EDGWARE ROAD PROPERTIES LIMITED

2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom
StatusACTIVE
Company No.09635752
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age9 years, 6 days
JurisdictionEngland Wales

SUMMARY

EDGWARE ROAD PROPERTIES LIMITED is an active private limited company with number 09635752. It was incorporated 9 years, 6 days ago, on 12 June 2015. The company address is 2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 29-45 High Street Limited

Change date: 2022-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-10

Old address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom

New address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odelya Vazana

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Steven Coetzee

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

New address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ

Change date: 2021-01-20

Old address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 29-45 High Street Limited

Change date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-07

Officer name: Odelya Vazana

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-13

Officer name: Odelya Vazana

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erez Frisch

Termination date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER

Old address: 14 Berkeley Street London W1J 8DX England

Change date: 2020-05-21

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096357520003

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-01

Psc name: 29-45 High Street Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Erez Frisch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: 14 Berkeley Street London W1J 8DX

Old address: 107 Bell Street London NW1 6TL England

Change date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Tynan

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick George Lyons

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Christopher Tynan

Cessation date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick George Lyons

Cessation date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Second filing of secretary termination with name

Date: 01 Mar 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Minal Radia

Documents

View document PDF

Second filing of director termination with name

Date: 01 Mar 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Bhavesh Amratal Radia

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Dec 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Patrick George Lyons

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Dec 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Martin Christopher Tynan

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Patrick George Lyons

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Christopher Tynan

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-30

Psc name: Minal Radia

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavesh Amratlal Radia

Cessation date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Patrick George Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Christopher Tynan

Appointment date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom

New address: 107 Bell Street London NW1 6TL

Change date: 2018-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-13

Officer name: Minal Radia

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavesh Amratal Radia

Termination date: 2018-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096357520002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 096357520003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096357520001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Minal Radia

Notification date: 2017-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bhavesh Amratlal Radia

Notification date: 2016-04-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-27

Officer name: Minal Radia

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-27

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096357520002

Charge creation date: 2016-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-12

Charge number: 096357520001

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 LANSDOWNE ROAD FLATS RTM COMPANY LIMITED

30 LANSDOWNE ROAD,BEDFORD,MK40 2BU

Number:07524825
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLAVERING SUPERMARKET LIMITED

1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:05409325
Status:ACTIVE
Category:Private Limited Company

ELK RISK INNOVATION LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:11039412
Status:ACTIVE
Category:Private Limited Company

THE BUBBLE WAY LTD

40 CORAL APARTMENTS,LONDON,E16 1AQ

Number:11946745
Status:ACTIVE
Category:Private Limited Company

THE CAR BODY SHOP LIMITED

AUDLEY HOUSE,NEWCASTLE,ST5 1BT

Number:08728356
Status:ACTIVE
Category:Private Limited Company

THE HOPE COFFEE COMPANY LTD

6 HAREBELL ROAD,ATTLEBOROUGH,NR17 1FA

Number:11396966
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