About

Registered Number: 05215392
Date of Incorporation: 26/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, BH21 7JN

 

Founded in 2004, Edgehill Battersea Ltd have registered office in Wimborne, Dorset, it's status at Companies House is "Active". The companies directors are listed as Burge, Hugo Aylesford, Whitford, Laura at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURGE, Hugo Aylesford 03 December 2013 - 1
WHITFORD, Laura 26 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 17 June 2020
RESOLUTIONS - N/A 10 February 2020
MR05 - N/A 07 February 2020
MR05 - N/A 07 February 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 13 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 31 August 2018
MR01 - N/A 18 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 30 September 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 31 August 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR01 - N/A 21 March 2016
MR04 - N/A 19 March 2016
MR04 - N/A 19 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 26 January 2015
AP03 - Appointment of secretary 26 January 2015
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 19 September 2014
TM01 - Termination of appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 24 April 2014
MR01 - N/A 18 December 2013
MR01 - N/A 18 December 2013
AP01 - Appointment of director 10 December 2013
AP03 - Appointment of secretary 10 December 2013
MR01 - N/A 06 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 23 September 2009
225 - Change of Accounting Reference Date 16 December 2008
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 23 September 2008
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
225 - Change of Accounting Reference Date 03 September 2008
225 - Change of Accounting Reference Date 02 September 2008
225 - Change of Accounting Reference Date 30 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 13 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 17 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
225 - Change of Accounting Reference Date 07 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

A registered charge 04 December 2013 Fully Satisfied

N/A

Debenture 27 April 2007 Fully Satisfied

N/A

Legal charge 27 April 2007 Fully Satisfied

N/A

Third party second legal charge 27 April 2007 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Second legal charge 28 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.