About

Registered Number: 07498697
Date of Incorporation: 19/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Rina Consulting Building, Cleeve Road, Leatherhead, KT22 7SA,

 

Edif Group Ltd was registered on 19 January 2011 with its registered office in Leatherhead. There are 9 directors listed as Dreaper, Matthew John, Fairey, Craig, Higgins, Gavin, Carpaneto, Roberto, Corbett, Adam Robert, Dunn, Timothy Michael, Francioni, Michele, Lenon, Philip Hugh, Wallis, Stuart for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPANETO, Roberto 20 July 2016 19 December 2016 1
CORBETT, Adam Robert 10 December 2013 02 February 2015 1
DUNN, Timothy Michael 11 February 2011 20 July 2016 1
FRANCIONI, Michele 20 July 2016 19 December 2016 1
LENON, Philip Hugh 17 February 2011 22 June 2011 1
WALLIS, Stuart 15 June 2011 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DREAPER, Matthew John 17 February 2011 30 April 2011 1
FAIREY, Craig 30 April 2011 30 June 2014 1
HIGGINS, Gavin 30 June 2014 28 November 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2020
DS01 - Striking off application by a company 06 October 2020
CS01 - N/A 27 January 2020
RESOLUTIONS - N/A 19 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2019
SH19 - Statement of capital 19 December 2019
CAP-SS - N/A 19 December 2019
AA - Annual Accounts 02 September 2019
PARENT_ACC - N/A 02 September 2019
GUARANTEE2 - N/A 19 August 2019
AGREEMENT2 - N/A 19 August 2019
AD01 - Change of registered office address 17 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 22 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 June 2017
RESOLUTIONS - N/A 13 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2017
SH19 - Statement of capital 13 June 2017
CAP-SS - N/A 13 June 2017
AUD - Auditor's letter of resignation 08 February 2017
CS01 - N/A 03 February 2017
SH01 - Return of Allotment of shares 02 February 2017
SH08 - Notice of name or other designation of class of shares 02 February 2017
RESOLUTIONS - N/A 11 January 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
RESOLUTIONS - N/A 17 September 2016
MA - Memorandum and Articles 17 September 2016
MR04 - N/A 31 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 17 February 2016
RP04 - N/A 01 October 2015
MR04 - N/A 23 September 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 29 January 2015
SH01 - Return of Allotment of shares 01 December 2014
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 17 July 2014
TM01 - Termination of appointment of director 10 July 2014
SH01 - Return of Allotment of shares 09 July 2014
AP01 - Appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
SH01 - Return of Allotment of shares 28 February 2014
AR01 - Annual Return 14 February 2014
AD04 - Change of location of company records to the registered office 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AP01 - Appointment of director 11 December 2013
MISC - Miscellaneous document 28 November 2013
RESOLUTIONS - N/A 11 November 2013
MR01 - N/A 25 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 31 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2013
AA - Annual Accounts 20 September 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
SH01 - Return of Allotment of shares 15 June 2012
RESOLUTIONS - N/A 13 June 2012
AR01 - Annual Return 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2012
RESOLUTIONS - N/A 21 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2011
SH01 - Return of Allotment of shares 21 November 2011
AA01 - Change of accounting reference date 28 October 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 20 June 2011
SH01 - Return of Allotment of shares 17 June 2011
AD01 - Change of registered office address 03 June 2011
AP03 - Appointment of secretary 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AD01 - Change of registered office address 12 May 2011
AP01 - Appointment of director 23 March 2011
SH01 - Return of Allotment of shares 22 March 2011
RESOLUTIONS - N/A 23 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 23 February 2011
SH08 - Notice of name or other designation of class of shares 23 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
AD01 - Change of registered office address 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AP03 - Appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AD01 - Change of registered office address 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
CERTNM - Change of name certificate 11 February 2011
CONNOT - N/A 11 February 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Fully Satisfied

N/A

Debenture 12 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.