Company number 05977681
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EDINBURGH HOUSE ESTATES FINANCE COMPANY 1B LIMITED are www.edinburghhouseestatesfinancecompany1b.co.uk, and www.edinburgh-house-estates-finance-company-1b.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Edinburgh House Estates Finance Company 1b Limited is a Private Limited Company.
The company registration number is 05977681. Edinburgh House Estates Finance Company 1b Limited has been working since 25 October 2006.
The present status of the company is Active. The registered address of Edinburgh House Estates Finance Company 1b Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary JONES, Gareth has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 24 September 2007
Director
FOLEY, Nicola
Resigned: 31 March 2016
Appointed Date: 13 March 2015
43 years old
Persons With Significant Control
Boxtread Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EDINBURGH HOUSE ESTATES FINANCE COMPANY 1B LIMITED Events
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
10 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
09 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
...
... and 35 more events
03 Oct 2007
New secretary appointed
11 Apr 2007
Accounting reference date extended from 31/12/06 to 31/12/07
01 Dec 2006
Particulars of mortgage/charge
30 Nov 2006
Accounting reference date shortened from 31/10/07 to 31/12/06
25 Oct 2006
Incorporation
18 November 2011
Account charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Capmark Management PLC
Description: By way of fixed charge, including all rights of enforcement…
18 November 2011
Security assignment
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Capmark Management PLC
Description: All of its rights title interest and benefit in, to or…
18 November 2011
Security assignment
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Capmark Management PLC
Description: All of its rights, title, interest and benefit in to or…
13 November 2006
Account charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Capmark Bank Europe PLC
Description: By way of fixed charge the finco deposit account including…