London
EC1R 5DG
Director Name | Edition Capital Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Mr Jaswinder Singh Dhillon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 320 Garratt Lane London SW18 4EJ |
Director Name | Mr William Thomas George |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Garratt Lane London SW18 4EJ |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kingsway Place London EC1R 0LU |
Registered Address | 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 March 2022 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 (1 page) |
1 March 2022 | Director's details changed for Edition Capital Directors Limited on 1 March 2022 (1 page) |
24 February 2022 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 July 2021 | Registered office address changed from Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL England to 54 Kingsway Place Sans Walk London EC1R 0LU on 26 July 2021 (1 page) |
29 June 2021 | Appointment of Edition Capital Directors Limited as a director on 29 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Edition Capital Directors Limited on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Paul Nicholas Bedford as a director on 29 June 2021 (1 page) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from 320 Garratt Lane London SW18 4EJ to Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL on 14 July 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 September 2019 | Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
6 September 2019 | Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
12 October 2018 | Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
12 October 2018 | Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
6 September 2018 | Appointment of Mr Paul Nicholas Bedford as a director on 5 April 2018 (2 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
9 May 2018 | Sub-division of shares on 5 April 2018 (4 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
1 May 2018 | Resolutions
|
19 April 2018 | Notification of Tt Nominees Limited as a person with significant control on 5 April 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
30 August 2017 | Appointment of Mr William Thomas George as a director on 15 December 2016 (2 pages) |
30 August 2017 | Termination of appointment of William Thomas George as a director on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of William Thomas George as a director on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr William Thomas George as a director on 15 December 2016 (2 pages) |
29 August 2017 | Termination of appointment of Jaswinder Singh Dhillon as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Jaswinder Singh Dhillon as a director on 29 August 2017 (1 page) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Appointment of Mr William Thomas George Buckland as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr William Thomas George Buckland as a director on 12 December 2016 (2 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|