Company NameEdmonton Directors Limited
Company StatusDissolved
Company Number04390760
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(2 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 25 June 2019)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusClosed
Appointed19 March 2012(10 years after company formation)
Appointment Duration7 years, 3 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed08 March 2002(same day as company formation)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameJillian Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 31 July 2004)
RoleCompany Administrator
Correspondence Address15 Motzart Street
Limassol
3096
Foreign
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1000 at £1Western Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
24 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(7 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(7 pages)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
25 November 2015Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
1 December 2014Appointment of Ms. Zenah Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Director's details changed for Ms. Robyn Spitz on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
23 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
22 August 2012Termination of appointment of Gerard Norton as a director (1 page)
30 March 2012Appointment of Ms. Robyn Spitz as a director (2 pages)
20 March 2012Particulars of variation of rights attached to shares (3 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
27 November 2009Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Gerard Wilfred Norton on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 April 2007Return made up to 08/03/07; full list of members (2 pages)
10 April 2006Return made up to 08/03/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Secretary's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Return made up to 08/03/05; full list of members (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 June 2004Delivery ext'd 3 mth 31/12/03 (3 pages)
28 May 2004New director appointed (2 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 March 2004Return made up to 08/03/04; full list of members (6 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
6 December 2003Director's particulars changed (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 July 2003Return made up to 08/03/03; full list of members (6 pages)
13 July 2003New director appointed (2 pages)
27 June 2003New director appointed (1 page)
27 June 2003New director appointed (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
15 March 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2002Incorporation (11 pages)