EDGBASTON REALTY LIMITED

20 Conduit Street, London, W1S 2XW, London
StatusDISSOLVED
Company No.04334723
CategoryPrivate Limited Company
Incorporated05 Dec 2001
Age22 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution27 Feb 2018
Years6 years, 3 months, 2 days

SUMMARY

EDGBASTON REALTY LIMITED is an dissolved private limited company with number 04334723. It was incorporated 22 years, 5 months, 27 days ago, on 05 December 2001 and it was dissolved 6 years, 3 months, 2 days ago, on 27 February 2018. The company address is 20 Conduit Street, London, W1S 2XW, London.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Djanogly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Legacy

Date: 17 Mar 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3

Documents

View document PDF

Legacy

Date: 17 Mar 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Edward Michael Lee

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnold Lee

Change date: 2009-12-05

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from 3RD floor offices 7-8 conduit street london W1S 2XF

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alan lee / 01/01/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anabrook LIMITED\certificate issued on 13/12/01

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 05 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C S AIRCON LIMITED

10 MALLARD PLACE,EAST GRINSTEAD,RH19 4TF

Number:08617991
Status:ACTIVE
Category:Private Limited Company

CHOICE NETWORKING LTD

36 HALLIDAY GROVE,DURHAM,DH7 8LT

Number:10389901
Status:ACTIVE
Category:Private Limited Company

CPG LIMITED

23A LAMPARD GROVE,LONDON,N16 6XA

Number:06996920
Status:ACTIVE
Category:Private Limited Company

HALANE FOOD LTD

385A NORTH CIRCULAR ROAD,LONDON,NW10 0HS

Number:07192961
Status:ACTIVE
Category:Private Limited Company

LA WOK LTD

UNIT 6 30 GLEDDOCH ROAD,GLASGOW,G52 4BD

Number:SC526588
Status:ACTIVE
Category:Private Limited Company

SEARCH6 LTD

AVONDALE HOUSE,MIDDLESEX, HATCH END,HA5 4HS

Number:10923535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source