About

Registered Number: 05304354
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Ermyn Lodge Stud, Shepherds Walk, Epsom, Surrey, KT18 6DF

 

Having been setup in 2004, Ede's (UK) Ltd are based in Epsom, it's status at Companies House is "Active". The companies directors are listed as Smith, Jonathan Douglas, Smith, Robert Charles Stanley at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jonathan Douglas 20 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Robert Charles Stanley 14 December 2005 11 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
AP01 - Appointment of director 24 April 2020
CS01 - N/A 17 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
AA - Annual Accounts 08 April 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
CS01 - N/A 21 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 15 December 2017
AAMD - Amended Accounts 09 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 03 July 2006
RESOLUTIONS - N/A 12 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
123 - Notice of increase in nominal capital 12 April 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 29 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.