Company NameOn The Edge Limited
Company StatusDissolved
Company Number04368048
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date6 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon David Bullingham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tebbit Mews
Winchcombe Street
Cheltenham
Gloucestershire
GL52 2NF
Wales
Director NameMr William Victor Peter Bullingham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tebbit Mews
Winchcombe Street
Cheltenham
Gloucestershire
GL52 2NF
Wales
Director NameMr Simon George Shaw Jukes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Theophilos Karpathios
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Gavin Bernard Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Barn Middlefield Farm New Yatt Road
Witney
Oxfordshire
OX29 6TA
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Stephen Mark Hill
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrackwell Farm
Winchendon Road Nether Winchendon
Aylesbury
Bucks
HP18 0DS
Director NameMr Peter Frank Boggis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvils Farm Avils Lane
Lower Stanton St. Quintin
Chippenham
Wiltshire
SN14 6DA
Director NameMr Stephen Mark Hill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrackwell Farm
Winchendon Road Nether Winchendon
Aylesbury
Bucks
HP18 0DS
Director NameMr William Wood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2015)
RoleBarrister/Mediator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Charlbury
Chipping Norton
Oxfordshire
OX7 3PX
Director NameMr Christopher James Gurney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRac Park Road
Faringdon
Oxfordshire
SN7 7BP

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Christopher Gurney
20.00%
Ordinary
100 at £1Gavin Bernard Brown
20.00%
Ordinary
100 at £1Peter Frank Boggis
20.00%
Ordinary
100 at £1Stephen Mark Hill
20.00%
Ordinary
100 at £1William James Wood
20.00%
Ordinary

Financials

Year2014
Net Worth-£89,913
Cash£2,556
Current Liabilities£142,186

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

14 December 2015Delivered on: 23 December 2015
Persons entitled:
Stephen Mark Hill
Christopher James Gurney
Gavin Bernard Brown
Peter Frank Boggis

Classification: A registered charge
Particulars: The one metre strip along the perimeter of land registered at the land registry under title numbers ON290557, ON143431 and ON291008 being land lying to the north west of downs road, witney.
Outstanding
14 December 2015Delivered on: 22 December 2015
Persons entitled: Thebackofficeco Limited

Classification: A registered charge
Outstanding
14 December 2015Delivered on: 21 December 2015
Persons entitled: Thebackofficeco Limited

Classification: A registered charge
Particulars: Freehold land at oakey park downs road curbridge witney registered under title number ON143431. The freehold land at downs road witney registered under title number ON291008. The freehold land at downs road witney registered under title number ON290557.
Outstanding
24 February 2010Delivered on: 10 March 2010
Persons entitled: Christopher James Gurney

Classification: Legal charge
Secured details: £1,230,000.00 due or to become due from the company to the chargee.
Particulars: Land under t/n ON143431 together with unregistered land k/a witney football club and land adjoining and fronting downs road and formally part of charity farm curbridge.
Outstanding
16 May 2002Delivered on: 17 May 2002
Satisfied on: 2 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at marriotts football stadium downs road witney oxfordshire.
Fully Satisfied

