About

Registered Number: 03317694
Date of Incorporation: 13/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 69 Wilson Street, London, EC2A 2BB

 

Founded in 1997, Corporate Edge Group Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Dhadwar, Perninderjit Singh, Masselds, Jillian Susan Ruth, Morreale, Tony, Smart, Justin Matthew, Watson, Stephen, Alexander, Ann Jennifer, Bicknell, Richard Ian, Hall, Charles Jonathan, Inskip, Irene Mary, Levy, Michael, Lodge, Creenagh Margaret, Maclaverty, Alex, Ratcliffe, Simon John, Sampson, Peter Steer, Sherman, Ian, Wyley, Hannah Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Ann Jennifer 22 April 1997 31 December 2001 1
BICKNELL, Richard Ian 22 April 1997 31 December 2002 1
HALL, Charles Jonathan 01 November 2000 27 February 2004 1
INSKIP, Irene Mary 22 April 1997 18 May 2005 1
LEVY, Michael 24 March 1997 28 August 2009 1
LODGE, Creenagh Margaret 24 March 1997 10 September 2007 1
MACLAVERTY, Alex 01 July 2014 22 March 2017 1
RATCLIFFE, Simon John 01 November 2000 14 November 2003 1
SAMPSON, Peter Steer 24 March 1997 27 February 2004 1
SHERMAN, Ian 22 April 1997 31 July 2007 1
WYLEY, Hannah Marie 01 November 2000 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DHADWAR, Perninderjit Singh 31 March 2008 25 January 2011 1
MASSELDS, Jillian Susan Ruth 04 April 2008 21 November 2008 1
MORREALE, Tony 01 July 2014 19 January 2016 1
SMART, Justin Matthew 22 January 2010 25 January 2011 1
WATSON, Stephen 04 July 2014 20 March 2018 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 12 October 2018
TM02 - Termination of appointment of secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 22 February 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AP03 - Appointment of secretary 04 August 2014
AP03 - Appointment of secretary 04 July 2014
AP01 - Appointment of director 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 February 2014
AD01 - Change of registered office address 24 October 2013
MR04 - N/A 29 July 2013
MR04 - N/A 29 July 2013
MR04 - N/A 29 July 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 30 January 2012
AD01 - Change of registered office address 24 January 2012
AD01 - Change of registered office address 05 January 2012
TM01 - Termination of appointment of director 21 October 2011
CH03 - Change of particulars for secretary 23 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 March 2011
TM02 - Termination of appointment of secretary 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP03 - Appointment of secretary 22 February 2010
RESOLUTIONS - N/A 25 November 2009
CC04 - Statement of companies objects 25 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
RESOLUTIONS - N/A 25 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363a - Annual Return 10 April 2008
353 - Register of members 10 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 25 January 2008
225 - Change of Accounting Reference Date 18 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 March 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AUD - Auditor's letter of resignation 08 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
AAMD - Amended Accounts 28 May 2003
AA - Annual Accounts 08 May 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 24 October 2001
CERTNM - Change of name certificate 14 March 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 15 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 09 September 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
363s - Annual Return 12 March 1998
CERTNM - Change of name certificate 15 December 1997
225 - Change of Accounting Reference Date 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
287 - Change in situation or address of Registered Office 04 June 1997
395 - Particulars of a mortgage or charge 01 May 1997
395 - Particulars of a mortgage or charge 01 May 1997
CERTNM - Change of name certificate 21 April 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Fully Satisfied

N/A

Rent deposit deed 24 January 2008 Fully Satisfied

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Rent deposit deed 30 July 2007 Fully Satisfied

N/A

Debenture 23 April 1997 Fully Satisfied

N/A

Guarantee and debenture 23 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.