Company NameEdge Hill Court Limited
Company StatusActive
Company Number03996644
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 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 NameRoderick Bruce McCombie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameMiss Antoinette Urwick
NationalityBritish
StatusCurrent
Appointed05 March 2002(1 year, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edge Hill Court
Edge Hill
Wimbledon
London
SW19 4LL
Director NameMiss Antoinette Urwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAnthony Charles Dines
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Robin Partridge Gupta
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(8 years, 10 months after company formation)
Appointment Duration15 years
RoleGp Doctor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Adam Feron Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameKevin Calcuti
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Edge Hill Court
Edge Hill
London
SW19 4LL
Secretary NameMartin Richard Long
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Edge Hill Court
Edge Hill
London
SW19 4LL
Director NameMr Martin Richard Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(9 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 January 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressPortsoken House Minories
London
EC3N 1LJ
Director NameArlene Oonagh Harmann
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2001(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2004)
RoleAccountant
Correspondence Address74 Edge Hill Court
Edge Hill Wimbledon
London
SW19 4LW
Director NameAnna Ritchie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2005)
RoleResearch Manager
Correspondence Address80 Edge Hill Court
Edge Hill
Wimbledon
SW19 4LW
Director NameMatthew John Winwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2005)
RoleSales
Correspondence Address6 Edge Hill Court
Edge Hill
Wimbledon
London
SW19 4LL
Director NameMark Douglas Lee Ridgwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2007)
RoleRetired
Correspondence Address20 Raymond Road
London
SW19 4AP
Director NameDavid William Conquest
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2008)
RoleProduct Manager
Correspondence Address16 Edge Hill Court
Edge Hill
London
SW19 4LL
Director NameMs Penelope Christine Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2011)
RoleProject Management
Country of ResidenceEngland
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Director NameHenriette McCrisken
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2009(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2019)
RolePharma Sales
Country of ResidenceEngland
Correspondence AddressPortsoken House Minories
London
EC3N 1LJ
Director NameMr Yuen Po Tang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

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

-OTHER
69.88%
-
3 at £1Mountview Estates PLC
3.61%
Ordinary
3 at £1Nicholas Samuel Turley Trust Fund
3.61%
Ordinary
2 at £1A. Thimont
2.41%
Ordinary
1 at £1A. Jameson
1.20%
Ordinary
1 at £1B. Davies
1.20%
Ordinary
1 at £1C. Dunley
1.20%
Ordinary
1 at £1D. Conquest
1.20%
Ordinary
1 at £1Deeba Ali & Rizwan Ali
1.20%
Ordinary
1 at £1E. Weyman
1.20%
Ordinary
1 at £1Ebo Coleman & Yuko Osaki
1.20%
Ordinary
1 at £1Haider Ali Awan
1.20%
Ordinary
1 at £1Hughes
1.20%
Ordinary
1 at £1I. Hepworth
1.20%
Ordinary
1 at £1J. Britton
1.20%
Ordinary
1 at £1M. Long
1.20%
Ordinary
1 at £1Margaret Adcock
1.20%
Ordinary
1 at £1P. Newsome
1.20%
Ordinary
1 at £1R. Gupta
1.20%
Ordinary
1 at £1R. Mccombie
1.20%
Ordinary
1 at £1T. Ragnarsdottir
1.20%
Ordinary

Financials

Year2014
Turnover£22,036
Net Worth£174,495
Cash£8,792

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

18 September 2000Delivered on: 30 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H edge hill court wimbledon london SW19 4LL - SGL146325. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

