About

Registered Number: 06058534
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Flat 2 Esher House, 11 Edith Terrace, London, SW10 0TH

 

11 Edith Terrace Ltd was founded on 19 January 2007 and has its registered office in London, it has a status of "Active". The companies directors are Williams, John, De Laroque, Toni, Howard, Gerald, Raissig, Fiona, Williams, John, Corlaw Secretaries Limited, Fernandez-alanso, Eva, Ratcliffe, John Stuart. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LAROQUE, Toni 24 May 2009 - 1
HOWARD, Gerald 27 August 2010 - 1
RAISSIG, Fiona 04 June 2007 - 1
WILLIAMS, John 12 July 2010 - 1
FERNANDEZ-ALANSO, Eva 17 October 2008 27 March 2010 1
RATCLIFFE, John Stuart 04 June 2007 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John 10 November 2009 - 1
CORLAW SECRETARIES LIMITED 19 January 2007 21 June 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 March 2017
CS01 - N/A 15 February 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
CH03 - Change of particulars for secretary 16 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 28 February 2011
AP03 - Appointment of secretary 28 February 2011
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 September 2010
AA - Annual Accounts 19 July 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 27 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.