Company NameEDL Property Holdings Limited
DirectorNatasha Lane
Company StatusActive
Company Number07655773
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNatasha Lane
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameNatasha Lane
StatusCurrent
Appointed09 July 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameMr Emmanuel Langley
StatusCurrent
Appointed05 May 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Director NameMr Emmanuel Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameMr Mark Rodol
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Rotherwick Road
London
NW11 7DG

Location

Registered AddressC/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Emmanuel Langley
100.00%
Ordinary

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

21 August 2015Delivered on: 8 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 November 2021 (7 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 28 November 2020 (7 pages)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
5 May 2021Appointment of Mr Emmanuel Langley as a secretary on 5 May 2021 (2 pages)
5 May 2021Termination of appointment of Emmanuel Langley as a director on 5 May 2021 (1 page)
5 May 2021Secretary's details changed for Natasha Lane on 5 May 2021 (1 page)
5 May 2021Director's details changed for Natasha Lane on 5 May 2021 (2 pages)
5 May 2021Change of details for Mr Emmanuel Langley as a person with significant control on 5 May 2021 (2 pages)
24 February 2021Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 (1 page)
16 September 2020Total exemption full accounts made up to 28 November 2019 (7 pages)
10 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 November 2019Satisfaction of charge 076557730001 in full (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 March 2019Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 (1 page)
6 March 2019Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 (1 page)
5 March 2019Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
4 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 November 2017Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Notification of Emmanuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
3 December 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
3 December 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
8 September 2015Registration of charge 076557730001, created on 21 August 2015 (27 pages)
8 September 2015Registration of charge 076557730001, created on 21 August 2015 (27 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
29 October 2013Change of accounting reference date (3 pages)
29 October 2013Change of accounting reference date (3 pages)
10 July 2013Appointment of Natasha Lane as a director (2 pages)
10 July 2013Appointment of Natasha Lane as a secretary (2 pages)
10 July 2013Termination of appointment of Mark Rodol as a secretary (1 page)
10 July 2013Appointment of Natasha Lane as a secretary (2 pages)
10 July 2013Termination of appointment of Mark Rodol as a secretary (1 page)
10 July 2013Appointment of Natasha Lane as a director (2 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 January 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
23 January 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)