EDINBURGH RETAIL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5HE

Company number 04920929
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three 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 RETAIL PROPERTIES LIMITED are www.edinburghretailproperties.co.uk, and www.edinburgh-retail-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Edinburgh Retail Properties Limited is a Private Limited Company. The company registration number is 04920929. Edinburgh Retail Properties Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Edinburgh Retail Properties 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 L & A SECRETARIAL LIMITED has been resigned. Director ANDREWS, John Anthony has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. Director HAINES, Andrew Raymond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 03 October 2003
65 years old

Director
ROBERTS, David Ian
Appointed Date: 20 April 2004
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: 03 October 2003

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

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 20 April 2004
68 years old

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

Director
FOLEY, Nicola
Resigned: 30 March 2016
Appointed Date: 16 March 2015
43 years old

Director
HAINES, Andrew Raymond
Resigned: 24 March 2004
Appointed Date: 03 October 2003
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Persons With Significant Control

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

EDINBURGH RETAIL PROPERTIES 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 43 more events
28 Oct 2003
New secretary appointed
28 Oct 2003
New director appointed
28 Oct 2003
New director appointed
28 Oct 2003
Registered office changed on 28/10/03 from: 31 corsham street london N1 6DR
03 Oct 2003
Incorporation

EDINBURGH RETAIL PROPERTIES LIMITED Charges

19 September 2013
Charge code 0492 0929 0001
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Auster Real Estates Opportunities S.Ar.L.
Description: Notification of addition to or amendment of charge…