About

Registered Number: 03713361
Date of Incorporation: 15/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 17 Hanover Square, London, W1S 1BN,

 

Edinburgh House Estates Ltd was registered on 15 February 1999 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, David John 20 September 2004 17 July 2008 1
O'MAHONY, Susan 15 February 1999 03 March 1999 1
RUTTERFORD, Michael David 03 March 1999 08 June 2000 1
WALKER, Paul John 15 February 1999 03 March 1999 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, David Alexander Duncan 23 August 2001 24 September 2007 1
DAVISON, Keith 10 October 2000 10 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 October 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
PSC05 - N/A 13 February 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 24 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 March 2010
RESOLUTIONS - N/A 02 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2009
SH19 - Statement of capital 02 November 2009
CAP-SS - N/A 02 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 22 March 2006
RESOLUTIONS - N/A 28 February 2006
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 27 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
RESOLUTIONS - N/A 15 May 2004
RESOLUTIONS - N/A 15 May 2004
RESOLUTIONS - N/A 15 May 2004
SA - Shares agreement 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
123 - Notice of increase in nominal capital 15 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
395 - Particulars of a mortgage or charge 17 April 2004
395 - Particulars of a mortgage or charge 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
363s - Annual Return 07 April 2004
RESOLUTIONS - N/A 19 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
AA - Annual Accounts 30 August 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
123 - Notice of increase in nominal capital 10 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 24 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
AUD - Auditor's letter of resignation 05 February 2003
AA - Annual Accounts 02 November 2002
SA - Shares agreement 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 17 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
CERTNM - Change of name certificate 14 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 05 July 2000
395 - Particulars of a mortgage or charge 21 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
395 - Particulars of a mortgage or charge 27 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
363s - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 02 September 1999
225 - Change of Accounting Reference Date 23 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
CERTNM - Change of name certificate 04 March 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
Charge on shares 05 May 2004 Fully Satisfied

N/A

Charge on shares 26 April 2004 Fully Satisfied

N/A

Deed of accession to a guarantee and debenture dated 21 december 2001 08 April 2004 Fully Satisfied

N/A

Charge on shares 08 April 2004 Fully Satisfied

N/A

Charge on shares 31 October 2003 Fully Satisfied

N/A

Charge on shares 15 September 2003 Fully Satisfied

N/A

Charge on shares 15 September 2003 Fully Satisfied

N/A

Charge on shares 15 September 2003 Fully Satisfied

N/A

Subordination deed 13 August 2003 Fully Satisfied

N/A

Deed of charge over shares 13 August 2003 Fully Satisfied

N/A

Charge on shares 12 August 2003 Fully Satisfied

N/A

Charge on shares 08 August 2003 Fully Satisfied

N/A

Charge on shares 20 June 2003 Fully Satisfied

N/A

Charge on shares 31 January 2003 Fully Satisfied

N/A

Deed of guarantee and debenture 21 December 2001 Fully Satisfied

N/A

Deed of subordination 09 November 2001 Fully Satisfied

N/A

Deed of debenture 16 June 2000 Fully Satisfied

N/A

Second priority debenture subject to a deed of priorities dated 15 june 2000 between inter alia, the company, anglo irish bank corporation PLC and bourne end properties PLC 16 June 2000 Fully Satisfied

N/A

Debenture 20 March 2000 Fully Satisfied

N/A

Debenture 25 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.