About

Registered Number: 02787520
Date of Incorporation: 08/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Having been setup in 1993, Edgecroft Ltd have registered office in London. This company has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 February 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 17 April 2019
AA01 - Change of accounting reference date 19 March 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 20 December 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 19 March 2018
AA - Annual Accounts 14 February 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 08 February 2018
AA01 - Change of accounting reference date 21 December 2017
AA01 - Change of accounting reference date 20 December 2017
DISS16(SOAS) - N/A 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 10 March 2017
AA01 - Change of accounting reference date 22 December 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AA - Annual Accounts 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA01 - Change of accounting reference date 15 March 2016
AR01 - Annual Return 19 February 2016
AA01 - Change of accounting reference date 15 December 2015
DISS40 - Notice of striking-off action discontinued 28 November 2015
AA - Annual Accounts 25 November 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA01 - Change of accounting reference date 19 March 2015
AR01 - Annual Return 11 February 2015
AA01 - Change of accounting reference date 21 December 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
MR04 - N/A 02 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 06 February 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 14 February 2004
AA - Annual Accounts 15 December 2003
363a - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 25 January 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
363a - Annual Return 13 February 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 30 March 2001
363a - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 07 August 2000
363a - Annual Return 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 12 November 1999
363a - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
363a - Annual Return 10 February 1998
AA - Annual Accounts 01 February 1998
AA - Annual Accounts 26 March 1997
363a - Annual Return 11 February 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
MEM/ARTS - N/A 13 May 1996
363x - Annual Return 18 February 1996
AA - Annual Accounts 19 December 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
395 - Particulars of a mortgage or charge 17 October 1995
395 - Particulars of a mortgage or charge 17 October 1995
395 - Particulars of a mortgage or charge 17 October 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
363x - Annual Return 14 February 1995
AA - Annual Accounts 27 July 1994
RESOLUTIONS - N/A 21 July 1994
363x - Annual Return 23 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
MEM/ARTS - N/A 19 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
NEWINC - New incorporation documents 08 February 1993

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 03 October 1995 Fully Satisfied

N/A

Floating charge 03 October 1995 Fully Satisfied

N/A

Deed of assignment over inter-company loans 03 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.