About

Registered Number: 02812496
Date of Incorporation: 26/04/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Founded in 1993, Edgerley Simpson Howe & Partners Ltd are based in Weybridge in Surrey. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGERLEY, William James Newton 26 April 1993 11 September 2006 1
MARSHALL, Simon 13 March 2001 23 April 2015 1
ROGERS, Anthony Robin John 26 April 1993 15 June 2012 1
ROWBOTHAM, Anthony Charles William 26 April 1993 07 May 1996 1
WAREING, Nathan 01 October 1995 02 November 2006 1
Secretary Name Appointed Resigned Total Appointments
RJP SECRETARIES LIMITED 12 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
MR04 - N/A 12 February 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 26 April 2019
PSC04 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
PSC04 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 December 2015
SH06 - Notice of cancellation of shares 01 July 2015
SH03 - Return of purchase of own shares 01 July 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 12 July 2007
363a - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 22 June 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 26 January 2003
225 - Change of Accounting Reference Date 17 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
395 - Particulars of a mortgage or charge 26 March 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 22 January 1999
287 - Change in situation or address of Registered Office 02 July 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 26 October 1997
CERTNM - Change of name certificate 07 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 24 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 December 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288 - N/A 11 August 1996
288 - N/A 14 May 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 20 June 1995
RESOLUTIONS - N/A 23 February 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 11 May 1994
288 - N/A 18 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
NEWINC - New incorporation documents 26 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 June 2007 Outstanding

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Debenture 15 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.