London
W1U 4LZ
Secretary Name | Kate Victoria Glick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Mr Richard James Baskind |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London W1V 4LZ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.edgeeis.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £0.1 | David Glick 60.00% Ordinary A |
---|---|
300 at £0.1 | Kate Glick 30.00% Ordinary B |
100 at £0.1 | David Glick 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,914 |
Cash | £7,822 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 July 2018 | Notification of Kate Glick as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 1 Marylebone High Street London W1V 4LZ on 6 August 2012 (1 page) |
21 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
21 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
18 August 2011 | Termination of appointment of Richard Baskind as a director (1 page) |
18 August 2011 | Termination of appointment of Richard Baskind as a director (1 page) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Richard James Baskind on 11 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Richard James Baskind on 11 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Simon Glick on 6 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Kate Victoria Glick on 6 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Kate Victoria Glick on 6 January 2010 (1 page) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
4 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 11/07/07; full list of members (4 pages) |
6 August 2008 | Return made up to 11/07/07; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 June 2007 | Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
15 June 2007 | Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 December 2006 | S-div 07/09/06 (1 page) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages) |
6 December 2006 | S-div 07/09/06 (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page) |
19 September 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 11/07/06; full list of members
|
30 August 2006 | Return made up to 11/07/06; full list of members
|
7 November 2005 | Registered office changed on 07/11/05 from: f 1 marlebone high street londond W1U 4LZ (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: f 1 marlebone high street londond W1U 4LZ (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
2 August 2005 | Company name changed hallco 1194 LIMITED\certificate issued on 02/08/05 (2 pages) |
2 August 2005 | Company name changed hallco 1194 LIMITED\certificate issued on 02/08/05 (2 pages) |
11 July 2005 | Incorporation (16 pages) |
11 July 2005 | Incorporation (16 pages) |