EDINBURGH HOUSE ESTATES (UK) LIMITED
LONDON MM&S (5096) LIMITED

Hellopages » Greater London » Camden » W1T 5HE

Company number 05771290
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight 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 (UK) LIMITED are www.edinburghhouseestatesuk.co.uk, and www.edinburgh-house-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Edinburgh House Estates Uk Limited is a Private Limited Company. The company registration number is 05771290. Edinburgh House Estates Uk Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Edinburgh House Estates Uk 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. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDREWS, John Anthony has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 12 April 2006
65 years old

Director
ROBERTS, David Ian
Appointed Date: 12 April 2006
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 19 December 2014
45 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 12 April 2006

Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 24 September 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 April 2006
Appointed Date: 05 April 2006

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 12 April 2006
68 years old

Director
DACOSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Director
FOLEY, Nicola
Resigned: 01 April 2016
Appointed Date: 16 March 2015
43 years old

Director
VINDEX LIMITED
Resigned: 12 April 2006
Appointed Date: 05 April 2006

Director
VINDEX SERVICES LIMITED
Resigned: 12 April 2006
Appointed Date: 05 April 2006

Persons With Significant Control

Edinburgh House Estates (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINBURGH HOUSE ESTATES (UK) 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 48 more events
04 May 2006
New director appointed
04 May 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
04 May 2006
Registered office changed on 04/05/06 from: one london wall london EC2Y 5AB
27 Apr 2006
Company name changed mm&s (5096) LIMITED\certificate issued on 27/04/06
05 Apr 2006
Incorporation

EDINBURGH HOUSE ESTATES (UK) LIMITED Charges

30 September 2009
Composite guarantee and debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Hedging security assignment
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee for the Finance Parties
Description: The benefit of its right title and interest in and to the…
2 March 2007
Charge and release over deposit
Delivered: 6 March 2007
Status: Satisfied on 5 August 2009
Persons entitled: Fortis Bank Sa-Nv
Description: The sum of £1,296,00 from time to time standing to the…
15 December 2006
Guarantee & debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)(in Any Suchcapacity the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Composite guarantee and debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…