London
W1J 8AE
Director Name | Mr Christopher Carl Linkas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
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 | 16 July 2003(same day as company formation) |
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 | 16 July 2003(same day as company formation) |
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 | 16 July 2003(same day as company formation) |
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 | 24 October 2003(3 months, 1 week 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(3 months, 1 week 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(3 months, 1 week 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(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 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 | 18 December 2014(11 years, 5 months 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 | 13 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | 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 |
1 at £1 | Edinburgh House Estates (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,713,438 |
Net Worth | -£3,881,706 |
Cash | £628,124 |
Current Liabilities | £31,800,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
20 November 2015 | Delivered on: 21 November 2015 Persons entitled: Cfeh Cg Holdings.L.P. Classification: A registered charge Particulars: F/H 37, 37A and 39 carlton street castleford t/no WYK99406 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
18 November 2015 | Delivered on: 20 November 2015 Persons entitled: Gatehouse Bank PLC (As Seller) Classification: A registered charge Particulars: F/H land known as 37 37A and 39 carlton street castleford t/no WYK99406 f/h land known as south side of carlton street castle ford t/no WYK480370 f/h land known as south side of bridge street castleford t/no WYK556113. Outstanding |
30 September 2009 | Delivered on: 14 October 2009 Satisfied on: 3 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: 3 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: 3 November 2015 Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: 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 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 |
15 September 2003 | Delivered on: 20 September 2003 Satisfied on: 3 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 any company which is a member of the same group of companies as the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a carlton lanes shopping centre castleford west yorkshire t/n WYK99406 WYK480370 & WYK556113 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.. See the mortgage charge document for full details. Fully Satisfied |
19 August 2003 | Delivered on: 30 August 2003 Satisfied on: 3 November 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of accession to a guarantee and debenture dated 21 december 2001 Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever, of the chargors (or each of them) to the chargee. 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. Fully Satisfied |
21 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
22 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
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) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
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) |
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) |
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) |
9 November 2017 | Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Memorandum and Articles of Association (5 pages) |
23 November 2015 | Memorandum and Articles of Association (5 pages) |
21 November 2015 | Registration of charge 048342800008, created on 20 November 2015 (24 pages) |
21 November 2015 | Registration of charge 048342800008, created on 20 November 2015 (24 pages) |
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 Bobby Brendan Sheehan 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 David Ian Roberts as a director on 18 November 2015 (1 page) |
20 November 2015 | Registration of charge 048342800007, created on 18 November 2015 (35 pages) |
20 November 2015 | Registration of charge 048342800007, created on 18 November 2015 (35 pages) |
20 November 2015 | Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages) |
3 November 2015 | Satisfaction of charge 2 in full (2 pages) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 November 2015 | Satisfaction of charge 6 in full (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 November 2015 | Satisfaction of charge 5 in full (1 page) |
3 November 2015 | Satisfaction of charge 6 in full (1 page) |
3 November 2015 | Satisfaction of charge 4 in full (1 page) |
3 November 2015 | Satisfaction of charge 2 in full (2 pages) |
3 November 2015 | Satisfaction of charge 5 in full (1 page) |
3 November 2015 | Satisfaction of charge 4 in full (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
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) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
18 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 18 December 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 9 July 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) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
29 September 2011 | Full accounts made up to 31 December 2010
|
14 July 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
14 July 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
14 July 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
14 July 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
9 July 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
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 (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (3 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) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 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) |
17 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
20 September 2003 | Particulars of mortgage/charge (7 pages) |
20 September 2003 | Particulars of mortgage/charge (7 pages) |
30 August 2003 | Particulars of mortgage/charge (11 pages) |
30 August 2003 | Particulars of mortgage/charge (11 pages) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (4 pages) |
4 August 2003 | New director appointed (4 pages) |
16 July 2003 | Incorporation (18 pages) |
16 July 2003 | Incorporation (18 pages) |