Company number 03810846
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address 24 WOOLSINGTON PARK SOUTH, WOOLSINGTON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE13 8BJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of EDGEMAN LIMITED are www.edgeman.co.uk, and www.edgeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Newcastle Rail Station is 4.7 miles; to Dunston Rail Station is 5.4 miles; to Cramlington Rail Station is 5.8 miles; to Wylam Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgeman Limited is a Private Limited Company.
The company registration number is 03810846. Edgeman Limited has been working since 21 July 1999.
The present status of the company is Active. The registered address of Edgeman Limited is 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne Wear Ne13 8bj. . CHAWLA, Saroj Rani is a Secretary of the company. CHAWLA, Mukesh Raj is a Director of the company. CHAWLA, Neel is a Director of the company. CHAWLA, Saroj Rani is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 1999
Appointed Date: 21 July 1999
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 1999
Appointed Date: 21 July 1999
Persons With Significant Control
Mr Mukesh Raj Chawla
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
EDGEMAN LIMITED Events
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
07 Jan 2016
Accounts for a medium company made up to 31 March 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
27 Nov 2014
Group of companies' accounts made up to 31 March 2014
...
... and 65 more events
12 Aug 1999
New director appointed
12 Aug 1999
Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Aug 1999
Memorandum and Articles of Association
06 Aug 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Jul 1999
Incorporation
28 February 2014
Charge code 0381 0846 0017
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property known as the old rectory club, meadow lane…
25 September 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006
Delivered: 26 September 2009
Status: Satisfied
on 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 March 2008
Legal mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mere court hotel, warrington road, knutsford t/no CH474899…
26 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 November 2006
An omnibus guarantee and set-off agreement
Delivered: 23 November 2006
Status: Satisfied
on 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 23 November 2006
Status: Satisfied
on 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2006
Mortgage
Delivered: 17 November 2006
Status: Satisfied
on 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mere court hotel, mere, cheshire. Together…
3 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied
on 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Assignment of keyman life policy
Delivered: 17 September 2003
Status: Satisfied
on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Swiss life (UK) PLC policy no C172104S (lives assured:…
5 September 2003
Legal charge containing fixed and floating charges
Delivered: 13 September 2003
Status: Satisfied
on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as the mere court hotel…
5 September 2003
Debenture containing fixed and floating charges
Delivered: 13 September 2003
Status: Satisfied
on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 February 2003
Legal charge of licensed premises
Delivered: 14 February 2003
Status: Satisfied
on 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and property known as mere court…
20 October 1999
Assignment of life policy
Delivered: 6 November 1999
Status: Satisfied
on 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The life assurance policy of mukesh haj chawla policy…
20 October 1999
Debenture
Delivered: 2 November 1999
Status: Satisfied
on 13 September 2003
Persons entitled: Mukesh Raj Chawla
Saroj Rani Chawla
Description: By way of floating charge the undertaking and all property…
20 October 1999
Debenture
Delivered: 22 October 1999
Status: Satisfied
on 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…