London
SW6 4UR
Director Name | Sam Gordon Edington |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 9 Trefoil Road Wandsworth London SW18 2EG |
Secretary Name | Sam Gordon Edington |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 9 Trefoil Road Wandsworth London SW18 2EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.edingtons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36383561 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Sam Gordon Edington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,339 |
Cash | £237,149 |
Current Liabilities | £178,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 November 2023 | Notification of Daniel Jesson Edington as a person with significant control on 6 April 2016 (2 pages) |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
20 November 2023 | Change of details for Sam Gordon Edington as a person with significant control on 6 April 2016 (2 pages) |
30 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Director's details changed for Sam Gordon Edington on 23 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Daniel Jesson Edington on 23 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Sam Gordon Edington on 23 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Daniel Jesson Edington on 23 December 2009 (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 23/12/05; full list of members (2 pages) |
10 January 2007 | Return made up to 23/12/05; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 February 2005 | Return made up to 23/12/04; full list of members
|
22 February 2005 | Return made up to 23/12/04; full list of members
|
23 January 2004 | Registered office changed on 23/01/04 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
23 December 2003 | Incorporation (14 pages) |
23 December 2003 | Incorporation (14 pages) |