30 May 2023Confirmation statement made on 26 May 2023 with updates (10 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 May 2022Confirmation statement made on 26 May 2022 with updates (10 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 June 2021Confirmation statement made on 26 May 2021 with updates (9 pages)
3 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 January 2021Director's details changed for Miss Antoinette Urwick on 19 January 2021 (2 pages)
6 January 2021Registered office address changed from Portsoken House Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
1 June 2020Confirmation statement made on 26 May 2020 with updates (9 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 October 2019Termination of appointment of Henriette Mccrisken as a director on 15 October 2019 (1 page)
13 September 2019Satisfaction of charge 1 in full (4 pages)
30 May 2019Confirmation statement made on 26 May 2019 with updates (9 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (9 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (11 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (11 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 January 2017Termination of appointment of Martin Richard Long as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Martin Richard Long as a director on 5 January 2017 (1 page)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 83
(14 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 83
(14 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 83
(14 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 83
(14 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 83
(14 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 83
(14 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 May 2014Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England on 19 May 2014 (1 page)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (14 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (14 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
11 May 2012Termination of appointment of Yuen Tang as a director (1 page)
11 May 2012Termination of appointment of Yuen Tang as a director (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 March 2012Appointment of Yuen-Po Tang as a director (2 pages)
16 March 2012Appointment of Yuen-Po Tang as a director (2 pages)
13 March 2012Appointment of Adam Feron Clark as a director (2 pages)
13 March 2012Appointment of Adam Feron Clark as a director (2 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
31 March 2011Termination of appointment of Penelope Williams as a director (1 page)
31 March 2011Termination of appointment of Penelope Williams as a director (1 page)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 December 2010Registered office address changed from Ian Cobden & Co Rowlandson House 289-293 Ballaros Lane N12 8NP on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Ian Cobden & Co Rowlandson House 289-293 Ballaros Lane N12 8NP on 16 December 2010 (1 page)
2 August 2010Director's details changed for Dr Robin Partridge Gupta on 26 May 2010 (2 pages)
2 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (16 pages)
2 August 2010Director's details changed for Dr Robin Partridge Gupta on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Roderick Bruce Mccombie on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Penelope Williams on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Anthony Charles Dines on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Anthony Charles Dines on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Martin Richard Long on 26 May 2010 (2 pages)
2 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (16 pages)
2 August 2010Director's details changed for Penelope Williams on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Henriette Mccrisken on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Martin Richard Long on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Henriette Mccrisken on 26 May 2010 (2 pages)
2 August 2010Director's details changed for Roderick Bruce Mccombie on 26 May 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
27 May 2009Return made up to 26/05/09; change of members (9 pages)
27 May 2009Return made up to 26/05/09; change of members (9 pages)
14 April 2009Director appointed dr robin partridge gupta (2 pages)
14 April 2009Director appointed penelope williams (2 pages)
14 April 2009Director appointed henriette mccrisken (2 pages)
14 April 2009Director appointed penelope williams (2 pages)
14 April 2009Director appointed henriette mccrisken (2 pages)
14 April 2009Director appointed dr robin partridge gupta (2 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 September 2008Appointment terminated director david conquest (1 page)
10 September 2008Appointment terminated director david conquest (1 page)
2 June 2008Return made up to 18/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2008Return made up to 18/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2008Full accounts made up to 30 June 2007 (12 pages)
25 February 2008Full accounts made up to 30 June 2007 (12 pages)
28 June 2007Return made up to 18/05/07; full list of members (30 pages)
28 June 2007Return made up to 18/05/07; full list of members (30 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 January 2007Full accounts made up to 30 June 2006 (12 pages)
27 January 2007Full accounts made up to 30 June 2006 (12 pages)
26 May 2006Return made up to 18/05/06; change of members (11 pages)
26 May 2006Return made up to 18/05/06; change of members (11 pages)
20 February 2006Full accounts made up to 30 June 2005 (12 pages)
20 February 2006Full accounts made up to 30 June 2005 (12 pages)
1 June 2005Return made up to 18/05/05; change of members (11 pages)
1 June 2005Return made up to 18/05/05; change of members (11 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
6 January 2005Full accounts made up to 30 June 2004 (12 pages)
6 January 2005Full accounts made up to 30 June 2004 (12 pages)
3 June 2004Return made up to 18/05/04; full list of members (32 pages)
3 June 2004Return made up to 18/05/04; full list of members (32 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
9 December 2003Full accounts made up to 30 June 2003 (11 pages)
9 December 2003Full accounts made up to 30 June 2003 (11 pages)
17 June 2003Return made up to 18/05/03; change of members (12 pages)
17 June 2003Return made up to 18/05/03; change of members (12 pages)
2 January 2003Full accounts made up to 30 June 2002 (10 pages)
2 January 2003Full accounts made up to 30 June 2002 (10 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
26 June 2002Return made up to 18/05/02; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/02
(10 pages)
26 June 2002Return made up to 18/05/02; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/02
(10 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 5 edge hill court edge hill london SW19 4LL (1 page)
19 February 2002Registered office changed on 19/02/02 from: 5 edge hill court edge hill london SW19 4LL (1 page)
20 December 2001Full accounts made up to 30 June 2001 (13 pages)
20 December 2001Full accounts made up to 30 June 2001 (13 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
14 August 2001Return made up to 18/05/01; full list of members (26 pages)
14 August 2001Return made up to 18/05/01; full list of members (26 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
20 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
20 April 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
21 November 2000Ad 31/10/00--------- £ si 83@1=83 £ ic 2/85 (17 pages)
21 November 2000Ad 31/10/00--------- £ si 83@1=83 £ ic 2/85 (17 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
18 May 2000Incorporation (14 pages)
18 May 2000Incorporation (14 pages)