1W 6XE (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 91 new cavendish street london W1W 6XE (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 91 new cavendish street london W1W 6XE (1 page) |
31 July 2007 | Return made up to 06/03/07; no change of members
|
31 July 2007 | Return made up to 06/03/07; no change of members
|
20 July 2007 | Full accounts made up to 30 June 2006 (11 pages) |
20 July 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 August 2006 | Full accounts made up to 30 June 2005 (17 pages) |
10 August 2006 | Full accounts made up to 30 June 2005 (17 pages) |
20 July 2006 | Return made up to 06/03/06; full list of members (8 pages) |
20 July 2006 | Return made up to 06/03/06; full list of members (8 pages) |
23 September 2005 | Full accounts made up to 30 June 2004 (10 pages) |
23 September 2005 | Full accounts made up to 30 June 2004 (10 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 06/03/05; full list of members (8 pages) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Return made up to 06/03/05; full list of members (8 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
27 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
27 January 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 91 new cavendish street london W1W 6XE (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
11 May 2004 | Ad 06/03/00--------- £ si 99@1 (2 pages) |
11 May 2004 | Ad 06/03/00--------- £ si 99@1 (2 pages) |
3 April 2004 | Return made up to 06/03/04; full list of members
|
3 April 2004 | Return made up to 06/03/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 06/03/01; full list of members
|
2 May 2001 | Return made up to 06/03/01; full list of members
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
6 March 2000 | Incorporation (19 pages) |
6 March 2000 | Incorporation (19 pages) |