EDINMORE ESTATES LIMITED
LONDON FOXLAND LIMITED


Company number 02670599
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address 2ND FLOOR, STRATTON HOUSE, 5 STRATTON STREET, LONDON, W1J 8LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Second filing of the annual return made up to 12 December 2015; Statement of capital following an allotment of shares on 18 September 2015 GBP 2,500,000 . The most likely internet sites of EDINMORE ESTATES LIMITED are www.edinmoreestates.co.uk, and www.edinmore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Edinmore Estates Limited is a Private Limited Company. The company registration number is 02670599. Edinmore Estates Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Edinmore Estates Limited is 2nd Floor Stratton House 5 Stratton Street London W1j 8la. . BURWOOD, Krista is a Secretary of the company. CROW, Angus Neil is a Director of the company. DENISON, Graeme Philip is a Director of the company. LAMBERT, Jonathan Mark is a Director of the company. WHITELEY, Paul Martin is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DENISON, Graeme Philip has been resigned. Secretary FOX, David Hamilton has been resigned. Secretary MEHRTENS, John Ivor has been resigned. Secretary OSBORN, Edith Jane has been resigned. Secretary OSBORN, Edith Jane has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CARTER, Anthony John has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director CLEGG, John Edward has been resigned. Director DENISON, Graeme Philip has been resigned. Director FOX, David Hamilton has been resigned. Director RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford has been resigned. Director WYATT, Michael Gerald, Major has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURWOOD, Krista
Appointed Date: 22 December 2006

Director
CROW, Angus Neil
Appointed Date: 17 March 2000
77 years old

Director
DENISON, Graeme Philip
Appointed Date: 04 December 2002
65 years old

Director
LAMBERT, Jonathan Mark
Appointed Date: 22 May 2012
57 years old

Director
WHITELEY, Paul Martin
Appointed Date: 17 March 2000
66 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 March 1992
Appointed Date: 12 December 1991

Secretary
DENISON, Graeme Philip
Resigned: 05 March 1998
Appointed Date: 24 June 1993

Secretary
FOX, David Hamilton
Resigned: 24 June 1993
Appointed Date: 27 March 1992

Secretary
MEHRTENS, John Ivor
Resigned: 04 November 2002
Appointed Date: 17 March 2000

Secretary
OSBORN, Edith Jane
Resigned: 22 December 2006
Appointed Date: 04 November 2002

Secretary
OSBORN, Edith Jane
Resigned: 17 March 2000
Appointed Date: 05 March 1998

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 27 March 1992
Appointed Date: 12 December 1991

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 27 March 1992
Appointed Date: 12 December 1991

Director
CARTER, Anthony John
Resigned: 29 September 2006
Appointed Date: 04 December 2002
76 years old

Director
CARTWRIGHT, Jonathan Harry
Resigned: 17 March 2000
Appointed Date: 05 March 1998
72 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 10 December 2012
Appointed Date: 24 June 1993
68 years old

Director
CLEGG, John Edward
Resigned: 23 March 2012
Appointed Date: 17 March 2000
68 years old

Director
DENISON, Graeme Philip
Resigned: 05 March 1998
Appointed Date: 24 June 1993
65 years old

Director
FOX, David Hamilton
Resigned: 24 June 1993
Appointed Date: 27 March 1992
79 years old

Director
RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford
Resigned: 24 June 1993
Appointed Date: 27 March 1992
63 years old

Director
WYATT, Michael Gerald, Major
Resigned: 23 August 2004
Appointed Date: 17 March 2000
88 years old

Persons With Significant Control

Caledonia Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINMORE ESTATES LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
09 Nov 2016
Second filing of the annual return made up to 12 December 2015
21 Sep 2016
Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2,500,000

04 Aug 2016
Full accounts made up to 31 March 2016
18 Dec 2015
Annual return
Statement of capital on 2015-12-18
  • GBP 100

Statement of capital on 2016-11-09
  • GBP 2,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2016

...
... and 109 more events
07 Apr 1992
Registered office changed on 07/04/92 from: 9 cheapside london EC2V 6AD

07 Apr 1992
Registered office changed on 07/04/92 from: 9 cheapside, london, EC2V 6AD

07 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1992
Director resigned;new director appointed

12 Dec 1991
Incorporation