Company NameEdward Mansions Development Ltd
Company StatusDissolved
Company Number07447973
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesCeres Property Limited and Blackonyx London Limited

Business Activity

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

Directors

Director NameMr Mohamoud Hassan Ismail
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(3 years, 3 months after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Secretary NameMrs Caroline Ann Hall
StatusClosed
Appointed27 February 2014(3 years, 3 months after company formation)
Appointment Duration7 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameDavid Matthew Ardley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Savile Row
London
W1S 3PQ
Director NameHartley Mylor John Beames
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Savile Row
London
W1S 3PQ
Director NameMr Robert Peter Leechman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Savile Row
London
W1S 3PQ
Director NameMr David Matthew Ardley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Mews
London
W1U 6AS

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

63 at £1Abdul Galil Besher
50.40%
Ordinary
62 at £1Nabihah Ammen Ahmed Noman
49.60%
Ordinary

Financials

Year2014
Net Worth-£7,954
Cash£2,790
Current Liabilities£106,000

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

4 April 2014Delivered on: 10 April 2014
Persons entitled: Merville Limited

Classification: A registered charge
Outstanding
9 August 2012Delivered on: 29 August 2012
Satisfied on: 22 February 2014
Persons entitled: Robert Leechman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property, all furniture, furnishings, tools, vehicles, computers, the proceeds account, the securities and future goodwill and uncalled and called but unpaid capital. By way of floating charge the whole of the undertaking property and assets see image for full details.
Fully Satisfied
9 August 2012Delivered on: 29 August 2012
Satisfied on: 22 February 2014
Persons entitled: Moira Leechman

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the real property, all furniture, furnishings, tools, vehicles, computers, the proceeds account, the securities and future goodwill and uncalled and called but unpaid capital. By way of floating charge the whole of the undertaking property and assets see image for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved following liquidation (1 page)
16 December 2020Return of final meeting in a members' voluntary winding up (13 pages)
25 February 2020Registered office address changed from 1 Spring Mews London W1U 6AS to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2020 (2 pages)
24 February 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
(1 page)
24 February 2020Declaration of solvency (5 pages)
30 January 2020Satisfaction of charge 074479730003 in full (1 page)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-21
(3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
30 January 2018Notification of Abdulgalil Besher as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Notification of Nabihah Ammen Ahmed Noman as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125
(3 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 125
(3 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 125
(3 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 125
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 April 2014Termination of appointment of David Ardley as a director (2 pages)
16 April 2014Appointment of David Matthew Ardley as a director (3 pages)
16 April 2014Appointment of David Matthew Ardley as a director (3 pages)
16 April 2014Termination of appointment of David Ardley as a director (2 pages)
10 April 2014Registration of charge 074479730003 (172 pages)
10 April 2014Registration of charge 074479730003 (172 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 125
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 125
(4 pages)
26 March 2014Director's details changed for Mr. Mohamoud Hassan Ismail on 25 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mrs Caroline Ann Hall on 25 March 2014 (1 page)
26 March 2014Secretary's details changed for Mrs Caroline Ann Hall on 25 March 2014 (1 page)
26 March 2014Director's details changed for Mr. Mohamoud Hassan Ismail on 25 March 2014 (2 pages)
11 March 2014Appointment of Mr. Mohamoud Hassan Ismail as a director (2 pages)
11 March 2014Appointment of Mr. Mohamoud Hassan Ismail as a director (2 pages)
11 March 2014Registered office address changed from Bridge House London Bridge London SE1 9QR on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Bridge House London Bridge London SE1 9QR on 11 March 2014 (1 page)
11 March 2014Termination of appointment of Hartley Beames as a director (1 page)
11 March 2014Termination of appointment of David Ardley as a director (1 page)
11 March 2014Termination of appointment of Hartley Beames as a director (1 page)
11 March 2014Termination of appointment of Robert Leechman as a director (1 page)
11 March 2014Appointment of Mrs Caroline Ann Hall as a secretary (2 pages)
11 March 2014Appointment of Mrs Caroline Ann Hall as a secretary (2 pages)
11 March 2014Termination of appointment of Robert Leechman as a director (1 page)
11 March 2014Termination of appointment of David Ardley as a director (1 page)
22 February 2014Satisfaction of charge 1 in full (4 pages)
22 February 2014Satisfaction of charge 2 in full (4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
22 February 2014Satisfaction of charge 2 in full (4 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (5 pages)
9 December 2013Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages)
9 December 2013Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages)
9 December 2013Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 October 2013Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages)
9 October 2013Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages)
17 May 2013Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages)
17 May 2013Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages)
17 May 2013Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages)
17 May 2013Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
(15 pages)
30 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
(15 pages)
18 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 125
(3 pages)
18 January 2013Appointment of Mr Robert Peter Leechman as a director (2 pages)
18 January 2013Appointment of Mr Robert Peter Leechman as a director (2 pages)
18 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 125
(3 pages)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 October 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
2 October 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(3 pages)
12 April 2011Company name changed ceres property LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Company name changed ceres property LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages)
28 January 2011Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages)
21 January 2011Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages)
21 January 2011Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)