London
EC2M 1QS
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Gareth Jones |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Website | g-h-q.co.uk |
---|---|
Telephone | 020 73838300 |
Telephone region | London |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2 at £1 | Edinburgh House Estates (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 March 2019 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 18 March 2019 (2 pages) |
16 March 2019 | Appointment of a voluntary liquidator (3 pages) |
16 March 2019 | Resolutions
|
16 March 2019 | Declaration of solvency (5 pages) |
14 February 2019 | Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
30 March 2016 | Termination of appointment of Nicola Foley as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nicola Foley as a director on 30 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
27 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|