Company NameEdinburgh House Estates (Holdings) Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number05350616
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Previous NameMM&S (4051) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(5 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(12 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed05 July 2005(5 months after company formation)
Appointment Duration3 years (resigned 16 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2006(1 year, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2018)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(11 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameVindex Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteg-h-q.co.uk
Telephone020 73838300
Telephone regionLondon

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30.4k at £0.001Phillipa Roberts
6.09%
Ordinary B Non Voting
46.9m at £0.000004David Ian Roberts
37.55%
Ordinary A
4.4m at £0.000004Clifford Anthony Quayle
3.53%
Ordinary A
16.9k at £0.001Clifford Anthony Quayle
3.39%
Ordinary B
121.7k at £0.001David Ian Roberts
24.38%
Ordinary B
22.5m at £0.000004David Ian Roberts
18.02%
Ordinary Z
12.5m at £0.000004Phillipa Roberts
10.04%
Ordinary A Non Voting
9k at £0.001Edinburgh House Employment Benefit Trust
1.80%
Ordinary D
5k at £0.001David Ian Roberts
1.01%
Ordinary E
1.3k at £0.001Pippa Roberts
0.25%
Ordinary E Non Voting
900 at £0.001Bawtry Properties LTD
0.18%
Ordinary E
900 at £0.001Clifford Anthony Quayle
0.18%
Ordinary E
900 at £0.001Edinburgh House Employment Benefit Trust
0.18%
Ordinary E
3.4m at £0Bawtry Properties LTD
0.00%
Ordinary C
3.4m at £0Clifford Anthony Quayle
0.00%
Ordinary C
17.4m at £0David Ian Roberts
0.00%
Ordinary C
7.8m at £0Edinburgh House Employment Benefit Trust
0.00%
Ordinary C
4.6m at £0Phillipa Roberts
0.00%
Ordinary C Non Voting

Financials

Year2014
Turnover£50,811,000
Gross Profit£39,320,000
Net Worth£33,285,000
Cash£15,542,000
Current Liabilities£512,628,000

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

15 December 2006Delivered on: 21 December 2006
Persons entitled: Anglo Irish Asset Finance PLC (The Security Trustee)

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgagor with full title guarantee has charged and agrees to charge to the security trustee the securities and all income derived from the securities and all rights attaching to the securities.
Outstanding
2 June 2006Delivered on: 22 June 2006
Persons entitled: Anglo Irish Asset Finance PLC (Secured Trustee)

Classification: Charge on shares
Secured details: All monies due or to become due from the borrowers to the security trustee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges all income derived from the securities and all income derived from the securities and all rights attaching to the securities.
Outstanding
6 July 2005Delivered on: 14 July 2005
Satisfied on: 15 October 2008
Persons entitled: Rutterford Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and the related rights.
Fully Satisfied

