Company NameEdward Street Quarter Ltd
Company StatusActive
Company Number10764305
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Charles Cooke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Shane Edward Law
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 May 2021Delivered on: 11 May 2021
Persons entitled: Mclaren Construction (South) Limited

Classification: A registered charge
Particulars: All that freehold property shown edged red on the attached plan, being part of edward street. Quarter, edward street, brighton, BN2 2LP forming part of title number ESX396915.
Outstanding
21 January 2020Delivered on: 22 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as amex house and to be known as edward street quarter,. Edward street, brighton BN2 2LP registered at the land registry with title number. ESX396915.
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Cavendish Holdings Inc

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the legal charge registered by this form MR01 (the "legal charge") including the part of the freehold property known as amex house, edward street, brighton (BN2 2LP) registered at land registry under title number ESX314864 (for more details please refer to the legal charge).
Outstanding

Filing History

27 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
18 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2023Registration of charge 107643050004, created on 29 September 2023 (29 pages)
29 September 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 615,100
(4 pages)
29 September 2023Satisfaction of charge 107643050002 in full (1 page)
29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
29 September 2023Satisfaction of charge 107643050003 in full (1 page)
1 June 2023Director's details changed for Elliot Stephen Lipton on 1 June 2023 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 March 2022Accounts for a small company made up to 31 December 2020 (8 pages)
21 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 450,100
(4 pages)
11 May 2021Registration of charge 107643050003, created on 10 May 2021 (36 pages)
26 April 2021Director's details changed for Mr Shane Edward Law on 28 February 2019 (2 pages)
2 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
24 January 2020Satisfaction of charge 107643050001 in full (4 pages)
22 January 2020Registration of charge 107643050002, created on 21 January 2020 (37 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 February 2019Registration of charge 107643050001, created on 22 February 2019 (21 pages)
13 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 October 2017Director's details changed for Mr Kevin Cooke on 10 May 2017 (2 pages)
9 October 2017Director's details changed for Mr Kevin Cooke on 10 May 2017 (2 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
5 September 2017Appointment of Mr Elliot Stephen Lipton as a director on 23 August 2017 (2 pages)
5 September 2017Appointment of Mr Elliot Stephen Lipton as a director on 23 August 2017 (2 pages)
30 August 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 August 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
10 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-10
  • GBP 100
(25 pages)
10 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-10
  • GBP 100
(25 pages)