EDGE PROPERTIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDGE PROPERTIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02377630

Incorporation date

27/04/1989

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon19/10/2010
Application to strike the company off the register
dot icon19/10/2010
Resolutions
dot icon11/10/2010
Termination of appointment of Martin Jespon as a director
dot icon10/10/2010
Termination of appointment of Andrew Thomson as a director
dot icon10/10/2010
Termination of appointment of Lawrence Hutchings as a director
dot icon10/10/2010
Termination of appointment of Peter Cole as a director
dot icon10/10/2010
Termination of appointment of Andrew Berger-North as a director
dot icon23/08/2010
Statement by Directors
dot icon23/08/2010
Statement of capital on 2010-08-24
dot icon23/08/2010
Solvency Statement dated 19/08/10
dot icon23/08/2010
Resolutions
dot icon18/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon13/10/2009
Termination of appointment of David Atkins as a director
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 28/04/09; full list of members
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon07/12/2008
Director appointed martin clive jespon
dot icon07/12/2008
Director appointed lawrence francis hutchings
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 28/04/08; full list of members
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 26/05/07; no change of members
dot icon17/06/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon27/06/2006
Return made up to 28/04/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 28/04/05; full list of members
dot icon20/03/2005
Auditor's resignation
dot icon17/10/2004
Accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 28/04/04; full list of members
dot icon15/12/2003
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
Return made up to 28/04/03; full list of members
dot icon16/04/2003
New director appointed
dot icon26/11/2002
New director appointed
dot icon25/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon20/11/2002
Auditor's resignation
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD
dot icon28/10/2002
Director resigned
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-09-30
dot icon31/05/2002
Return made up to 28/04/02; full list of members
dot icon15/04/2002
Director resigned
dot icon02/12/2001
New director appointed
dot icon12/07/2001
Director's particulars changed
dot icon30/05/2001
Return made up to 28/04/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon09/04/2001
Return made up to 30/04/00; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon09/05/2000
Return made up to 31/12/99; full list of members
dot icon21/04/2000
Declaration of satisfaction of mortgage/charge
dot icon03/04/2000
Certificate of re-registration from Public Limited Company to Private
dot icon03/04/2000
Re-registration of Memorandum and Articles
dot icon03/04/2000
Application for reregistration from PLC to private
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon29/03/2000
Full accounts made up to 1999-09-30
dot icon13/02/2000
New director appointed
dot icon11/07/1999
Director resigned
dot icon26/05/1999
Return made up to 28/04/99; full list of members
dot icon26/05/1999
Director's particulars changed
dot icon08/02/1999
Director's particulars changed
dot icon20/12/1998
Accounts made up to 1998-12-18
dot icon20/12/1998
Full accounts made up to 1998-09-30
dot icon09/11/1998
Auditor's resignation
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
Secretary resigned
dot icon02/11/1998
Director resigned
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
New director appointed
dot icon09/09/1998
Registered office changed on 10/09/98 from: east india house 109-117 middlesex street london E1 7JF
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon23/08/1998
Registered office changed on 24/08/98 from: 35 dover street london W1X 3RA
dot icon23/08/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon23/08/1998
New director appointed
dot icon23/08/1998
New director appointed
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon11/05/1998
Return made up to 28/04/98; no change of members
dot icon11/05/1998
Director's particulars changed
dot icon19/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Declaration of satisfaction of mortgage/charge
dot icon01/11/1997
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 28/04/97; no change of members
dot icon19/05/1997
Location of register of members address changed
dot icon01/10/1996
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon18/09/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1996-01-31
dot icon17/06/1996
Return made up to 28/04/96; full list of members
dot icon11/05/1996
Director resigned
dot icon11/05/1996
Director resigned
dot icon11/05/1996
Director resigned
dot icon24/04/1996
Memorandum and Articles of Association
dot icon24/04/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon17/01/1996
Accounting reference date shortened from 31/03 to 31/01
dot icon10/01/1996
Certificate of change of name
dot icon02/08/1995
