About

Registered Number: 08548694
Date of Incorporation: 30/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 10 Orange Street, Haymarket, London, WC2H 7DQ

 

Established in 2013, Edge Retreats Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Lepercq, Aurelie, Fried, Benjamin Michael Ernst, Mccormick, Luke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPERCQ, Aurelie 27 October 2017 - 1
FRIED, Benjamin Michael Ernst 10 July 2017 30 March 2018 1
MCCORMICK, Luke 30 May 2013 04 July 2017 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
SH01 - Return of Allotment of shares 26 May 2020
AA - Annual Accounts 26 February 2020
SH01 - Return of Allotment of shares 10 December 2019
SH01 - Return of Allotment of shares 10 December 2019
RESOLUTIONS - N/A 06 September 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 18 March 2019
PSC04 - N/A 18 March 2019
AA - Annual Accounts 27 February 2019
SH01 - Return of Allotment of shares 28 December 2018
SH01 - Return of Allotment of shares 05 November 2018
TM01 - Termination of appointment of director 01 September 2018
SH01 - Return of Allotment of shares 04 July 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
PSC01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
RP04SH01 - N/A 11 June 2018
SH01 - Return of Allotment of shares 15 May 2018
CH01 - Change of particulars for director 17 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
SH01 - Return of Allotment of shares 29 March 2018
RESOLUTIONS - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
RESOLUTIONS - N/A 22 February 2018
SH01 - Return of Allotment of shares 19 February 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 20 May 2017
SH01 - Return of Allotment of shares 20 May 2017
SH01 - Return of Allotment of shares 05 April 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 28 February 2017
SH01 - Return of Allotment of shares 13 February 2017
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 16 June 2016
AA - Annual Accounts 29 February 2016
AP01 - Appointment of director 19 February 2016
SH01 - Return of Allotment of shares 17 February 2016
RESOLUTIONS - N/A 05 February 2016
SH01 - Return of Allotment of shares 05 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2016
SH01 - Return of Allotment of shares 08 October 2015
SH01 - Return of Allotment of shares 02 July 2015
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 26 June 2015
SH01 - Return of Allotment of shares 08 May 2015
AA - Annual Accounts 26 February 2015
RESOLUTIONS - N/A 18 February 2015
MA - Memorandum and Articles 18 February 2015
SH01 - Return of Allotment of shares 18 February 2015
RESOLUTIONS - N/A 21 January 2015
RESOLUTIONS - N/A 21 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2015
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 17 December 2013
NEWINC - New incorporation documents 30 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.