Filing History

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Return of final meeting in a members' voluntary winding up (16 pages)
23 April 2019Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 23 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
(1 page)
19 April 2019Appointment of a voluntary liquidator (4 pages)
19 April 2019Declaration of solvency (6 pages)
27 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 January 2019Satisfaction of charge 043680480004 in full (1 page)
29 January 2019Satisfaction of charge 043680480003 in full (1 page)
29 January 2019Satisfaction of charge 043680480005 in full (1 page)
19 November 2018Statement of capital on 19 November 2018
  • GBP 500
(3 pages)
5 November 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 31/08/2018
(1 page)
5 November 2018Solvency Statement dated 31/08/18 (1 page)
5 November 2018Statement by Directors (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 May 2017Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 30 May 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (3 pages)
5 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
(7 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
(7 pages)
22 February 2016Satisfaction of charge 2 in full (1 page)
22 February 2016Satisfaction of charge 2 in full (1 page)
4 January 2016Termination of appointment of Christopher James Gurney as a director on 14 December 2015 (1 page)
4 January 2016Appointment of Mr Theophilos Karpathios as a director on 14 December 2015 (2 pages)
4 January 2016Appointment of Mr Simon George Shaw Jukes as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of Peter Frank Boggis as a director on 14 December 2015 (1 page)
4 January 2016Appointment of Mr William Victor Peter Bullingham as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of Stephen Mark Hill as a secretary on 14 December 2015 (1 page)
4 January 2016Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Theophilos Karpathios as a director on 14 December 2015 (2 pages)
4 January 2016Appointment of Mr William Victor Peter Bullingham as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of William Wood as a director on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Stephen Mark Hill as a director on 14 December 2015 (1 page)
4 January 2016Appointment of Mr Simon George Shaw Jukes as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of Stephen Mark Hill as a secretary on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Gavin Bernard Brown as a director on 14 December 2015 (1 page)
4 January 2016Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Simon David Bullingham as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of William Wood as a director on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Christopher James Gurney as a director on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Stephen Mark Hill as a director on 14 December 2015 (1 page)
4 January 2016Appointment of Mr Simon David Bullingham as a director on 14 December 2015 (2 pages)
4 January 2016Termination of appointment of Peter Frank Boggis as a director on 14 December 2015 (1 page)
4 January 2016Termination of appointment of Gavin Bernard Brown as a director on 14 December 2015 (1 page)
4 January 2016Registered office address changed from Angel House Hardwick Witney Oxfordshire OX29 7QE to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 December 2015Registration of charge 043680480005, created on 14 December 2015 (104 pages)
23 December 2015Registration of charge 043680480005, created on 14 December 2015 (104 pages)
22 December 2015Registration of charge 043680480004, created on 14 December 2015 (36 pages)
22 December 2015Registration of charge 043680480004, created on 14 December 2015 (36 pages)
21 December 2015Registration of charge 043680480003, created on 14 December 2015 (45 pages)
21 December 2015Registration of charge 043680480003, created on 14 December 2015 (45 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(9 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 500
(9 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 December 2013Director's details changed for Peter Frank Boggis on 9 September 2013 (2 pages)
3 December 2013Director's details changed for Peter Frank Boggis on 9 September 2013 (2 pages)
3 December 2013Director's details changed for Peter Frank Boggis on 9 September 2013 (2 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500
(9 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500
(9 pages)
27 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 March 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
16 November 2012Appointment of Mr William Wood as a director (2 pages)
16 November 2012Appointment of Mr Christopher James Gurney as a director (2 pages)
16 November 2012Appointment of Mr Christopher James Gurney as a director (2 pages)
16 November 2012Appointment of Mr William Wood as a director (2 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 September 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 400
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 400
(3 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 September 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 400
(3 pages)
10 February 2011Director's details changed for Peter Frank Boggis on 6 February 2011 (2 pages)
10 February 2011Director's details changed for Peter Frank Boggis on 6 February 2011 (2 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
10 February 2011Director's details changed for Peter Frank Boggis on 6 February 2011 (2 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
30 November 2010Registered office address changed from C/O Brookstreet Des Roches Llp 25 Milton Park Abingdon Oxfordshire OX14 4SH on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Brookstreet Des Roches Llp 25 Milton Park Abingdon Oxfordshire OX14 4SH on 30 November 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 February 2009Return made up to 06/02/09; full list of members (7 pages)
27 February 2009Return made up to 06/02/09; full list of members (7 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 February 2008Return made up to 06/02/08; full list of members (7 pages)
19 February 2008Registered office changed on 19/02/08 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
19 February 2008Return made up to 06/02/08; full list of members (7 pages)
19 February 2008Registered office changed on 19/02/08 from: 1 des roches square witan way witney oxfordshire OX28 4LF (1 page)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 March 2007Return made up to 06/02/07; full list of members (7 pages)
10 March 2007Return made up to 06/02/07; full list of members (7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 06/02/06; full list of members (7 pages)
3 March 2006Return made up to 06/02/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/04; full list of members; amend (6 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/04; full list of members; amend (6 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 October 2004Ad 18/10/04--------- £ si 100@1=100 £ ic 300/400 (2 pages)
26 October 2004Ad 18/10/04--------- £ si 100@1=100 £ ic 300/400 (2 pages)
26 February 2004Return made up to 06/02/04; full list of members (7 pages)
26 February 2004Return made up to 06/02/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 March 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
12 March 2003Ad 28/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 March 2003New director appointed (1 page)
12 March 2003Ad 28/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 March 2003New director appointed (1 page)
12 March 2003Return made up to 06/02/03; full list of members (6 pages)
12 March 2003Return made up to 06/02/03; full list of members (6 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 312B high street orpington kent BR6 0NG (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 312B high street orpington kent BR6 0NG (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)