Purley
Surrey
CR8 4EG
Director Name | Mr Richard Winston Edelman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(12 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(12 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(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Marcus David Morgan Dyer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 30 Novello Street London SW6 4JB |
Director Name | Paul Edward Hooker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Sen Developer |
Correspondence Address | 16 Kenyon Mansions Queens Club Gardens Barons Court London W14 9RN |
Secretary Name | Anil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Dalmeny Avenue London SW16 4RT |
Secretary Name | Mrs Stella Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arnold Crescent Isleworth Middlesex TW7 7NS |
Director Name | Fabien Fichaux |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 5 Johnson Mansions Queens Club Gardens London W14 9SJ |
Director Name | Robert Simon Philips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 103 Richmond Avenue London N1 0LT |
Secretary Name | Robin Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | Garden Flat 72 Loftus Road London W12 7EL |
Secretary Name | Mr Jared William Robinson |
---|---|
Status | Resigned |
Appointed | 01 July 2013(12 years, 4 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(15 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | edelman.co.uk |
---|---|
Telephone | 020 30472000 |
Telephone region | London |
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 28 February 2023 (1 page) |
14 July 2023 | Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page) |
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 28 February 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) |
9 November 2021 | Accounts for a dormant company made up to 28 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 28 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 February 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 | 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 | Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 April 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
2 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 December 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
23 October 2014 | Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page) |
26 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 February 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) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
14 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
11 November 2013 | Termination of appointment of Marcus Dyer as a director (1 page) |
11 November 2013 | Appointment of Mr Jared William Robinson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Marcus Dyer as a director (1 page) |
11 November 2013 | Appointment of Mr Jared William Robinson as a secretary (1 page) |
28 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Termination of appointment of Robert Philips as a director (1 page) |
25 January 2013 | Termination of appointment of Robert Philips as a director (1 page) |
24 January 2013 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
24 January 2013 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
20 May 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
15 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
28 January 2011 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
30 July 2010 | Director's details changed for Marcus David Morgan Dyer on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Marcus David Morgan Dyer on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Marcus David Morgan Dyer on 1 July 2010 (2 pages) |
23 March 2010 | Director's details changed for Marcus David Morgan Dyer on 16 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Marcus David Morgan Dyer on 16 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Robert Simon Philips on 16 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Simon Philips on 16 February 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 April 2009 | Appointment terminated director fabien fichaux (1 page) |
23 April 2009 | Appointment terminated director fabien fichaux (1 page) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
16 March 2009 | Return made up to 16/02/08; no change of members (4 pages) |
16 March 2009 | Return made up to 16/02/08; no change of members (4 pages) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 13 bowerdean street fulham london SW6 3TN (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 13 bowerdean street fulham london SW6 3TN (1 page) |
2 May 2008 | Secretary appointed robin henry payne (2 pages) |
2 May 2008 | Director appointed isabel claire dobson (2 pages) |
2 May 2008 | Director appointed robert simon philips (2 pages) |
2 May 2008 | Director appointed robert simon philips (2 pages) |
2 May 2008 | Appointment terminated secretary stella rose (1 page) |
2 May 2008 | Secretary appointed robin henry payne (2 pages) |
2 May 2008 | Director appointed isabel claire dobson (2 pages) |
2 May 2008 | Appointment terminated secretary stella rose (1 page) |
22 April 2008 | Director appointed fabien fichaux (2 pages) |
22 April 2008 | Director appointed fabien fichaux (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 16/02/07; full list of members (7 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 16/02/07; full list of members (7 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
5 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
3 April 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
3 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
27 June 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 26 February 2002 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 26 February 2002 (2 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (10 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (10 pages) |
5 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Incorporation (17 pages) |
16 February 2001 | Incorporation (17 pages) |