London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Closed |
Appointed | 05 May 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 September 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 September 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Window Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road Great Bowden Leics LE16 7HL |
Secretary Name | Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Edinburgh Close Market Harborough Leicestershire LE16 7QQ |
Director Name | Craig Eddas |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 16 June 2017) |
Role | Seals And Gaskets |
Correspondence Address | Quartz Close Enderby Leicester Leicestershire LE19 4SG |
Secretary Name | Mrs Jemma Eddas |
---|---|
Status | Resigned |
Appointed | 19 August 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | Quartz Close Enderby Leicester Leicestershire LE19 4SG |
Director Name | Dr James Mathew Routh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 16 June 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | www.edcoseal.co.uk |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Craig Eddas 51.00% Ordinary |
---|---|
49 at £1 | Jemma Eddas 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £879,023 |
Cash | £456,789 |
Current Liabilities | £1,291,065 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 May 2006 | Delivered on: 1 June 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (14 pages) |
6 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
1 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
1 August 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (20 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (107 pages) |
17 December 2018 | Cessation of Diploma Holdings Plc as a person with significant control on 1 May 2018 (1 page) |
17 December 2018 | Change of details for M Seals Ncl Limited as a person with significant control on 28 June 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of James Mathew Routh as a director on 30 September 2018 (1 page) |
17 May 2018 | Notification of M Seals Ncl Limited as a person with significant control on 1 May 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
2 November 2017 | Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
2 November 2017 | Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 July 2017 | Cessation of Jemma Eddas as a person with significant control on 16 June 2016 (1 page) |
3 July 2017 | Notification of Diploma Holdings Plc as a person with significant control on 16 June 2017 (2 pages) |
3 July 2017 | Notification of Diploma Holdings Plc as a person with significant control on 16 June 2017 (2 pages) |
3 July 2017 | Cessation of Craig Eddas as a person with significant control on 16 June 2017 (1 page) |
3 July 2017 | Cessation of Craig Eddas as a person with significant control on 16 June 2017 (1 page) |
3 July 2017 | Cessation of Jemma Eddas as a person with significant control on 16 June 2016 (1 page) |
20 June 2017 | Appointment of Mr Nigel Peter Lingwood as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Anthony James Gallagher as a secretary on 16 June 2017 (2 pages) |
20 June 2017 | Satisfaction of charge 056536050002 in full (1 page) |
20 June 2017 | Termination of appointment of Jemma Eddas as a secretary on 16 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Anthony James Gallagher as a secretary on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Dr James Mathew Routh as a director on 16 June 2017 (2 pages) |
20 June 2017 | Satisfaction of charge 056536050002 in full (1 page) |
20 June 2017 | Appointment of Mr Thomas Baag Petersen as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Nigel Peter Lingwood as a director on 16 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Quartz Close Enderby Leicester Leicestershire LE19 4SG to 12 Charterhouse Square London EC1M 6AX on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Craig Eddas as a director on 16 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Jemma Eddas as a secretary on 16 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Quartz Close Enderby Leicester Leicestershire LE19 4SG to 12 Charterhouse Square London EC1M 6AX on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Craig Eddas as a director on 16 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Thomas Baag Petersen as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Dr James Mathew Routh as a director on 16 June 2017 (2 pages) |
4 May 2017 | Satisfaction of charge 1 in full (4 pages) |
4 May 2017 | Satisfaction of charge 1 in full (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Craig Eddas on 1 September 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Mrs Jemma Eddas on 1 September 2015 (1 page) |
11 January 2016 | Secretary's details changed for Mrs Jemma Eddas on 1 September 2015 (1 page) |
11 January 2016 | Director's details changed for Craig Eddas on 1 September 2015 (2 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 September 2015 | Registered office address changed from 52 Rainsborough Gardens Market Harborough Leicestershire LE16 9LW to Quartz Close Enderby Leicester Leicestershire LE19 4SG on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 52 Rainsborough Gardens Market Harborough Leicestershire LE16 9LW to Quartz Close Enderby Leicester Leicestershire LE19 4SG on 16 September 2015 (1 page) |
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 October 2014 | Registration of charge 056536050002, created on 14 October 2014 (24 pages) |
14 October 2014 | Registration of charge 056536050002, created on 14 October 2014 (24 pages) |
26 September 2014 | Termination of appointment of Christopher Allen as a secretary on 19 August 2014 (1 page) |
26 September 2014 | Termination of appointment of Christopher Allen as a secretary on 19 August 2014 (1 page) |
26 September 2014 | Appointment of Mrs Jemma Eddas as a secretary on 19 August 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Jemma Eddas as a secretary on 19 August 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from 36 Deakins Road Yardley Birmingham West Midlands B25 8DZ on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 36 Deakins Road Yardley Birmingham West Midlands B25 8DZ on 17 January 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (13 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
30 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
30 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2009 | Return made up to 14/12/08; no change of members (10 pages) |
10 February 2009 | Director's change of particulars / craig eddas / 01/12/2008 (1 page) |
10 February 2009 | Return made up to 14/12/08; no change of members (10 pages) |
10 February 2009 | Secretary's change of particulars / christopher allen / 01/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / craig eddas / 01/12/2008 (1 page) |
10 February 2009 | Secretary's change of particulars / christopher allen / 01/12/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Return made up to 14/12/07; no change of members (6 pages) |
19 February 2008 | Return made up to 14/12/07; no change of members (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
29 December 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
30 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
1 June 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 18 lincoln road, warley, smethwick, west midlands, B67 5PR (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 18 lincoln road, warley, smethwick, west midlands, B67 5PR (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
14 December 2005 | Incorporation (13 pages) |
14 December 2005 | Incorporation (13 pages) |