Company NameEdinburgh House Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number04383756
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2003(1 year, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Secretary NameSusan O'Mahony
NationalityIrish
StatusResigned
Appointed21 May 2003(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 24 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldburgh Mews
Marylebone Lane
London
W1U 1BT
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Andrew Raymond Haines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shieling Links Road
Bramley
Surrey
GU5 0AL
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(13 years after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(14 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitewww.ehel.co.uk

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edinburgh House Estates (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 2nd Floor 5-6 Clipstone Street London W1W 6BB England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page)
5 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
11 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
11 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 February 2019Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
3 May 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 March 2011Director's details changed for Mr Clifford Anthony Quayle on 28 February 2011 (2 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Mr David Ian Roberts on 28 February 2011 (2 pages)
15 March 2011Director's details changed for Mr David Ian Roberts on 28 February 2011 (2 pages)
15 March 2011Secretary's details changed for Mr Gareth Jones on 28 February 2011 (1 page)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 March 2011Secretary's details changed for Mr Gareth Jones on 28 February 2011 (1 page)
15 March 2011Director's details changed for Mr Clifford Anthony Quayle on 28 February 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / clifford quayle / 31/01/2008 (2 pages)
28 February 2008Director's change of particulars / clifford quayle / 31/01/2008 (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 April 2007Return made up to 28/02/07; full list of members (2 pages)
4 April 2007Return made up to 28/02/07; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 March 2005Return made up to 28/02/05; full list of members (3 pages)
22 March 2005Return made up to 28/02/05; full list of members (3 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: edinburgh house first floor, 40 great portland street, london, W1W 7LZ (1 page)
13 August 2003Registered office changed on 13/08/03 from: edinburgh house first floor, 40 great portland street, london, W1W 7LZ (1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003New director appointed (4 pages)
28 May 2003Registered office changed on 28/05/03 from: 45-51 whitfield street, london, W1T 4HB (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 45-51 whitfield street, london, W1T 4HB (1 page)
28 May 2003New director appointed (4 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
28 May 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (3 pages)
28 May 2003New secretary appointed (2 pages)
22 April 2003Company name changed simpart no. 243 LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed simpart no. 243 LIMITED\certificate issued on 22/04/03 (2 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
18 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 February 2002Incorporation (20 pages)
28 February 2002Incorporation (20 pages)