Little Gaddesden
Hertfordshire
HP4 1PL
Secretary Name | Ryan Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Courtfield Gardens Second Floor London SW5 0PA |
Director Name | Claire Louise Courtnage |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ |
Secretary Name | Mr Niall Irving Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow Cottage School Lane Little Marlow Buckinghamshire SL7 3SA |
Secretary Name | C B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2009) |
Correspondence Address | Milestones 98 Woodside Road Amersham Buckinghamshire HP6 6AP |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2011) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Working Surrey GU21 6LQ |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | E D S Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
---|---|
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
2 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
2 December 2011 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page) |
2 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Ryan Edwards as a secretary (3 pages) |
8 September 2011 | Appointment of Ryan Edwards as a secretary (3 pages) |
11 January 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages) |
11 January 2011 | Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2009 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
30 January 2009 | Secretary appointed morley & scott corporate services LIMITED (1 page) |
29 January 2009 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
29 January 2009 | Appointment terminated secretary c b secretaries LIMITED (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
3 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
11 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
18 October 2004 | Incorporation (15 pages) |
18 October 2004 | Incorporation (15 pages) |