Company NameEdenfield Estates Limited
Company StatusDissolved
Company Number06146351
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Ian Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameShira Freeman
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Damien Spencer Field
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish,
StatusClosed
Appointed13 October 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameRichard Israel Hannuna
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Shiram Properties LTD
50.00%
Ordinary
25 at £1Margaret Street Holdings LTD
25.00%
Ordinary
25 at £1Woodall Refrigeration LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£197

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

26 November 2009Delivered on: 5 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 2009Delivered on: 2 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165 grays inn road london t/n LN221395, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
6 December 2012Amended accounts made up to 29 February 2012 (3 pages)
6 December 2012Amended accounts made up to 29 February 2012 (3 pages)
13 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (3 pages)
13 November 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 March 2011Director's details changed for Martin Ian Freeman on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Martin Ian Freeman on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Richard Israel Hannuna on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Richard Israel Hannuna on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Damien Spencer Field on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Shira Freeman on 1 October 2009 (1 page)
14 March 2011Director's details changed for Damien Spencer Field on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Damien Spencer Field on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Richard Israel Hannuna on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Shira Freeman on 1 October 2009 (1 page)
14 March 2011Secretary's details changed for Shira Freeman on 1 October 2009 (1 page)
14 March 2011Director's details changed for Martin Ian Freeman on 1 January 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2009Appointment of Richard Israel Hannuna as a director (3 pages)
9 November 2009Appointment of Damien Spencer Field as a director (3 pages)
9 November 2009Appointment of Richard Israel Hannuna as a director (3 pages)
9 November 2009Appointment of Damien Spencer Field as a director (3 pages)
21 April 2009Return made up to 08/03/09; full list of members (3 pages)
21 April 2009Return made up to 08/03/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 08/03/08; full list of members (3 pages)
17 July 2008Secretary's change of particulars / shira freeman / 01/07/2008 (1 page)
17 July 2008Director's change of particulars / martin freeman / 01/07/2008 (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Secretary's change of particulars / shira freeman / 01/07/2008 (1 page)
17 July 2008Registered office changed on 17/07/2008 from 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
17 July 2008Registered office changed on 17/07/2008 from 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
17 July 2008Return made up to 08/03/08; full list of members (3 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Director's change of particulars / martin freeman / 01/07/2008 (1 page)
8 March 2007Incorporation (15 pages)
8 March 2007Incorporation (15 pages)