Company NameEDRA Investments Ltd
DirectorRoberto Celli
Company StatusActive
Company Number07406543
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoberto Celli
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia G A Guattani No 8
Rome
Italy
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameRoberto Celli
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia G A Guattani No 8
Rome
Italy
Director NameMr Davide Magagna
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed08 February 2011(3 months, 4 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 21 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Harefield Road
Southampton
Hampshire
SO17 3TG
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Contact

Telephone020 79407259
Telephone regionLondon

Location

Registered AddressGround Floor
1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fidimed Fiduciaria Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,412
Cash£29,124
Current Liabilities£77,756

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

8 December 2010Delivered on: 23 December 2010
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: L/H 6 kings house 396 kings road london any other interests in the property all rents and proceeds of any insurance.
Outstanding
11 November 2010Delivered on: 27 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 609543 - 36133053 with the royal bank of scotland international trading as natwest.
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with updates (3 pages)
17 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
15 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 October 2019 (5 pages)
13 July 2022Micro company accounts made up to 31 October 2020 (5 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 April 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
22 November 2021Registered office address changed from 6 Kings House 396 Kings Road London SW10 0LL United Kingdom to Ground Floor 1-2 Craven Road London W5 2UA on 22 November 2021 (1 page)
10 November 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 6 Kings House 396 Kings Road London SW10 0LL on 4 August 2021 (1 page)
4 March 2021Compulsory strike-off action has been suspended (1 page)
12 February 2021Termination of appointment of Centrum Secretaries Limited as a secretary on 11 February 2021 (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
28 November 2019Confirmation statement made on 28 October 2019 with no updates (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 July 2017Change of details for Mr Roberto Celli as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mr Roberto Celli as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2017Secretary's details changed for Centrum Secretaries Limited on 31 May 2017 (1 page)
19 July 2017Secretary's details changed for Centrum Secretaries Limited on 31 May 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 April 2017Registered office address changed from 788-790 Finchley Road London London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 788-790 Finchley Road London London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page)
13 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
17 July 2013Amended accounts made up to 31 October 2012 (4 pages)
17 July 2013Amended accounts made up to 31 October 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 March 2011Appointment of Roberto Celli as a director (2 pages)
4 March 2011Appointment of Roberto Celli as a director (2 pages)
3 March 2011Termination of appointment of Davide Magagna as a director (1 page)
3 March 2011Termination of appointment of Davide Magagna as a director (1 page)
14 February 2011Appointment of Mr Davide Magagna as a director (2 pages)
14 February 2011Appointment of Mr Davide Magagna as a director (2 pages)
14 February 2011Termination of appointment of Roberto Celli as a director (1 page)
14 February 2011Termination of appointment of Roberto Celli as a director (1 page)
4 January 2011Termination of appointment of David Brown as a director (1 page)
4 January 2011Termination of appointment of David Brown as a director (1 page)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2010Appointment of Roberto Celli as a director (2 pages)
19 October 2010Appointment of Roberto Celli as a director (2 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)