EDGWARE 174

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEDGWARE 174
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03452071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EDGWARE 174?

    Previous Company Names
    Company NameFromUntil
    WORTH GLOBAL STYLE NETWORK LIMITEDApr 16, 1998Apr 16, 1998
    STYLE NETWORK LIMITEDOct 20, 1997Oct 20, 1997

    What are the latest accounts for EDGWARE 174?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EDGWARE 174?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Louise Meads as a secretary on Feb 06, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Amanda Jane Gradden as a director

    2 pagesAP01

    Termination of appointment of John Gulliver as a director

    1 pagesTM01

    Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Appointment of Susanna Freeman as a secretary

    1 pagesAP03

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    Appointment of John Keith Gulliver as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Who are the officers of EDGWARE 174?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    MEADS, Louise
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    224385780001
    GRADDEN, Amanda Jane
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish132649960001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173152770001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146423790001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WORTH, Julian Otto
    Willowbrook Old Melton Road
    Normanton On The Wol Keyworth
    NG12 5NH Nottingham
    Secretary
    Willowbrook Old Melton Road
    Normanton On The Wol Keyworth
    NG12 5NH Nottingham
    British49877690001
    WYNNE THOMAS, Giles Owen
    34 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    Secretary
    34 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    British69374400003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AYDINOGLU, Bozkurt
    Top Floor
    16 Tanza Road
    NW3 2UB London
    Director
    Top Floor
    16 Tanza Road
    NW3 2UB London
    British98940450002
    BAHNS, Robert Harold
    40a Parkhill Road
    NW3 2YP London
    Director
    40a Parkhill Road
    NW3 2YP London
    British64794090001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GIROUD, Bernard Philippe
    23 Avenue Emile
    Deschanel
    FOREIGN Paris
    75007
    France
    Director
    23 Avenue Emile
    Deschanel
    FOREIGN Paris
    75007
    France
    French74580230001
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HEALEY, Andrew Mark
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    Director
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    United KingdomBritish77351950001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    LITTLEBOY, Ronald Frederick
    71 Barnes High Street
    SW13 9LD London
    Director
    71 Barnes High Street
    SW13 9LD London
    British71490330001
    MILLARD, Nik
    Beech End
    Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    Beech End
    Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    British64322000001
    OSTIN, Olav
    Mill Farm
    Beeston Lane, Great Fransham
    NR19 2JF Dereham
    Norfolk
    Director
    Mill Farm
    Beeston Lane, Great Fransham
    NR19 2JF Dereham
    Norfolk
    French78752230001
    RONCHI, Giorgio
    Via Serenella 3
    Castagnola
    Switzerland
    Director
    Via Serenella 3
    Castagnola
    Switzerland
    Italian74037670001
    SMITH, Michael
    1st Floor
    28 Savile Row
    W1S 2EU London
    Director
    1st Floor
    28 Savile Row
    W1S 2EU London
    American76912430003
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    TISON, Francois
    53 Rue Orfila
    FOREIGN Paris 75020
    France
    Director
    53 Rue Orfila
    FOREIGN Paris 75020
    France
    French69880760001
    WORTH, Julian Otto
    Pre Des Moines
    Sous Les Vignes 2
    Dully
    1195
    Switzerland
    Director
    Pre Des Moines
    Sous Les Vignes 2
    Dully
    1195
    Switzerland
    British49877690008
    WORTH, Marcus Daniel
    6 Linnell Drive
    NW11 7LJ London
    Director
    6 Linnell Drive
    NW11 7LJ London
    British17045840006
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of EDGWARE 174?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Apr 06, 2016
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04858491
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EDGWARE 174 have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fortis Bank Sa-Nv UK Branch
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv UK Branch
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv UK Branch
    Transactions
    • Nov 19, 2003Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 11, 1999Registration of a charge (395)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Rank Nemo (Gc) Limited
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Oct 09, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 28, 1998Registration of a charge (395)
    • Jul 31, 1999Statement of satisfaction of a charge in full or part (403a)

    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