EDGEWEST RETAIL LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04368794
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of EDGEWEST RETAIL LIMITED are www.edgewestretail.co.uk, and www.edgewest-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgewest Retail Limited is a Private Limited Company. The company registration number is 04368794. Edgewest Retail Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Edgewest Retail Limited is 73 Cornhill London Ec3v 3qq. The company`s financial liabilities are £117.86k. It is £72.3k against last year. The cash in hand is £13.41k. It is £-9.9k against last year. And the total assets are £138.55k, which is £115.24k against last year. FATTAL, Andre is a Secretary of the company. SALTER, Sarah is a Secretary of the company. FATTAL, Andre is a Director of the company. SALTER, Andrew James Henry is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


edgewest retail Key Finiance

LIABILITIES £117.86k
+158%
CASH £13.41k
-43%
TOTAL ASSETS £138.55k
+494%
All Financial Figures

Current Directors

Secretary
FATTAL, Andre
Appointed Date: 07 February 2002

Secretary
SALTER, Sarah
Appointed Date: 17 July 2014

Director
FATTAL, Andre
Appointed Date: 07 February 2002
65 years old

Director
SALTER, Andrew James Henry
Appointed Date: 07 February 2002
63 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Persons With Significant Control

Edgewest Properties Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

EDGEWEST RETAIL LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 30 June 2015
13 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 65 more events
22 Feb 2002
New director appointed
22 Feb 2002
New secretary appointed;new director appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
07 Feb 2002
Incorporation

EDGEWEST RETAIL LIMITED Charges

2 February 2015
Charge code 0436 8794 0020
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 275 new kings road london title no LN54322…
2 February 2015
Charge code 0436 8794 0019
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 273 new kings road london title no NGL223588…
2 February 2015
Charge code 0436 8794 0018
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 271 new kings road london title no NGL585505…
2 February 2015
Charge code 0436 8794 0017
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 269 new kings road london title no LN48155 and…
2 February 2015
Charge code 0436 8794 0016
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 267 new kings road london title no LN47988…
2 February 2015
Charge code 0436 8794 0015
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 265 new kings road london title no LN51212…
2 February 2015
Charge code 0436 8794 0014
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 62 new kings road london title no NGL670243…
2 February 2015
Charge code 0436 8794 0013
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 60 new kings road london title no LN252647…
22 April 2013
Charge code 0436 8794 0012
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 345A king street london t/no BGL67513,347A king street…
11 June 2010
Legal charge
Delivered: 12 June 2010
Status: Satisfied on 25 April 2013
Persons entitled: Globestyle Limited
Description: Basement and ground floor premises 345 king street london…
28 January 2010
Charge over deposit account
Delivered: 13 February 2010
Status: Satisfied on 3 February 2015
Persons entitled: Nationwide Building Society
Description: Right title and interest in the balance of account…
22 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 8 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 345A king street london by way of fixed charge, the benefit…
22 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 8 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 347A king street london by way of fixed charge, the benefit…
22 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 8 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 347 b king street london by way of fixed charge, the…
22 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 8 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 347 c king street london by way of fixed charge, the…
20 March 2007
Third party legal charge
Delivered: 30 March 2007
Status: Satisfied on 25 April 2013
Persons entitled: Globestyle Limited
Description: F/H land k/a 345 and 347 king street hammersmith london…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 3 February 2015
Persons entitled: Nationwide Building Society
Description: F/H properties k/a 269 new king's road, fulham, london…
21 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 3 February 2015
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
14 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 12 March 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 345 king street hammersmith t/no LN54409.
8 May 2002
Debenture
Delivered: 11 May 2002
Status: Satisfied on 12 March 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold land k/a 60 new kings road fulham SW6 4LS t/n…