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(14 years, 4 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 Andrew Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 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(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
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(11 years, 2 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 | 16 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 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(12 years, 8 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(13 years 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(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | g-h-q.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 (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £6 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
19 September 2013 | Delivered on: 24 September 2013 Persons entitled: Auster Real Estates Opportunities S.Ar.L. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 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) |
12 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) |
22 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
4 March 2019 | Satisfaction of charge 049209290001 in full (1 page) |
14 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 8 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) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
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 Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
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 8 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) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 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) |
6 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (11 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) |
30 March 2016 | Termination of appointment of Nicola Foley as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nicola Foley as a director on 30 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
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) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
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) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
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) |
24 September 2013 | Registration of charge 049209290001 (21 pages) |
24 September 2013 | Registration of charge 049209290001 (21 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 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 3 October 2011 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) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
5 October 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
5 October 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
5 October 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (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) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 3 October 2009 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) |
29 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 03/10/08; 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) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 December 2005 | Return made up to 03/10/05; full list of members (2 pages) |
2 December 2005 | Return made up to 03/10/05; 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) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
26 April 2004 | New director appointed (3 pages) |
26 April 2004 | New director appointed (4 pages) |
26 April 2004 | New director appointed (4 pages) |
26 April 2004 | New director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
17 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 31 corsham street london N1 6DR (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 31 corsham street london N1 6DR (1 page) |
28 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (18 pages) |
3 October 2003 | Incorporation (18 pages) |