EDGE PROPERTIES HOLDINGS LIMITED
Vue d'ensemble
Nom de la société | EDGE PROPERTIES HOLDINGS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02377630 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe EDGE PROPERTIES HOLDINGS LIMITED ?
Adresse du siège social | 10 Grosvenor Street London W1K 4BJ |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de EDGE PROPERTIES HOLDINGS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2008 |
Quels sont les derniers dépôts pour EDGE PROPERTIES HOLDINGS LIMITED ?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation de la nomination de Martin Jespon en tant que directeur | 1 pages | TM01 | ||||||||||||||||||
Cessation de la nomination de Andrew Thomson en tant que directeur | 1 pages | TM01 | ||||||||||||||||||
Cessation de la nomination de Lawrence Hutchings en tant que directeur | 1 pages | TM01 | ||||||||||||||||||
Cessation de la nomination de Peter Cole en tant que directeur | 1 pages | TM01 | ||||||||||||||||||
Cessation de la nomination de Andrew Berger-North en tant que directeur | 1 pages | TM01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
État du capital au 24 août 2010
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Déclaration annuelle jusqu'au 28 avr. 2010 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||||||||||
Cessation de la nomination de David Atkins en tant que directeur | 1 pages | TM01 | ||||||||||||||||||
Comptes établis au 31 déc. 2008 | 4 pages | AA | ||||||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||||||
legacy | 9 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 9 pages | 288a | ||||||||||||||||||
legacy | 9 pages | 288a | ||||||||||||||||||
Comptes annuels établis au 31 déc. 2007 | 11 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Comptes annuels établis au 31 déc. 2006 | 13 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a |
Qui sont les dirigeants de EDGE PROPERTIES HOLDINGS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
HAYDON, Stuart John | Secrétaire | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
HARDIE, Nicholas Alan Scott | Administrateur | Albert Square SW8 1BS London 21 | England | British | Financial Controller | 56627250001 | ||||
BURKS, Philip Adrian | Secrétaire | Marchmont Road TW10 6HQ Richmond 27 Surrey | British | 81632970001 | ||||||
GIBSON, James Ernest | Secrétaire | 84 Mallinson Road SW11 1BN London | British | 81633220001 | ||||||
HOLLOCKS, Ian Michael | Secrétaire | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | Company Secretary | 61055270001 | |||||
JUKES, Anthony James | Secrétaire | 4 Dale Gardens Woodford Wells IG8 0PB Woodford Green Essex | British | 9712820001 | ||||||
ALFORD, Nicholas Brian Treseder | Administrateur | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | Chartered Surveyor | 126970360001 | ||||
ATKINS, David John | Administrateur | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | Surveyor | 144036070001 | ||||
BAKER, Michael John | Administrateur | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | Surveyor | 77729120001 | |||||
BERGER-NORTH, Andrew John | Administrateur | Parkland Close TN13 1SL Sevenoaks 1 Kent United Kingdom | England | British | Chartered Surveyor | 134630050001 | ||||
BURKS, Philip Adrian | Administrateur | Marchmont Road TW10 6HQ Richmond 27 Surrey | United Kingdom | British | Property Developer | 81632970001 | ||||
BYWATER, John Andrew | Administrateur | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||
COLE, Peter William Beaumont | Administrateur | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||
EMERY, Jonathan Michael | Administrateur | Percy Road TW12 2JS Hampton 93 Middlesex | British | Development Manager | 78621400001 | |||||
EVANS, Christopher Mark Stephen | Administrateur | 12 Criffel Avenue Streatham Hill SW2 4AZ London | England | British | Chartered Surveyor | 71333340001 | ||||
GIBSON, James Ernest | Administrateur | 84 Mallinson Road SW11 1BN London | England | British | Finance Director | 81633220001 | ||||
HARRIS, Iain Farlane Sim | Administrateur | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | Accountant | 56363000001 | ||||
HEWSON, Andrew Nicholas | Administrateur | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | Director | 8607090005 | |||||
HUBERMAN, Paul Laurence | Administrateur | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | Director | 3470530003 | ||||
HUTCHINGS, Lawrence Francis | Administrateur | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | Asset Manager | 134630060001 | ||||
JESPON, Martin Clive | Administrateur | Longcroft Avenue SM7 3AE Banstead 5 Surrey | British | Chartered Surveyor | 135066940001 | |||||
LEWIS PRATT, Andrew | Administrateur | 34 Hillersdon Avenue Barnes SW13 0EF London | British | Property Developer | 60050050002 | |||||
MUSSON, Geoffrey Charles | Administrateur | Orchard Grove Bolter End Common Lane End HP14 3LU High Wycombe Bucks | British | Company Director | 2087340001 | |||||
ROBINSON, Stephen David | Administrateur | 1 Leycroft Way AL5 1JW Harpenden Hertfordshire | United Kingdom | British | Chartered Surveyor | 41829050001 | ||||
THOMSON, Andrew James Gray | Administrateur | Niton Street SW6 6NJ London 10 | England | British | It Director | 97267360001 | ||||
VETCH, Nicholas John | Administrateur | Byways Steep GU32 1AD Petersfield Hampshire | England | British | Property Developer | 6270470003 | ||||
WALTON, Timothy Paul | Administrateur | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | Director | 59971310002 | ||||
WEISS, Edward Louis Samuel | Administrateur | Beeches 17 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | British | Chairman | 10961490001 | |||||
WHIGHT, Paul James | Administrateur | 24d Thameside RG9 2LJ Henley-On-Thames Oxfordshire | British | Company Director | 110745030002 | |||||
WRIGHT, Geoffrey Harcroft | Administrateur | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | Building Surveyor | 8585700001 |
EDGE PROPERTIES HOLDINGS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge over shares | Créé le 16 juin 1995 Livré le 05 juil. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor (as defined in tha facility agreement) to the chargee under the terms of or pursuant to the credit facility agreement dated 16 june 1995 | |
Brèves mentions All right title and interest in and to two ordinary shares of £1 each in the capital of edge developments (croydon no. 2) limited. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage of shares | Créé le 12 avr. 1995 Livré le 20 avr. 1995 | Totalement satisfaite | Montant garanti All monies and liabilities due from edge property investment company limited or the company to the chargee as agent for the finance parties under the terms of each finance document | |
Brèves mentions All dividends paid or payable after 12 april 1995 on all or any of the shares (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over sterling deposit account | Créé le 27 août 1992 Livré le 08 sept. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a guarantee | |
Brèves mentions The sterling deposit account no: 12067237 opened by the company in the books of the bank and all monies which may from time to time constitute the balance standing to the credit of the account and alll right title and interest therein. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed | Créé le 28 juin 1991 Livré le 12 juil. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 26/3/91 and all monies due or to become due from the company to the chargee pursuant to the legal charge dated 28/3/9U | |
Brèves mentions The benefits dividends arising in respect of 35, 178 issued £1 preferred ordinary shares in the receipt of edge retal investment company limited. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 28 mars 1991 Livré le 10 avr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 26.3.91 and under the terms of the charge. | |
Brèves mentions Benefits & advantages whatsoever at any time, accruing offered or arising (including without limitation any dividends or other distributions declared) in respect of or incl incidental to the shares referred to on the 395 (see form 395 & cont- sheet for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 23 nov. 1990 Livré le 06 déc. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the development facility agreement or under any other agreement made pursuant to the master facility agreement dated 2ND october 1989. | |
Brèves mentions Flaoting charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 07 juil. 1989 Livré le 20 juil. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a facility letter | |
Brèves mentions Undertaking and all property and assets present and future. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 06 juil. 1989 Livré le 21 juil. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0