EDINHEATH LIMITED

Hellopages » Greater London » Lambeth » SW16 3BX

Company number 01923029
Status Active
Incorporation Date 17 June 1985
Company Type Private Limited Company
Address 34 STREATHAM COMMON SOUTH, STREATHAM, LONDON, SW16 3BX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 9 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of EDINHEATH LIMITED are www.edinheath.co.uk, and www.edinheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Beckenham Hill Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.6 miles; to Barbican Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edinheath Limited is a Private Limited Company. The company registration number is 01923029. Edinheath Limited has been working since 17 June 1985. The present status of the company is Active. The registered address of Edinheath Limited is 34 Streatham Common South Streatham London Sw16 3bx. The company`s financial liabilities are £11.77k. It is £4.16k against last year. The cash in hand is £10.56k. It is £4.18k against last year. And the total assets are £10.56k, which is £4.18k against last year. CATTERMOLE, Christopher Nicholas is a Secretary of the company. CATTERMOLE, Christopher Nicholas is a Director of the company. COCK, Jamie is a Director of the company. EGAN, Ashleigh is a Director of the company. HALLIWELL, Stephen John is a Director of the company. HILL, Mark Roger is a Director of the company. LEE, Janette Marie is a Director of the company. MCCOIG, Sheila is a Director of the company. PETRIDES, Christina is a Director of the company. Secretary JOHNSON, Vera has been resigned. Secretary LAWS, David Andrew has been resigned. Secretary MARS, Janice has been resigned. Secretary REDWARD, Matthew has been resigned. Secretary STOVIN-BRADFORD, Simon Paul has been resigned. Secretary THOMAS, Katherine has been resigned. Director BERTRAM, Geslin has been resigned. Director CARRAGHAR, John has been resigned. Director CARRAGHER, Lisa has been resigned. Director DUNMUR, Carolyn has been resigned. Director HATTON, Brigitte has been resigned. Director HODGSON, David has been resigned. Director HOOPER, Sheila has been resigned. Director JOHNSON, Vera has been resigned. Director LAWS, Caroline Eva has been resigned. Director LAWS, David Andrew has been resigned. Director LEES, Gail has been resigned. Director LISA, Nolan has been resigned. Director LYALL, Joanna Louise has been resigned. Director MARS, Janice has been resigned. Director MCCOIG, Marion has been resigned. Director REDWARD, Matthew has been resigned. Director STOVIN-BRADFORD, Simon Paul has been resigned. Director SULLIVAN, Suzanne Jane has been resigned. Director SWEETMAN, Gary has been resigned. Director SWEETMAN, Geraldine has been resigned. Director THOMAS, Katherine has been resigned. Director THOMPSON, Miriam has been resigned. Director ZANETTI, Jacqui has been resigned. The company operates in "Management of real estate on a fee or contract basis".


edinheath Key Finiance

LIABILITIES £11.77k
+54%
CASH £10.56k
+65%
TOTAL ASSETS £10.56k
+65%
All Financial Figures

Current Directors

Secretary
CATTERMOLE, Christopher Nicholas
Appointed Date: 01 December 2006

Director
CATTERMOLE, Christopher Nicholas
Appointed Date: 28 February 1997
66 years old

Director
COCK, Jamie
Appointed Date: 05 March 2003
49 years old

Director
EGAN, Ashleigh
Appointed Date: 03 May 2011
53 years old

Director
HALLIWELL, Stephen John
Appointed Date: 01 July 2013
72 years old

Director
HILL, Mark Roger
Appointed Date: 08 June 2000
50 years old

Director
LEE, Janette Marie
Appointed Date: 31 July 2001
60 years old

Director
MCCOIG, Sheila
Appointed Date: 01 June 1988
89 years old

Director
PETRIDES, Christina
Appointed Date: 21 June 2006
51 years old

Resigned Directors

Secretary
JOHNSON, Vera
Resigned: 04 December 2002
Appointed Date: 02 June 1999

Secretary
LAWS, David Andrew
Resigned: 02 June 1999
Appointed Date: 24 June 1996

Secretary
MARS, Janice
Resigned: 15 May 1997

Secretary
REDWARD, Matthew
Resigned: 31 January 2010
Appointed Date: 31 May 2007

Secretary
STOVIN-BRADFORD, Simon Paul
Resigned: 24 June 1996
Appointed Date: 18 March 1994

Secretary
THOMAS, Katherine
Resigned: 30 November 2006
Appointed Date: 04 December 2002

Director
BERTRAM, Geslin
Resigned: 01 September 1999
Appointed Date: 18 April 1994
82 years old

Director
CARRAGHAR, John
Resigned: 01 September 2005
Appointed Date: 15 March 1999
77 years old

Director
CARRAGHER, Lisa
Resigned: 25 July 2003
Appointed Date: 14 July 1999
46 years old

Director
DUNMUR, Carolyn
Resigned: 01 September 2005
Appointed Date: 05 March 2003
54 years old

Director
HATTON, Brigitte
Resigned: 02 June 1999
65 years old

Director
HODGSON, David
Resigned: 28 February 1997
68 years old

Director
HOOPER, Sheila
Resigned: 18 March 1994
63 years old

Director
JOHNSON, Vera
Resigned: 04 December 2002
Appointed Date: 02 June 1999
77 years old

Director
LAWS, Caroline Eva
Resigned: 05 March 2003
64 years old

Director
LAWS, David Andrew
Resigned: 05 March 2003
61 years old

Director
LEES, Gail
Resigned: 25 June 1998
Appointed Date: 31 January 1994
64 years old

Director
LISA, Nolan
Resigned: 12 February 1999
Appointed Date: 06 June 1992
57 years old

Director
LYALL, Joanna Louise
Resigned: 10 May 2010
Appointed Date: 08 January 2003
45 years old

Director
MARS, Janice
Resigned: 26 January 1994
61 years old

Director
MCCOIG, Marion
Resigned: 30 May 1997
61 years old

Director
REDWARD, Matthew
Resigned: 31 January 2010
Appointed Date: 01 December 2006
47 years old

Director
STOVIN-BRADFORD, Simon Paul
Resigned: 31 July 2001
Appointed Date: 18 March 1994
54 years old

Director
SULLIVAN, Suzanne Jane
Resigned: 01 July 2013
Appointed Date: 27 July 2003
51 years old

Director
SWEETMAN, Gary
Resigned: 08 April 1994
Appointed Date: 12 June 1992
60 years old

Director
SWEETMAN, Geraldine
Resigned: 08 April 1994
Appointed Date: 12 June 1992
58 years old

Director
THOMAS, Katherine
Resigned: 30 November 2006
Appointed Date: 05 September 2001
58 years old

Director
THOMPSON, Miriam
Resigned: 30 May 1997
Appointed Date: 12 June 1992
65 years old

Director
ZANETTI, Jacqui
Resigned: 26 January 1994
65 years old

EDINHEATH LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 9

23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 9

21 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 104 more events
26 Jan 1989
Annual return made up to 08/01/89

22 Sep 1987
Full accounts made up to 31 March 1987

22 Sep 1987
Full accounts made up to 31 March 1986

24 Jul 1987
Secretary resigned;new secretary appointed

03 Jan 1986
New secretary appointed