London
W1W 6BB
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 24 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aldburgh Mews Marylebone Lane London W1U 1BT |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr Andrew Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(13 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | www.ehel.co.uk |
---|
Registered Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Edinburgh House Estates (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 January 2022 | Registered 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 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
7 June 2021 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page) |
11 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
13 February 2019 | Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
8 January 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
3 May 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Mr David Ian Roberts on 28 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr David Ian Roberts on 28 February 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Mr Gareth Jones on 28 February 2011 (1 page) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Secretary's details changed for Mr Gareth Jones on 28 February 2011 (1 page) |
15 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 28 February 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (2 pages) |
28 February 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 28/02/04; full list of members
|
8 March 2004 | Return made up to 28/02/04; full list of members
|
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: edinburgh house first floor, 40 great portland street, london, W1W 7LZ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: edinburgh house first floor, 40 great portland street, london, W1W 7LZ (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | New director appointed (4 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 45-51 whitfield street, london, W1T 4HB (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 45-51 whitfield street, london, W1T 4HB (1 page) |
28 May 2003 | New director appointed (4 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
28 May 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Company name changed simpart no. 243 LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed simpart no. 243 LIMITED\certificate issued on 22/04/03 (2 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
18 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
28 February 2002 | Incorporation (20 pages) |
28 February 2002 | Incorporation (20 pages) |