17 Hall Road
London
NW8 9RF
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(5 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 February 2015) |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Website | edgeinteriors.co.uk |
---|
Registered Address | 26 Maida Vale The Banking Hall London W9 1RS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £1 | Wayne Lipman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £634,843 |
Cash | £700,984 |
Current Liabilities | £211,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Annual return made up to 28 February 2016 Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 Statement of capital on 2016-03-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Aml Registrars Limited as a secretary on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Aml Registrars Limited as a secretary on 24 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Aml Registrars Limited on 27 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Wayne Lipman on 27 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Wayne Lipman on 27 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Aml Registrars Limited on 27 February 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Director's change of particulars / wayne lipman / 30/03/2009 (1 page) |
6 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / wayne lipman / 30/03/2009 (1 page) |
6 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
24 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / wayne lipman / 21/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / wayne lipman / 21/04/2008 (1 page) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
24 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 15B longton avenue sydenham london SE26 6RE (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 15B longton avenue sydenham london SE26 6RE (1 page) |
9 April 2003 | Return made up to 28/02/03; full list of members
|
9 April 2003 | Return made up to 28/02/03; full list of members
|
15 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
15 November 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: croudace house 97 godstone road caterham surrey CR3 6RE (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: croudace house 97 godstone road caterham surrey CR3 6RE (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (10 pages) |
28 February 2001 | Incorporation (10 pages) |