Filing History

26 January 2023Total exemption full accounts made up to 31 December 2021 (18 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
18 January 2021Satisfaction of charge 2 in full (1 page)
18 January 2021Satisfaction of charge 3 in full (1 page)
11 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
11 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
27 October 2020Statement of capital on 27 October 2020
  • GBP 468.039678
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 14/08/2020
(6 pages)
27 October 2020Statement of capital on 27 October 2020
  • GBP 468.039678
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 14/08/2020
(6 pages)
15 October 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
14 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2020Memorandum and Articles of Association (13 pages)
17 August 2020Change of details for Mr David Ian Roberts as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Termination of appointment of Clifford Anthony Quayle as a director on 17 August 2020 (1 page)
17 August 2020Notification of Ehehl Acquisition Vehicle Limited as a person with significant control on 17 August 2020 (2 pages)
14 August 2020Statement by Directors (6 pages)
14 August 2020Statement by Directors (6 pages)
14 August 2020Solvency Statement dated 06/08/20 (4 pages)
14 August 2020Statement of capital on 14 August 2020
  • GBP 610.822722
  • ANNOTATION Clarification a second filed SH19 was registered on 27/10/2020
(6 pages)
14 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 06/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2020Solvency Statement dated 06/08/20 (4 pages)
14 August 2020Statement of capital on 14 August 2020
  • GBP 610.822722
  • ANNOTATION Clarification a second filed SH19 was registered on 27/10/2020
(6 pages)
10 January 2020Confirmation statement made on 8 January 2020 with updates (7 pages)
5 November 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (7 pages)
8 January 2019Registered 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)
19 October 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (7 pages)
8 January 2018Registered 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)
6 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (10 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (10 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
14 December 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
27 April 2016Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page)
18 March 2016Statement by Directors (1 page)
18 March 2016Statement by Directors (1 page)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 March 2016Statement of capital on 18 March 2016
  • GBP 494.461204
(11 pages)
18 March 2016Solvency Statement dated 11/03/16 (1 page)
18 March 2016Statement of capital on 18 March 2016
  • GBP 494.461204
(11 pages)
18 March 2016Solvency Statement dated 11/03/16 (1 page)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 499.136
(8 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 499.136
(8 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
25 March 2015Statement by Directors (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash payments approved 09/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 March 2015Statement by Directors (1 page)
25 March 2015Statement of capital on 25 March 2015
  • GBP 499.125288
(11 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 499.125288
(11 pages)
25 March 2015Solvency Statement dated 09/03/15 (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash payments approved 09/03/2015
(3 pages)
25 March 2015Solvency Statement dated 09/03/15 (1 page)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 501.576
(26 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 501.576
(26 pages)
18 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 501.576
(26 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
24 December 2014Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page)
9 October 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
25 June 2014Statement of capital on 25 June 2014
  • GBP 501.562
(11 pages)
25 June 2014Solvency statement dated 16/06/14 (1 page)
25 June 2014Statement by directors (1 page)
25 June 2014Statement by directors (1 page)
25 June 2014Solvency statement dated 16/06/14 (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 501.562
(11 pages)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (27 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (27 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (27 pages)
11 November 2013Statement of capital on 11 November 2013
  • GBP 504.469
(12 pages)
11 November 2013Statement of capital on 11 November 2013
  • GBP 504.469
(12 pages)
5 November 2013Solvency statement dated 25/10/13 (1 page)
5 November 2013Statement by directors (1 page)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash payments approved 25/10/2013
(5 pages)
5 November 2013Solvency statement dated 25/10/13 (1 page)
5 November 2013Statement by directors (1 page)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash payments approved 25/10/2013
(5 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (28 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (28 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (28 pages)
22 May 2013Statement by directors (1 page)
22 May 2013Statement of capital on 22 May 2013
  • GBP 506.863
(11 pages)
22 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 May 2013Statement by directors (1 page)
22 May 2013Statement of capital on 22 May 2013
  • GBP 506.863
(11 pages)
22 May 2013Solvency statement dated 13/05/13 (1 page)
22 May 2013Solvency statement dated 13/05/13 (1 page)
22 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 510.148
(11 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 510.148
(11 pages)
3 May 2013Solvency statement dated 29/04/13 (1 page)
3 May 2013Statement by directors (1 page)
3 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ D I roberts adn c a quayle cash payments approved 30/04/2013
(5 pages)
3 May 2013Solvency statement dated 29/04/13 (1 page)
3 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ D I roberts adn c a quayle cash payments approved 30/04/2013
(5 pages)
3 May 2013Statement by directors (1 page)
25 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (29 pages)
25 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (29 pages)
25 March 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (29 pages)
8 March 2013Registered office address changed from , 25 Gosfield Street, London, W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 25 Gosfield Street, London, W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 25 Gosfield Street, London, W1W 6HQ on 8 March 2013 (1 page)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/03/2013 and again on 17/06/2013
(9 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/03/2013 and again on 17/06/2013
(9 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/03/2013 and again on 17/06/2013
(9 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
22 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash payments to d I roberts and c a quayle approved 16/05/2012
(4 pages)
22 May 2012Statement of capital on 22 May 2012
  • GBP 512.270
(10 pages)
22 May 2012Solvency statement dated 16/05/12 (1 page)
22 May 2012Statement of capital on 22 May 2012
  • GBP 512.270
(10 pages)
22 May 2012Solvency statement dated 16/05/12 (1 page)
22 May 2012Statement by directors (1 page)
22 May 2012Statement by directors (1 page)
