Company NameEdiston Property Investment Company Plc
Company StatusLiquidation
Company Number09090446
CategoryPublic Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed29 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address18th Floor The Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMr Robert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameRatan Engineer
Date of BirthMay 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2014(1 week, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Colin James Marshall Skinner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 12 January 2024)
RoleFund Management
Country of ResidenceScotland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMs Imogen Moss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMiss Kathryn Elizabeth Lamont
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 2014(same day as company formation)
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland

Contact

Websiteepic-reit.com/
Telephone01706 160200
Telephone regionRochdale

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

13 November 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
4 October 2023Resolutions
  • RES13 ‐ Sale agreement 26/09/2023
(1 page)
29 September 2023Registration of charge 090904460001, created on 29 September 2023 (36 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 24/02/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2023Termination of appointment of Robert Archibald as a director on 24 February 2023 (1 page)
17 January 2023Group of companies' accounts made up to 30 September 2022 (116 pages)
9 September 2022Appointment of Miss Kathryn Elizabeth Lamont as a director on 1 September 2022 (2 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 24/02/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2022Group of companies' accounts made up to 30 September 2021 (124 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
4 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings on 14 clear days' notice 23/02/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2021Group of companies' accounts made up to 30 September 2020 (116 pages)
2 July 2020Group of companies' accounts made up to 30 September 2019 (96 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 May 2020Appointment of Ms Imogen Moss as a director on 1 April 2020 (2 pages)
11 May 2020Termination of appointment of Robert John Westwater Dick as a director on 31 March 2020 (1 page)
3 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings (other than agm's) on 14 clear days notice 26/02/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2020Second filing for the termination of Maitland Administration Services (Scotland) Limite as a secretary (5 pages)
5 February 2020Second filing for the appointment of Jtc (Uk) Limited as a secretary (6 pages)
29 January 2020Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to The Scalpel 52 Lime Street London EC3M 7AF on 29 January 2020 (1 page)
29 January 2020Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 29 January 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 05/02/2020.
(2 pages)
29 January 2020Appointment of Jtc (Uk) Limited as a secretary on 29 January 2019
  • ANNOTATION Clarification a second filed AP04 was registered on 05/02/2020.
(3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2019Group of companies' accounts made up to 30 September 2018 (86 pages)
27 February 2019Second filing of Confirmation Statement dated 17/06/2018 (4 pages)
29 June 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 2,113,337.37
(3 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 27/02/2019.
(4 pages)
13 March 2018Group of companies' accounts made up to 30 September 2017 (84 pages)
9 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2017Resolutions
  • RES13 ‐ Approval of the acquisition 20/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2017Resolutions
  • RES13 ‐ Approval of the acquisition 20/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 2,103,337.37
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 2,103,337.37
(3 pages)
3 July 2017Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,309,939.31
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 1,309,939.31
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,303,439.31
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 1,303,439.31
(3 pages)
20 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 June 2017Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page)
19 June 2017Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1,295,139.31
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1,295,139.31
(3 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2017Group of companies' accounts made up to 30 September 2016 (76 pages)
9 March 2017Group of companies' accounts made up to 30 September 2016 (76 pages)
25 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,287,639.31
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,287,639.31
(3 pages)
22 June 2016Annual return made up to 17 June 2016 no member list
Statement of capital on 2016-06-22
  • GBP 1,282,639.31
(6 pages)
22 June 2016Annual return made up to 17 June 2016 no member list
Statement of capital on 2016-06-22
  • GBP 1,282,639.31
(6 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2016Group of companies' accounts made up to 30 September 2015 (80 pages)
30 March 2016Group of companies' accounts made up to 30 September 2015 (80 pages)
23 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,282,639.31
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,282,639.31
(5 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 950,000
(6 pages)
17 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 950,000
(6 pages)
10 July 2015Resolutions
  • RES13 ‐ Re:new share issue 02/07/2015
(1 page)
27 April 2015Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page)
27 April 2015Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page)
19 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting other than agm may called not less than 14 days notice 24/03/2015
(1 page)
19 February 2015Interim accounts made up to 21 January 2015 (10 pages)
19 February 2015Interim accounts made up to 21 January 2015 (10 pages)
18 February 2015Full accounts made up to 30 September 2014 (29 pages)
18 February 2015Full accounts made up to 30 September 2014 (29 pages)
21 January 2015Reduction of iss capital and minute (oc) (5 pages)
21 January 2015Statement of capital on 21 January 2015
  • GBP 950,000
(4 pages)
21 January 2015Certificate of cancellation of share premium account (1 page)
21 January 2015Statement of capital on 21 January 2015
  • GBP 950,000
(4 pages)
21 January 2015Reduction of iss capital and minute (oc) (5 pages)
21 January 2015Certificate of cancellation of share premium account (1 page)
13 January 2015Previous accounting period shortened from 30 September 2015 to 30 September 2014 (1 page)
13 January 2015Previous accounting period shortened from 30 September 2015 to 30 September 2014 (1 page)
3 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 15/10/2014
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 950,000
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 950,000
(3 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel company shares 11/07/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel company shares 11/07/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
25 July 2014Register(s) moved to registered inspection location (1 page)
25 July 2014Register(s) moved to registered inspection location (1 page)
25 July 2014Register inspection address has been changed (1 page)
25 July 2014Register inspection address has been changed (1 page)
24 July 2014Director's details changed for Robin Archibald on 16 July 2014 (3 pages)
24 July 2014Director's details changed for Robin Archibald on 16 July 2014 (3 pages)
17 July 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
17 July 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
17 July 2014Notice of intention to carry on business as an investment company (2 pages)
17 July 2014Notice of intention to carry on business as an investment company (2 pages)
14 July 2014Appointment of Ratan Engineer as a director on 27 June 2014 (3 pages)
14 July 2014Appointment of Ratan Engineer as a director on 27 June 2014 (3 pages)
2 July 2014Commence business and borrow (1 page)
2 July 2014Trading certificate for a public company (3 pages)
2 July 2014Trading certificate for a public company (3 pages)
2 July 2014Commence business and borrow (1 page)