Full group accounts made up to 1995-03-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon16/05/1995
Return made up to 28/04/95; full list of members
dot icon19/04/1995
Particulars of mortgage/charge
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Registered office changed on 25/08/94 from: 4TH floor academy house 26-28 sackville street london, W1X 1DA
dot icon21/08/1994
Certificate of re-registration from Private to Public Limited Company
dot icon21/08/1994
Auditor's report
dot icon21/08/1994
Auditor's statement
dot icon21/08/1994
Balance Sheet
dot icon21/08/1994
Re-registration of Memorandum and Articles
dot icon21/08/1994
Declaration on reregistration from private to PLC
dot icon21/08/1994
Application for reregistration from private to PLC
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon30/06/1994
Full group accounts made up to 1994-03-31
dot icon11/05/1994
Return made up to 28/04/94; no change of members
dot icon11/05/1994
Location of register of members address changed
dot icon11/05/1994
Registered office changed on 12/05/94
dot icon11/05/1994
Director's particulars changed
dot icon15/02/1994
New director appointed
dot icon19/01/1994
Full group accounts made up to 1993-03-31
dot icon02/12/1993
Memorandum and Articles of Association
dot icon23/09/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Return made up to 28/04/93; no change of members
dot icon24/05/1993
Director's particulars changed
dot icon24/05/1993
New director appointed
dot icon07/09/1992
Particulars of mortgage/charge
dot icon21/07/1992
Accounting reference date extended from 30/09 to 31/03
dot icon23/06/1992
Return made up to 28/04/92; full list of members
dot icon23/06/1992
Registered office changed on 24/06/92
dot icon23/06/1992
Director's particulars changed;director resigned
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Full group accounts made up to 1991-09-30
dot icon30/03/1992
Accounting reference date shortened from 30/04 to 30/09
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon06/09/1991
Declaration of satisfaction of mortgage/charge
dot icon06/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/08/1991
Declaration of shares redemption:auditor's report
dot icon27/08/1991
Memorandum and Articles of Association
dot icon27/08/1991
Ad 16/08/91--------- £ si 1908364@1=1908364 £ ic 500000/2408364
dot icon27/08/1991
Ad 16/08/91--------- £ si 50000@1=50000 £ ic 450000/500000
dot icon27/08/1991
£ ic 500000/450000 16/08/91 £ sr 50000@1=50000
dot icon27/08/1991
Nc inc already adjusted 16/08/91
dot icon27/08/1991
Director resigned
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon29/07/1991
Return made up to 28/04/91; no change of members
dot icon11/07/1991
Particulars of mortgage/charge
dot icon28/05/1991
New director appointed
dot icon10/05/1991
Full group accounts made up to 1990-04-30
dot icon09/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Return made up to 28/10/90; full list of members
dot icon05/12/1990
Particulars of mortgage/charge
dot icon01/10/1990
Accounting reference date shortened from 30/09 to 30/04
dot icon15/05/1990
Accounting reference date shortened from 31/10 to 30/09
dot icon09/01/1990
Ad 02/10/89--------- premium £ si 425000@1=425000 £ ic 75000/500000
dot icon05/12/1989
Certificate of change of name
dot icon29/11/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon14/11/1989
Memorandum and Articles of Association
dot icon20/09/1989
Registered office changed on 21/09/89 from: hill house 1 lttle new street london EC4A 3TR
dot icon03/09/1989
Wd 25/08/89 ad 16/08/89--------- £ si 74998@1=74998 £ ic 2/75000
dot icon20/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Nc dec already adjusted
dot icon05/07/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
£ nc 1000/1000000
dot icon12/06/1989
Resolutions
dot icon08/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1989
Certificate of change of name
dot icon25/05/1989
Registered office changed on 26/05/89 from: classic house 174-180 old street london EC1V 9BP
dot icon27/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Geoffrey Harcroft
Director
23/09/2002 - 30/06/2006
155
Whight, Paul James
Director
21/10/1998 - 31/05/1999
39
Robinson, Stephen David
Director
01/01/1995 - 26/04/1996
8
Hewson, Andrew Nicholas
Director
04/08/1998 - 23/09/2002
85
Cole, Peter William Beaumont
Director
23/09/2002 - 05/10/2010
251

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGE PROPERTIES HOLDINGS LIMITED

EDGE PROPERTIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/04/1989 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE PROPERTIES HOLDINGS LIMITED?

toggle

EDGE PROPERTIES HOLDINGS LIMITED is currently Dissolved. It was registered on 27/04/1989 and dissolved on 14/02/2011.

Where is EDGE PROPERTIES HOLDINGS LIMITED located?

toggle

EDGE PROPERTIES HOLDINGS LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does EDGE PROPERTIES HOLDINGS LIMITED do?

toggle

EDGE PROPERTIES HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EDGE PROPERTIES HOLDINGS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.