EDGWARE 174
Overview
| Company Name | EDGWARE 174 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03452071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDGWARE 174?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EDGWARE 174 located?
| Registered Office Address | C/O Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDGWARE 174?
| Company Name | From | Until |
|---|---|---|
| WORTH GLOBAL STYLE NETWORK LIMITED | Apr 16, 1998 | Apr 16, 1998 |
| STYLE NETWORK LIMITED | Oct 20, 1997 | Oct 20, 1997 |
What are the latest accounts for EDGWARE 174?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EDGWARE 174?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Louise Meads as a secretary on Feb 06, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susanna Freeman as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Amanda Jane Gradden as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gulliver as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Susanna Freeman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Emily Gestetner as a director | 1 pages | TM01 | ||||||||||
Appointment of John Keith Gulliver as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of EDGWARE 174?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| MEADS, Louise | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | 224385780001 | |||||||
| GRADDEN, Amanda Jane | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 77425910003 | |||||
| PAINTER, Duncan Anthony | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 132649960001 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173152770001 | |||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146423790001 | |||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| WORTH, Julian Otto | Secretary | Willowbrook Old Melton Road Normanton On The Wol Keyworth NG12 5NH Nottingham | British | 49877690001 | ||||||
| WYNNE THOMAS, Giles Owen | Secretary | 34 Woodside Road TN13 3HF Sevenoaks Kent | British | 69374400003 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AYDINOGLU, Bozkurt | Director | Top Floor 16 Tanza Road NW3 2UB London | British | 98940450002 | ||||||
| BAHNS, Robert Harold | Director | 40a Parkhill Road NW3 2YP London | British | 64794090001 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GIROUD, Bernard Philippe | Director | 23 Avenue Emile Deschanel FOREIGN Paris 75007 France | French | 74580230001 | ||||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 170112360001 | |||||
| HEALEY, Andrew Mark | Director | 37 Lawn Crescent Kew TW9 3NS Richmond Surrey | United Kingdom | British | 77351950001 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| LITTLEBOY, Ronald Frederick | Director | 71 Barnes High Street SW13 9LD London | British | 71490330001 | ||||||
| MILLARD, Nik | Director | Beech End Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | 64322000001 | ||||||
| OSTIN, Olav | Director | Mill Farm Beeston Lane, Great Fransham NR19 2JF Dereham Norfolk | French | 78752230001 | ||||||
| RONCHI, Giorgio | Director | Via Serenella 3 Castagnola Switzerland | Italian | 74037670001 | ||||||
| SMITH, Michael | Director | 1st Floor 28 Savile Row W1S 2EU London | American | 76912430003 | ||||||
| THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | 114612950001 | ||||||
| TISON, Francois | Director | 53 Rue Orfila FOREIGN Paris 75020 France | French | 69880760001 | ||||||
| WORTH, Julian Otto | Director | Pre Des Moines Sous Les Vignes 2 Dully 1195 Switzerland | British | 49877690008 | ||||||
| WORTH, Marcus Daniel | Director | 6 Linnell Drive NW11 7LJ London | British | 17045840006 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of EDGWARE 174?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wgsn Limited | Apr 06, 2016 | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EDGWARE 174 have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgages of assurance policies | Created On Nov 13, 2003 Delivered On Nov 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The policy dated 26 march 1999 over the life of julian otto worth assuring the sum of £650,000WITH policy no: 9A6871V together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgages of assurance policies | Created On Nov 13, 2003 Delivered On Nov 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The policy dated 26 march 1999 over the life of marcus daniel worth assuring the sum of £650,000 with policy no: 9A6877H together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 13, 2003 Delivered On Nov 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 10, 1999 Delivered On Feb 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of rent deposit dated 19/5/98 between the company and heat seal (textiles) limited | Created On May 22, 1998 Delivered On Jun 09, 1998 | Satisfied | Amount secured All obligations of the company,formerly known as style network limited,("the tenant") to the chargee under a lease dated 22ND may 1998 and all other obligations due under this deed | |
Short particulars Sum of £21,500 plus vat and any other sums from time to time deposited by the tenant in a separate designated deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 1998 Delivered On May 28, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0