Company NameEdge Interiors Limited
DirectorWayne Lipman
Company StatusActive
Company Number04170045
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Wayne Lipman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleInterior Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35
17 Hall Road
London
NW8 9RF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameAML Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2001(5 days after company formation)
Appointment Duration13 years, 11 months (resigned 24 February 2015)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE

Contact

Websiteedgeinteriors.co.uk

Location

Registered Address26 Maida Vale
The Banking Hall
London
W9 1RS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Wayne Lipman
100.00%
Ordinary

Financials

Year2014
Net Worth£634,843
Cash£700,984
Current Liabilities£211,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Annual return made up to 28 February 2016
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 28 February 2016
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 146 High Street Billericay Essex CM12 9DF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 146 High Street Billericay Essex CM12 9DF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 146 High Street Billericay Essex CM12 9DF on 2 March 2015 (1 page)
25 February 2015Termination of appointment of Aml Registrars Limited as a secretary on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Aml Registrars Limited as a secretary on 24 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Aml Registrars Limited on 27 February 2010 (2 pages)
26 March 2010Director's details changed for Wayne Lipman on 27 February 2010 (2 pages)
26 March 2010Director's details changed for Wayne Lipman on 27 February 2010 (2 pages)
26 March 2010Secretary's details changed for Aml Registrars Limited on 27 February 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Director's change of particulars / wayne lipman / 30/03/2009 (1 page)
6 April 2009Return made up to 28/02/09; full list of members (3 pages)
6 April 2009Director's change of particulars / wayne lipman / 30/03/2009 (1 page)
6 April 2009Return made up to 28/02/09; full list of members (3 pages)
5 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 June 2008Return made up to 28/02/08; full list of members (3 pages)
24 June 2008Return made up to 28/02/08; full list of members (3 pages)
23 April 2008Director's change of particulars / wayne lipman / 21/04/2008 (1 page)
23 April 2008Director's change of particulars / wayne lipman / 21/04/2008 (1 page)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 April 2007Return made up to 28/02/07; full list of members (2 pages)
13 April 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 28/02/06; full list of members (2 pages)
7 April 2006Return made up to 28/02/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 May 2005Return made up to 28/02/05; full list of members (2 pages)
24 May 2005Return made up to 28/02/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
8 July 2003Registered office changed on 08/07/03 from: 15B longton avenue sydenham london SE26 6RE (1 page)
8 July 2003Registered office changed on 08/07/03 from: 15B longton avenue sydenham london SE26 6RE (1 page)
9 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: croudace house 97 godstone road caterham surrey CR3 6RE (1 page)
3 April 2001Registered office changed on 03/04/01 from: croudace house 97 godstone road caterham surrey CR3 6RE (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (10 pages)
28 February 2001Incorporation (10 pages)