Company NameEdress Investment Limited
DirectorIltaf Akbari
Company StatusActive
Company Number13049176
CategoryPrivate Limited Company
Incorporation Date27 November 2020(3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Iltaf Akbari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Compass Close
Edgware
HA8 8HU
Director NameMrs Maria Khayri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 December 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE

Location

Registered Address8 Compass Close
Edgware
HA8 8HU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

27 July 2022Delivered on: 28 July 2022
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: Charge over flat f, 66 lexham gardens, london W8 5JB.
Outstanding
27 July 2022Delivered on: 28 July 2022
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: Charge over flat e, 66 lexham gardens, london W8 5JB.
Outstanding
24 June 2021Delivered on: 9 July 2021
Persons entitled: Landmark Property Finance LTD

Classification: A registered charge
Particulars: The leasehold property known as flat e, 66 lexham gardens, london W8 5JB registered at the land registry under title number BGL40747 and the leasehold property property known as flat f, 66 lexham gardens, london W8 5JB registered at the land registry under title number BGL40557.
Outstanding
24 June 2021Delivered on: 1 July 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat e, 66 lexham gardens, london W8 5JB registered at hm land registry with title number BGL40747. Flat f, 66 lexham gardens, london W8 5JB registered at hm land registry with title number BGL40557.
Outstanding
24 June 2021Delivered on: 1 July 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat e, 66 lexham gardens, london W8 5JB registered at hm land registry with title number BGL40747. Flat f, 66 lexham gardens, london W8 5JB registered at hm land registry with title number BGL40557.
Outstanding

Filing History

17 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
10 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
28 July 2022Registration of charge 130491760005, created on 27 July 2022 (6 pages)
28 July 2022Registration of charge 130491760004, created on 27 July 2022 (6 pages)
27 July 2022Satisfaction of charge 130491760003 in full (1 page)
27 July 2022Satisfaction of charge 130491760002 in full (1 page)
27 July 2022Satisfaction of charge 130491760001 in full (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with updates (3 pages)
25 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
23 December 2021Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to 8 Compass Close Edgware HA8 8HU on 23 December 2021 (1 page)
9 July 2021Registration of charge 130491760003, created on 24 June 2021 (20 pages)
1 July 2021Registration of charge 130491760001, created on 24 June 2021 (22 pages)
1 July 2021Registration of charge 130491760002, created on 24 June 2021 (24 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 May 2021Change of details for Mr Iltaf Akbari as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Iltaf Akbari on 26 May 2021 (2 pages)
22 December 2020Termination of appointment of Maria Khayri as a director on 9 December 2020 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
9 December 2020Appointment of Mrs Maria Khayri as a director on 9 December 2020 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
27 November 2020Incorporation
Statement of capital on 2020-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)