Company NameThe Edinburgh Collection Limited
DirectorsRakesh Kapoor and Sheetal Kapoor
Company StatusActive
Company Number07464182
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rakesh Kapoor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 St. John's Square
London
EC1M 4DN
Director NameMr Sheetal Kapoor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address28-30 St. John's Square
London
EC1M 4DN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.theedinburghcollection.com
Telephone0131 5243200
Telephone regionEdinburgh

Location

Registered AddressEuropoint Centre 5-11 Lavington Street
Southwark
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£6,131,507
Gross Profit£4,292,077
Net Worth£6,939,489
Cash£839,664
Current Liabilities£2,637,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

1 May 2015Delivered on: 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
14 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
9 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
13 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
14 May 2015Registration of charge 074641820001, created on 1 May 2015 (11 pages)
14 May 2015Registration of charge 074641820001, created on 1 May 2015 (11 pages)
14 May 2015Registration of charge 074641820001, created on 1 May 2015 (11 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
31 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
10 September 2013Registered office address changed from Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Klaco House 28-30 St. John's Square, London EC1M 4DN United Kingdom on 10 September 2013 (1 page)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 December 2010Appointment of Mr Sheetal Kapoor as a director (2 pages)
9 December 2010Appointment of Mr Rakesh Kapoor as a director (2 pages)
9 December 2010Appointment of Mr Rakesh Kapoor as a director (2 pages)
9 December 2010Appointment of Mr Sheetal Kapoor as a director (2 pages)
8 December 2010Termination of appointment of Ela Shah as a director (1 page)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2010Termination of appointment of Ela Shah as a director (1 page)