About

Registered Number: 06222043
Date of Incorporation: 23/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 90 Whitfield Street, London, W1T 4EZ,

 

Edf Development Company Ltd was registered on 23 April 2007 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Hamill, Christopher Hugh, Pyke, Julia, White, Christopher Stuart, Amoravain, Paul, Dalton, Arthur Joseph, Dulac, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMORAVAIN, Paul 18 June 2007 09 November 2009 1
DALTON, Arthur Joseph 20 June 2008 06 May 2011 1
DULAC, Jean 20 June 2008 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HAMILL, Christopher Hugh 01 October 2011 26 July 2017 1
PYKE, Julia 26 July 2017 31 October 2019 1
WHITE, Christopher Stuart 14 October 2010 30 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 15 May 2020
PSC07 - N/A 13 March 2020
PSC02 - N/A 11 March 2020
PSC02 - N/A 11 February 2020
PSC05 - N/A 24 January 2020
PSC09 - N/A 22 January 2020
TM02 - Termination of appointment of secretary 12 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 27 September 2017
AP03 - Appointment of secretary 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 16 May 2012
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 04 August 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 06 May 2011
CH03 - Change of particulars for secretary 02 November 2010
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 18 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 22 February 2010
TM01 - Termination of appointment of director 11 November 2009
AD01 - Change of registered office address 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
123 - Notice of increase in nominal capital 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
123 - Notice of increase in nominal capital 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
RESOLUTIONS - N/A 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
225 - Change of Accounting Reference Date 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
123 - Notice of increase in nominal capital 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
CERTNM - Change of name certificate 18 June 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.