Company NameEdwin Europe UK Limited
Company StatusActive
Company Number07790533
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEdwin Karl Fah
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 2012(7 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJurgen Rotzler
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 2012(7 months after company formation)
Appointment Duration11 years, 12 months
RoleManaging Director
Country of ResidenceGerman
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameAugust Heinfried Schmidt-Jenne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 2012(7 months after company formation)
Appointment Duration11 years, 12 months
RoleManaging Director (Cfo)
Country of ResidenceGermany
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Charles Ronald Warren
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleUk Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrays Barn Maldon Road
Kelvedon
Colchester
CO5 9BD
Director NameEdwin Karl Faeh
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameJurgen Rotzler
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceGerman
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameHeinfried Schmidt-Jenne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Jonathan Mark Barron
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMs Kara Louisa Collins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 05 March 2012)
RoleUk Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Powerscroft Road
London
E5 0PR
Director NameMr Lee Marvin Javier
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustrian
StatusResigned
Appointed14 May 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2019)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address25 Ringwood Gardens
London
SW15 4NP

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Work In Progress Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£2,252
Cash£116,939
Current Liabilities£54,816

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 Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

27 February 2013Delivered on: 5 March 2013
Persons entitled: Lt Holdings Jersey LTD

Classification: Rent deposit deed
Secured details: All 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (16 pages)
20 February 2023Termination of appointment of Jurgen Rotzler as a director on 30 June 2022 (1 page)
5 December 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
5 December 2022Change of details for Mr Edwin Karl Fah as a person with significant control on 27 September 2022 (2 pages)
22 June 2022Accounts for a small company made up to 31 December 2021 (16 pages)
6 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 May 2022 (1 page)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
4 January 2021Confirmation statement made on 28 September 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 July 2019Director's details changed for Heinfried Schmidt-Jenne on 3 July 2019 (2 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 February 2019Termination of appointment of Lee Marvin Javier as a director on 23 January 2019 (1 page)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 May 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,983,729.00
(4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200,001
(6 pages)
18 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200,001
(6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 200,001
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 200,001
(4 pages)
31 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(6 pages)
31 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
3 June 2013Appointment of Mr Charles Ronald Warren as a director (2 pages)
3 June 2013Appointment of Mr Lee Marvin Javier as a director (2 pages)
3 June 2013Appointment of Mr Charles Ronald Warren as a director (2 pages)
3 June 2013Appointment of Mr Lee Marvin Javier as a director (2 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 May 2012Appointment of Jurgen Rotzler as a director (2 pages)
10 May 2012Appointment of Heinfried Schmidt-Jenne as a director (2 pages)
10 May 2012Appointment of Edwin Karl Fah as a director (2 pages)
10 May 2012Termination of appointment of Jonathan Barron as a director (1 page)
10 May 2012Termination of appointment of Jonathan Barron as a director (1 page)
10 May 2012Appointment of Jurgen Rotzler as a director (2 pages)
10 May 2012Appointment of Edwin Karl Fah as a director (2 pages)
10 May 2012Appointment of Heinfried Schmidt-Jenne as a director (2 pages)
6 March 2012Termination of appointment of Kara Collins as a director (1 page)
6 March 2012Termination of appointment of Heinfried Schmidt-Jenne as a director (1 page)
6 March 2012Termination of appointment of Jurgen Rotzler as a director (1 page)
6 March 2012Termination of appointment of Heinfried Schmidt-Jenne as a director (1 page)
6 March 2012Termination of appointment of Kara Collins as a director (1 page)
6 March 2012Termination of appointment of Edwin Faeh as a director (1 page)
6 March 2012Termination of appointment of Jurgen Rotzler as a director (1 page)
6 March 2012Termination of appointment of Edwin Faeh as a director (1 page)
7 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 December 2011Appointment of Jonathan Mark Barron as a director (2 pages)
7 December 2011Appointment of Kara Louisa Collins as a director (2 pages)
7 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 December 2011Appointment of Kara Louisa Collins as a director (2 pages)
7 December 2011Appointment of Jonathan Mark Barron as a director (2 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)