22 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cash payments to d I roberts and c a quayle approved 16/05/2012
(4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
29 September 2011Appointment of Mr Bobby Brendan Sheehan as a director (2 pages)
29 September 2011Appointment of Mr Bobby Brendan Sheehan as a director (2 pages)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
7 June 2011Statement by directors (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 515.134
(10 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 515.134
(10 pages)
7 June 2011Solvency statement dated 31/05/11 (1 page)
7 June 2011Solvency statement dated 31/05/11 (1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 515.134
(10 pages)
7 June 2011Statement by directors (1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
15 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
15 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
15 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
15 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
15 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
15 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
15 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
15 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
12 January 2011Statement of capital on 12 January 2011
  • GBP 8,073.022
(11 pages)
12 January 2011Statement of capital on 12 January 2011
  • GBP 8,073.022
(11 pages)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 January 2011Solvency statement dated 23/12/10 (1 page)
12 January 2011Solvency statement dated 23/12/10 (1 page)
12 January 2011Statement by directors (1 page)
12 January 2011Statement by directors (1 page)
12 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 December 2010Memorandum and Articles of Association (21 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 December 2010Particulars of variation of rights attached to shares (3 pages)
2 December 2010Memorandum and Articles of Association (21 pages)
2 December 2010Change of share class name or designation (2 pages)
2 December 2010Particulars of variation of rights attached to shares (3 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 515.56
(6 pages)
7 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 April 2010Solvency statement dated 30/03/10 (1 page)
7 April 2010Statement by directors (1 page)
7 April 2010Solvency statement dated 30/03/10 (1 page)
7 April 2010Statement of capital on 7 April 2010
  • GBP 515.56
(6 pages)
7 April 2010Statement by directors (1 page)
7 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 515.56
(6 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
1 March 2010Solvency statement dated 17/02/10 (1 page)
1 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 March 2010Statement by directors (1 page)
1 March 2010Sub-division of shares on 15 February 2010 (6 pages)
1 March 2010Statement by directors (1 page)
1 March 2010Statement of capital on 1 March 2010
  • GBP 515.633
(6 pages)
1 March 2010Sub-division of shares on 15 February 2010 (6 pages)
1 March 2010Resolutions
  • RES13 ‐ Subdivisiion 15/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 March 2010Statement of capital on 1 March 2010
  • GBP 515.633
(6 pages)
1 March 2010Solvency statement dated 17/02/10 (1 page)
1 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 March 2010Resolutions
  • RES13 ‐ Subdivisiion 15/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 March 2010Statement of capital on 1 March 2010
  • GBP 515.633
(6 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
18 May 2009Return made up to 02/02/09; full list of members (5 pages)
18 May 2009Return made up to 02/02/09; full list of members (5 pages)
9 February 2009Resolutions
  • RES13 ‐ Guarantee 22/01/2009
(3 pages)
9 February 2009Resolutions
  • RES13 ‐ Guarantee 22/01/2009
(3 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
16 September 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
29 July 2008Gbp ic 597/515.852\03/07/08\gbp sr [email protected]=81.148\ (2 pages)
29 July 2008Gbp ic 597/515.852\03/07/08\gbp sr [email protected]=81.148\ (2 pages)
17 July 2008Appointment terminated secretary john andrews (1 page)
17 July 2008Appointment terminated secretary john andrews (1 page)
29 May 2008S-div (1 page)
29 May 2008S-div (1 page)
7 May 2008Return made up to 02/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2008Return made up to 02/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2008£ ic 758/752 25/01/08 £ sr [email protected]= 6 (2 pages)
11 February 2008£ ic 770/758 25/01/08 £ sr [email protected]= 12 (2 pages)
11 February 2008£ ic 770/758 25/01/08 £ sr [email protected]= 12 (2 pages)
11 February 2008£ ic 758/752 25/01/08 £ sr [email protected]= 6 (2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 February 2008Memorandum and Articles of Association (13 pages)
5 February 2008Memorandum and Articles of Association (13 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
14 June 2007Ad 18/05/07--------- £ si [email protected]=180 £ ic 590/770 (2 pages)
14 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 June 2007Ad 18/05/07--------- £ si [email protected]=180 £ ic 590/770 (2 pages)
19 March 2007Return made up to 02/02/07; full list of members (3 pages)
19 March 2007Return made up to 02/02/07; full list of members (3 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
26 July 2006Ad 13/07/06--------- £ si [email protected]=5 £ ic 590/595 (2 pages)
26 July 2006Ad 14/07/06--------- £ si [email protected]=3 £ ic 595/598 (2 pages)
26 July 2006Ad 13/07/06--------- £ si [email protected]=5 £ ic 590/595 (2 pages)
26 July 2006Ad 14/07/06--------- £ si [email protected]=3 £ ic 595/598 (2 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
24 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
24 May 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division alter mem 12/04/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=140 £ ic 450/590 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=140 £ ic 450/590 (2 pages)
10 May 2006New director appointed (11 pages)
10 May 2006Div 12/04/06 (1 page)
10 May 2006Nc inc already adjusted 12/04/06 (1 page)
10 May 2006Nc inc already adjusted 12/04/06 (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division alter mem 12/04/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2006New director appointed (11 pages)
10 May 2006Div 12/04/06 (1 page)
25 April 2006Return made up to 02/02/06; full list of members (2 pages)
25 April 2006Return made up to 02/02/06; full list of members (2 pages)
7 September 2005Statement of affairs (10 pages)
7 September 2005Ad 06/07/05--------- £ si 448@1=448 £ ic 2/450 (2 pages)
7 September 2005Statement of affairs (10 pages)
7 September 2005Ad 06/07/05--------- £ si 448@1=448 £ ic 2/450 (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 10 foster lane, london, EC2V 6HR (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2005Nc inc already adjusted 06/07/05 (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005New secretary appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Nc inc already adjusted 06/07/05 (1 page)
29 July 2005Registered office changed on 29/07/05 from: 10 foster lane, london, EC2V 6HR (1 page)
14 July 2005Particulars of mortgage/charge (5 pages)
14 July 2005Particulars of mortgage/charge (5 pages)
29 June 2005Company name changed mm&s (4051) LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed mm&s (4051) LIMITED\certificate issued on 29/06/05 (2 pages)
2 February 2005Incorporation (14 pages)
2 February 2005Incorporation (14 pages)