London
W1J 8AE
Director Name | Mr Christopher Carl Linkas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 October 2021) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 7 Clarges Street London W1J 8AE |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 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 John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 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(4 years, 9 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 after company formation) |
Appointment Duration | 11 months (resigned 18 November 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | ehel.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Edinburgh House Estates (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £173,763 |
Net Worth | £241,482 |
Current Liabilities | £635,891 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2015 | Delivered on: 20 November 2015 Persons entitled: Gatehouse Bank PLC (As Seller) Classification: A registered charge Particulars: L/H land known as 21 west street gravesend t/no K742002. Outstanding |
---|---|
20 November 2015 | Delivered on: 21 November 2015 Persons entitled: Cfeh Cg Holdings L.P. Classification: A registered charge Particulars: L/H 21 west street gravesend t/no K742002. Outstanding |
30 September 2009 | Delivered on: 14 October 2009 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Asset Finance PLC (The “Security Trusteeâ€) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any present or future member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 December 2006 | Delivered on: 21 December 2006 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)(in Such Capacitythe Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 June 2006 | Delivered on: 22 June 2006 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 November 2005 | Delivered on: 15 December 2005 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever. Particulars: L/H land being the land and buildings on the south side of west street, gravesend, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements and all sums payable to the company under or in respect of any agreement. See the mortgage charge document for full details. Fully Satisfied |
25 November 2005 | Delivered on: 15 December 2005 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of accession to a guarantee and debenture dated 21 december 2001 and Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 74, 74A and 76 new road, gravesend, t/n K612575, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 2 July 2003 Satisfied on: 10 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of accession to a guarantee and debenture dated 21 december 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 2020 | Liquidators' statement of receipts and payments to 7 November 2020 (12 pages) |
---|---|
21 November 2019 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 21 November 2019 (2 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Appointment of a voluntary liquidator (3 pages) |
20 November 2019 | Declaration of solvency (5 pages) |
21 October 2019 | Satisfaction of charge 046208100010 in full (1 page) |
21 October 2019 | Satisfaction of charge 046208100009 in full (1 page) |
21 January 2019 | Registered office address changed from 2 Eastbourne Terrace 4th Floor London W2 6LG England to 17 Hanover Square London W1S 1BN on 21 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
11 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG England to 2 Eastbourne Terrace 4th Floor London W2 6LG on 11 January 2018 (1 page) |
27 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
9 November 2017 | Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Nicholas Paul Fegan on 26 September 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Nicholas Paul Fegan on 26 September 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 December 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-12-06
|
6 December 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-12-06
|
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Memorandum and Articles of Association (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Memorandum and Articles of Association (1 page) |
21 November 2015 | Registration of charge 046208100010, created on 20 November 2015 (24 pages) |
21 November 2015 | Registration of charge 046208100010, created on 20 November 2015 (24 pages) |
20 November 2015 | Termination of appointment of David Ian Roberts as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Nicola Foley as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Nicola Foley as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of David Ian Roberts as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page) |
20 November 2015 | Registration of charge 046208100009, created on 18 November 2015 (35 pages) |
20 November 2015 | Registration of charge 046208100009, created on 18 November 2015 (35 pages) |
10 November 2015 | Satisfaction of charge 7 in full (1 page) |
10 November 2015 | Satisfaction of charge 4 in full (2 pages) |
10 November 2015 | Satisfaction of charge 3 in full (1 page) |
10 November 2015 | Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages) |
10 November 2015 | Satisfaction of charge 2 in full (2 pages) |
10 November 2015 | Satisfaction of charge 6 in full (1 page) |
10 November 2015 | Satisfaction of charge 8 in full (1 page) |
10 November 2015 | Satisfaction of charge 1 in full (1 page) |
10 November 2015 | Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages) |
10 November 2015 | Satisfaction of charge 1 in full (1 page) |
10 November 2015 | Satisfaction of charge 2 in full (2 pages) |
10 November 2015 | Satisfaction of charge 6 in full (1 page) |
10 November 2015 | Satisfaction of charge 3 in full (1 page) |
10 November 2015 | Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages) |
10 November 2015 | Satisfaction of charge 8 in full (1 page) |
10 November 2015 | Satisfaction of charge 4 in full (2 pages) |
10 November 2015 | Satisfaction of charge 7 in full (1 page) |
10 November 2015 | Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 March 2015 | Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 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) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
29 September 2011 | Full accounts made up to 31 December 2010
|
16 December 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
16 December 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
16 December 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
16 December 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
16 December 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
16 December 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
16 December 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
16 December 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Return made up to 18/12/05; full list of members (2 pages) |
5 May 2006 | Return made up to 18/12/05; full list of members (2 pages) |
15 December 2005 | Particulars of mortgage/charge (11 pages) |
15 December 2005 | Particulars of mortgage/charge (11 pages) |
15 December 2005 | Particulars of mortgage/charge (11 pages) |
15 December 2005 | Particulars of mortgage/charge (11 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | New secretary appointed;new director appointed (3 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 18/12/03; full list of members
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Return made up to 18/12/03; full list of members
|
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (1 page) |
16 March 2004 | New secretary appointed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 10 foster lane london EC2V 6HR (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 10 foster lane london EC2V 6HR (1 page) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Particulars of mortgage/charge (11 pages) |
2 July 2003 | Particulars of mortgage/charge (11 pages) |
15 May 2003 | Company name changed mm&s (2956) LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed mm&s (2956) LIMITED\certificate issued on 15/05/03 (2 pages) |
18 December 2002 | Incorporation (14 pages) |
18 December 2002 | Incorporation (14 pages) |