About

Registered Number: 02530524
Date of Incorporation: 13/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 12 Edgecumbe Court, 12, Edgecumbe Court, Ashburton Road, Croydon, Surrey, CR0 6AQ

 

Edgecumbe Court Ltd was founded on 13 August 1990 and are based in Croydon, Surrey, it's status at Companies House is "Active". The current directors of the business are listed as Lakkoju, Suresh, Munireddigari, Venugopal Reddy, Addison, Andrea Jacqueline, Barrs, Francis Jack, Gardner, Paul, Kogon, Mireille, Mcphail, Arthur James, Tucker, Stephen John, Williams, Leonora Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKKOJU, Suresh 01 October 2010 - 1
MUNIREDDIGARI, Venugopal Reddy 01 October 2010 - 1
BARRS, Francis Jack 21 March 2001 10 March 2004 1
GARDNER, Paul 20 October 2004 22 May 2013 1
KOGON, Mireille N/A 30 September 2012 1
MCPHAIL, Arthur James 21 March 2001 30 September 2004 1
TUCKER, Stephen John N/A 19 August 1992 1
WILLIAMS, Leonora Margaret N/A 21 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ADDISON, Andrea Jacqueline N/A 14 April 1992 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 12 October 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 25 September 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 11 June 2013
AD01 - Change of registered office address 03 December 2012
TM01 - Termination of appointment of director 02 December 2012
TM02 - Termination of appointment of secretary 02 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 19 June 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AA - Annual Accounts 02 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 09 April 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
363a - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
AA - Annual Accounts 15 March 2004
363a - Annual Return 24 August 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 28 October 2002
363a - Annual Return 02 September 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 17 August 1995
363b - Annual Return 08 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 27 April 1993
288 - N/A 08 September 1992
363s - Annual Return 26 August 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
AA - Annual Accounts 23 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1992
363b - Annual Return 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
288 - N/A 12 October 1990
287 - Change in situation or address of Registered Office 17 August 1990
288 - N/A 17 August 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.