London
SE9 2BJ
Director Name | Mr Warren Thomas Arthur Beazley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 77 Avery Hill Road London SE9 2BJ |
Secretary Name | Mr Christopher William Beazley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Avery Hill Road London SE9 2BJ |
Website | edison-hill.co.uk |
---|---|
Telephone | 020 37622020 |
Telephone region | London |
Registered Address | 77 Avery Hill Road London SE9 2BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Christopher William Beazley 50.00% Ordinary B |
---|---|
1 at £1 | Mr Warren Thomas Arthur Beazley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,091 |
Cash | £9,798 |
Current Liabilities | £78,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 October 2015 | Delivered on: 26 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
21 May 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 November 2019 | Registered 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 2019 | Amended total exemption full accounts made up to 30 June 2018 (6 pages) |
29 March 2019 | Change of details for Mr Christopher William Beazley as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Change of details for Mr Warren Thomas Arthur Beazley as a person with significant control on 1 January 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Warren Thomas Arthur Beazley on 29 March 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2019 | Director's details changed for Mr Christopher William Beazley on 29 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Warren Thomas Arthur Beazley on 29 March 2019 (2 pages) |
29 March 2019 | Secretary's details changed for Mr Christopher William Beazley on 29 March 2019 (1 page) |
29 March 2019 | Change of details for Mr Christopher William Beazley as a person with significant control on 1 January 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Satisfaction of charge 053098390001 in full (1 page) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Notification of Christopher William Beazley as a person with significant control on 1 July 2016 (2 pages) |
2 November 2017 | Notification of Christopher William Beazley as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Warren Thomas Arthur Beazley as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Warren Thomas Arthur Beazley as a person with significant control on 1 July 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Director's details changed for Mr Christopher William Beazley on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Christopher William Beazley on 29 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 October 2015 Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 Statement of capital on 2015-12-03
|
26 October 2015 | Registration of charge 053098390001, created on 26 October 2015 (24 pages) |
26 October 2015 | Registration of charge 053098390001, created on 26 October 2015 (24 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 June 2014 | Registered office address changed from Providian House 16 - 18 Monument Street London London EC3R 8AJ on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Providian House 16 - 18 Monument Street London London EC3R 8AJ on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Providian House 16 - 18 Monument Street London London EC3R 8AJ on 5 June 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 June 2013 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 4 June 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Director's details changed for Warren Thomas Arthur Beazley on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Warren Thomas Arthur Beazley on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Warren Thomas Arthur Beazley on 3 January 2013 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Christopher William Beazley on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Christopher William Beazley on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Warren Thomas Arthur Beazley on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Warren Thomas Arthur Beazley on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Christopher William Beazley on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Christopher William Beazley on 30 October 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Director's details changed for Christopher William Beazley on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Christopher William Beazley on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Warren Thomas Arthur Beazley on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Warren Thomas Arthur Beazley on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Christopher William Beazley on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Warren Thomas Arthur Beazley on 1 October 2009 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
1 September 2008 | Registered office changed on 01/09/2008 from 137A broadway bexleyheath kent DA6 7EZ (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 137A broadway bexleyheath kent DA6 7EZ (1 page) |
1 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
1 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 10/12/06; full list of members (2 pages) |
24 April 2007 | Return made up to 10/12/06; full list of members (2 pages) |
27 September 2006 | Return made up to 10/12/05; full list of members
|
27 September 2006 | Return made up to 10/12/05; full list of members
|
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Incorporation (13 pages) |
10 December 2004 | Incorporation (13 pages) |