Company NameEdenbridge Ltd
Company StatusDissolved
Company Number09769455
CategoryPrivate Limited Company
Incorporation Date9 September 2015(8 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2016(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 01 March 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
Secretary NameMagus Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2016(8 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 01 March 2022)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Jeffery John Whelan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Toynbee Street
London
E1 7NE
Director NameYogini Amin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2015(same day as company formation)
Correspondence Address19 Leyden Street
London
E1 7LE

Location

Registered Address37 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Chalfen Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 May 2018Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
9 May 2018Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 September 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 20,000
(3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 25,000
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 25,000
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 20,000
(3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 July 2016Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 37 Buckingham Gardens Edgware Middlesex HA8 6NB on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 37 Buckingham Gardens Edgware Middlesex HA8 6NB on 20 July 2016 (1 page)
13 July 2016Appointment of Magus Secretaries Limited as a secretary on 2 June 2016 (2 pages)
13 July 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 20,000
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 20,000
(3 pages)
13 July 2016Appointment of Magus Secretaries Limited as a secretary on 2 June 2016 (2 pages)
6 July 2016Termination of appointment of Yogini Amin as a director on 2 June 2016 (1 page)
6 July 2016Appointment of Mr Sanjay Patel as a director on 2 June 2016 (2 pages)
6 July 2016Termination of appointment of Yogini Amin as a director on 2 June 2016 (1 page)
6 July 2016Appointment of Mr Sanjay Patel as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Chalfen Secretaries Limited as a secretary on 2 June 2016 (1 page)
2 June 2016Appointment of Yogini Amin as a director on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 19 Leyden Street London E1 7LE to 140 Buckingham Palace Road London SW1W 9SA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 19 Leyden Street London E1 7LE to 140 Buckingham Palace Road London SW1W 9SA on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Jonathan Gardner Purdon as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Chalfen Secretaries Limited as a secretary on 2 June 2016 (1 page)
2 June 2016Appointment of Yogini Amin as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Jonathan Gardner Purdon as a director on 2 June 2016 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
13 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(3 pages)
12 November 2015Appointment of Mr Jonathan Gardner Purdon as a director on 9 September 2015 (2 pages)
12 November 2015Appointment of Chalfen Secretaries Limited as a secretary on 9 September 2015 (2 pages)
12 November 2015Termination of appointment of Jeffery John Whelan as a director on 9 September 2015 (1 page)
12 November 2015Appointment of Chalfen Secretaries Limited as a secretary on 9 September 2015 (2 pages)
12 November 2015Appointment of Mr Jonathan Gardner Purdon as a director on 9 September 2015 (2 pages)
12 November 2015Termination of appointment of Jeffery John Whelan as a director on 9 September 2015 (1 page)
13 October 2015Registered office address changed from 44 Toynbee Street London E1 7NE England to 19 Leyden Street London E1 7LE on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 19 Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 44 Toynbee Street London E1 7NE England to 19 Leyden Street London E1 7LE on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 19 Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 13 October 2015 (1 page)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1,000
(10 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1,000
(10 pages)