EDIT (UK) LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4LF

Company number 03405790
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address 169 GARTH ROAD, MORDEN, SURREY, SM4 4LF
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EDIT (UK) LIMITED are www.edituk.co.uk, and www.edit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Edit Uk Limited is a Private Limited Company. The company registration number is 03405790. Edit Uk Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Edit Uk Limited is 169 Garth Road Morden Surrey Sm4 4lf. The cash in hand is £0.1k. It is £0k against last year. . ETHERIDGE, Sue is a Secretary of the company. PIGOTT, Robert Arnold is a Director of the company. Secretary COX, Martin Richard has been resigned. Secretary COX, Martin Richard has been resigned. Secretary CURTIS, John Mark has been resigned. Secretary SKELTON, Robert John has been resigned. Secretary SMITH, Lesley Jean has been resigned. Secretary TREGARTHEN, Neil has been resigned. Secretary WALL, Toni Lee has been resigned. Secretary WILSON, Janice Shirley has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director COX, Martin Richard has been resigned. Director CURTIS, John Mark has been resigned. Director KANTER, Ralph Thomas Ludwig has been resigned. Director SKELTON, Robert John has been resigned. Director SMITH, Anthony James has been resigned. Director TIERNAN, William Francis has been resigned. Director TREGARTHEN, Neil has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Removal services".


edit (uk) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ETHERIDGE, Sue
Appointed Date: 29 May 2009

Director
PIGOTT, Robert Arnold
Appointed Date: 15 November 2005
76 years old

Resigned Directors

Secretary
COX, Martin Richard
Resigned: 26 March 2002
Appointed Date: 05 October 2001

Secretary
COX, Martin Richard
Resigned: 01 August 2001
Appointed Date: 07 February 2001

Secretary
CURTIS, John Mark
Resigned: 05 October 2001
Appointed Date: 01 August 2001

Secretary
SKELTON, Robert John
Resigned: 21 May 2004
Appointed Date: 26 March 2002

Secretary
SMITH, Lesley Jean
Resigned: 07 February 2001
Appointed Date: 12 May 1999

Secretary
TREGARTHEN, Neil
Resigned: 23 June 2004
Appointed Date: 18 May 2004

Secretary
WALL, Toni Lee
Resigned: 12 May 1999
Appointed Date: 19 September 1997

Secretary
WILSON, Janice Shirley
Resigned: 29 May 2009
Appointed Date: 24 June 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Director
COX, Martin Richard
Resigned: 06 December 2002
Appointed Date: 07 February 2001
67 years old

Director
CURTIS, John Mark
Resigned: 05 October 2001
Appointed Date: 01 August 2001
56 years old

Director
KANTER, Ralph Thomas Ludwig
Resigned: 15 November 2005
Appointed Date: 06 December 2002
88 years old

Director
SKELTON, Robert John
Resigned: 21 May 2004
Appointed Date: 26 March 2002
73 years old

Director
SMITH, Anthony James
Resigned: 03 December 2002
Appointed Date: 19 September 1997
78 years old

Director
TIERNAN, William Francis
Resigned: 06 December 2002
Appointed Date: 19 September 1997
73 years old

Director
TREGARTHEN, Neil
Resigned: 23 June 2004
Appointed Date: 18 May 2004
67 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Persons With Significant Control

Mr Anthony James Smith
Notified on: 21 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

EDIT (UK) LIMITED Events

09 Aug 2016
Confirmation statement made on 21 July 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

04 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 76 more events
01 Oct 1997
Registered office changed on 01/10/97 from: edes business park restmor way wallington surrey SM6 7AH
25 Jul 1997
Registered office changed on 25/07/97 from: regent house 316 beulah hill london SE19 3HF
25 Jul 1997
Director resigned
25 Jul 1997
Secretary resigned
21 Jul 1997
Incorporation

EDIT (UK) LIMITED Charges

7 February 2001
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date consituting £1,000,000 of "b" secured loan stock
Delivered: 26 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Mr Anthony Smith
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
A composite guarantee and debenture relating to an instrument ("the loan stock instrument") of even date consituting £4,370,597 of "a" secured loan stock
Delivered: 26 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Mr Anthony Smith
Description: Fixed and floating charges over the undertaking and all…
7 February 2001
Composite guarantee and debenture
Delivered: 20 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: Ralph Kanter
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Composite guarantee and debenture
Delivered: 20 February 2001
Status: Satisfied on 15 December 2005
Persons entitled: Sand Aire Investments PLC
Description: .. fixed and floating charges over the undertaking and all…
7 February 2001
Debenture
Delivered: 9 February 2001
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…