Company NameEdcity Development Limited
Company StatusActive
Company Number11511870
CategoryPrivate Limited Company
Incorporation Date10 August 2018(5 years, 8 months ago)
Previous NameEdcity Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLisa Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Christina Meriel Bennett
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Sarah Joanne Heavey
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Secretary NameMrs Megan Jane Mannion
StatusCurrent
Appointed27 August 2021(3 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Gilbert Thingi Yule
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Ian Gerald Patrick Wace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressMarshall Wace Asset Management Limited George Hous
131 Sloane Street
London
SW1X 9AT
Director NameSir Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall Wace Asset Management Limited George Hous
131 Sloane Street
London
SW1X 9AT
Secretary NameMr Michael Sandall
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressArk 65 Kingsway
London
WC2B 6TD
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Secretary NameElizabeth Dawson
StatusResigned
Appointed19 February 2020(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN

Location

Registered AddressThe Yellow Building
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

7 October 2022Delivered on: 11 October 2022
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 11 October 2022
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

Classification: A registered charge
Outstanding

Filing History

21 September 2023Appointment of Ms Jacqueline Anne Russell as a director on 21 September 2023 (2 pages)
12 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
6 June 2023Accounts for a small company made up to 31 August 2022 (19 pages)
19 December 2022Change of details for Absolute Return for Kids (Ark) as a person with significant control on 4 December 2019 (2 pages)
2 November 2022Appointment of Mr Gilbert Thingi Yule as a director on 1 November 2022 (2 pages)
11 October 2022Registration of charge 115118700002, created on 7 October 2022 (29 pages)
11 October 2022Registration of charge 115118700001, created on 7 October 2022 (18 pages)
5 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 August 2021 (19 pages)
10 May 2022Termination of appointment of Stanley Fink as a director on 13 September 2021 (1 page)
3 May 2022Termination of appointment of Paul Roderick Clucas Marshall as a director on 13 September 2021 (1 page)
17 September 2021Termination of appointment of Ian Gerald Patrick Wace as a director on 13 September 2021 (1 page)
6 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Elizabeth Dawson as a secretary on 27 August 2021 (1 page)
27 August 2021Appointment of Mrs Megan Jane Mannion as a secretary on 27 August 2021 (2 pages)
8 July 2021Accounts for a small company made up to 31 August 2020 (18 pages)
9 June 2021Appointment of Ms Sarah Joanne Heavey as a director on 9 June 2021 (2 pages)
9 June 2021Appointment of Ms Christina Meriel Bennett as a director on 8 June 2021 (2 pages)
15 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 31 August 2019 (17 pages)
14 July 2020Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages)
15 April 2020Appointment of Elizabeth Dawson as a secretary on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page)
19 February 2020Appointment of Lisa Gledhill as a director on 19 February 2020 (2 pages)
18 December 2019Registered office address changed from The Yellow Building Nicholas Road London W11 4AN England to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page)
18 December 2019Registered office address changed from 65 Kingsway London WC2B 6TD United Kingdom to The Yellow Building Nicholas Road London W11 4AN on 18 December 2019 (1 page)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 October 2018Appointment of Lord Stanley Fink as a director on 11 October 2018 (2 pages)
21 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
21 August 2018Confirmation statement made on 13 August 2018 with updates (3 pages)
10 August 2018Incorporation
Statement of capital on 2018-08-10
  • GBP 100
(41 pages)