About

Registered Number: 02895711
Date of Incorporation: 08/02/1994 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: RSM RESTRUCTURING ADVISORY LLP, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, IP32 7FA

 

Having been setup in 1994, Edison House Ltd have registered office in Bury St. Edmunds, it's status at Companies House is "Liquidation". The companies directors are listed as Powell, Jacqueline Anne, Clements, Veronica Christina, Pollexfen, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Jacqueline Anne 29 December 2004 - 1
POLLEXFEN, Matthew 29 December 2004 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Veronica Christina 07 April 1997 01 January 2000 1

Filing History

Document Type Date
NDISC - N/A 15 November 2017
AD01 - Change of registered office address 06 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2017
LIQ02 - N/A 30 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 January 2017
AA01 - Change of accounting reference date 23 September 2016
AD01 - Change of registered office address 31 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 October 2014
CERTNM - Change of name certificate 15 May 2014
CONNOT - N/A 15 May 2014
RESOLUTIONS - N/A 11 April 2014
CONNOT - N/A 11 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 20 October 2008
169 - Return by a company purchasing its own shares 29 August 2008
363a - Annual Return 04 March 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 March 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
CERTNM - Change of name certificate 17 December 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 10 November 1997
MEM/ARTS - N/A 19 May 1997
CERTNM - Change of name certificate 12 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 11 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.