Company NameEdison Hill Limited
DirectorsChristopher William Beazley and Warren Thomas Arthur Beazley
Company StatusActive
Company Number05309839
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher William Beazley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Director NameMr Warren Thomas Arthur Beazley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Secretary NameMr Christopher William Beazley
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Avery Hill Road
London
SE9 2BJ

Contact

Websiteedison-hill.co.uk
Telephone020 37622020
Telephone regionLondon

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher William Beazley
50.00%
Ordinary B
1 at £1Mr Warren Thomas Arthur Beazley
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,091
Cash£9,798
Current Liabilities£78,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

26 October 2015Delivered on: 26 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 May 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 November 2019Registered office address changed from Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ England to 77 Avery Hill Road London SE9 2BJ on 21 November 2019 (1 page)
8 July 2019Amended total exemption full accounts made up to 30 June 2018 (6 pages)
29 March 2019Change of details for Mr Christopher William Beazley as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Change of details for Mr Warren Thomas Arthur Beazley as a person with significant control on 1 January 2019 (2 pages)
29 March 2019Director's details changed for Mr Warren Thomas Arthur Beazley on 29 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2019Director's details changed for Mr Christopher William Beazley on 29 March 2019 (2 pages)
29 March 2019Director's details changed for Mr Warren Thomas Arthur Beazley on 29 March 2019 (2 pages)
29 March 2019Secretary's details changed for Mr Christopher William Beazley on 29 March 2019 (1 page)
29 March 2019Change of details for Mr Christopher William Beazley as a person with significant control on 1 January 2019 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
30 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Satisfaction of charge 053098390001 in full (1 page)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Notification of Christopher William Beazley as a person with significant control on 1 July 2016 (2 pages)
2 November 2017Notification of Christopher William Beazley as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Warren Thomas Arthur Beazley as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Warren Thomas Arthur Beazley as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Director's details changed for Mr Christopher William Beazley on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Christopher William Beazley on 29 March 2017 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2016Registered office address changed from Dowgate Hill House 14 - 16 Dowgate House London London EC4R 2SU to Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Dowgate Hill House 14 - 16 Dowgate House London London EC4R 2SU to Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 13 January 2016 (1 page)
3 December 2015Annual return made up to 31 October 2015
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 31 October 2015
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
26 October 2015Registration of charge 053098390001, created on 26 October 2015 (24 pages)
26 October 2015Registration of charge 053098390001, created on 26 October 2015 (24 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(6 pages)
5 June 2014Registered office address changed from Providian House 16 - 18 Monument Street London London EC3R 8AJ on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Providian House 16 - 18 Monument Street London London EC3R 8AJ on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Providian House 16 - 18 Monument Street London London EC3R 8AJ on 5 June 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
4 June 2013Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 4 June 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Director's details changed for Warren Thomas Arthur Beazley on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Warren Thomas Arthur Beazley on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Warren Thomas Arthur Beazley on 3 January 2013 (2 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Christopher William Beazley on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Christopher William Beazley on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Warren Thomas Arthur Beazley on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Warren Thomas Arthur Beazley on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Christopher William Beazley on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Christopher William Beazley on 30 October 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Director's details changed for Christopher William Beazley on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Christopher William Beazley on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Warren Thomas Arthur Beazley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Warren Thomas Arthur Beazley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher William Beazley on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Warren Thomas Arthur Beazley on 1 October 2009 (2 pages)
5 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
8 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/08/2008
(1 page)
8 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/08/2008
(1 page)
1 September 2008Registered office changed on 01/09/2008 from 137A broadway bexleyheath kent DA6 7EZ (1 page)
1 September 2008Registered office changed on 01/09/2008 from 137A broadway bexleyheath kent DA6 7EZ (1 page)
1 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
1 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 10/12/07; full list of members (2 pages)
18 February 2008Return made up to 10/12/07; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 10/12/06; full list of members (2 pages)
24 April 2007Return made up to 10/12/06; full list of members (2 pages)
27 September 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 December 2004Incorporation (13 pages)
10 December 2004Incorporation (13 pages)