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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 October 2005 | Outstanding |
N/A |