Company NameEdray Limited
DirectorStacey Dawn Wren
Company StatusActive
Company Number07122014
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Stacey Dawn Wren
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameDenise Wren
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(5 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 26 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St George Street
London
W1S 2ND

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Denise Wren
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,996
Cash£1,353
Current Liabilities£1,761,137

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due28 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

25 May 2010Delivered on: 12 June 2010
Persons entitled: Waydale Estates Limited

Classification: Legal charge
Secured details: £640,000 and all other 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: L/H ground floor 66 sackville road bexhill-on-sea east sussex.
Outstanding

Filing History

27 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
18 January 2023Notification of Stacey Dawn Wren as a person with significant control on 26 February 2022 (2 pages)
18 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
18 January 2023Cessation of Denise Wren as a person with significant control on 26 February 2022 (1 page)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
1 March 2022Appointment of Miss Stacey Dawn Wren as a director on 23 February 2022 (2 pages)
1 March 2022Termination of appointment of Denise Wren as a director on 26 February 2022 (1 page)
20 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
30 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
16 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
31 January 2021Current accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
25 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 34 st George Street London W1S 2nd to 409-411 Croydon Road Beckenham BR3 3PP on 15 February 2018 (1 page)
12 February 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
5 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
5 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
13 May 2013Amended accounts made up to 31 January 2012 (11 pages)
13 May 2013Amended accounts made up to 31 January 2012 (11 pages)
8 February 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 12 April 2011 (1 page)
12 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 12 April 2011 (1 page)
30 July 2010Termination of appointment of Michael Holder as a director (1 page)
30 July 2010Appointment of Denise Wren as a director (2 pages)
30 July 2010Termination of appointment of Michael Holder as a director (1 page)
30 July 2010Appointment of Denise Wren as a director (2 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)