EDMONLIGHT LIMITED

Hellopages » Greater London » Westminster » W1U 5JW
Company number 03765108
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EDMONLIGHT LIMITED are www.edmonlight.co.uk, and www.edmonlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Edmonlight Limited is a Private Limited Company. The company registration number is 03765108. Edmonlight Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of Edmonlight Limited is 72 75 Marylebone High Street London W1u 5jw. . GOLDSMITH, Harvey Anthony is a Director of the company. KLEINMAN, Mark is a Director of the company. SONING, Harvey Murray is a Director of the company. Secretary BIGGS, Irene has been resigned. Secretary BURNS, Barry Stephen has been resigned. Secretary EATOCK, Debra Shirley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURNS, Barry Stephen has been resigned. Director SIMONS, Edward Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


edmonlight Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GOLDSMITH, Harvey Anthony
Appointed Date: 19 May 1999
79 years old

Director
KLEINMAN, Mark
Appointed Date: 17 March 2006
61 years old

Director
SONING, Harvey Murray
Appointed Date: 19 May 1999
81 years old

Resigned Directors

Secretary
BIGGS, Irene
Resigned: 26 July 2001
Appointed Date: 19 May 1999

Secretary
BURNS, Barry Stephen
Resigned: 08 February 2010
Appointed Date: 14 June 2005

Secretary
EATOCK, Debra Shirley
Resigned: 14 June 2005
Appointed Date: 26 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 05 May 1999

Director
BURNS, Barry Stephen
Resigned: 08 February 2010
Appointed Date: 19 May 1999
71 years old

Director
SIMONS, Edward Douglas
Resigned: 08 February 2010
Appointed Date: 19 May 1999
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1999
Appointed Date: 05 May 1999

EDMONLIGHT LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

01 May 2015
Director's details changed for Mr Mark Kleinman on 3 April 2014
...
... and 67 more events
04 Jun 1999
Particulars of mortgage/charge
04 Jun 1999
Particulars of mortgage/charge
04 Jun 1999
Particulars of mortgage/charge
27 May 1999
Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ
05 May 1999
Incorporation

EDMONLIGHT LIMITED Charges

1 October 2014
Charge code 0376 5108 0009
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Coutts & Company (Company Number 36695)
Description: The freehold land known as 43 charlotte road, shoreditch…
19 September 2014
Charge code 0376 5108 0008
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property of 2 & 3 burgon street, blackfriars…
22 February 2012
Legal charge
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property at the glassworks 3-4 & 4A ashland place…
22 February 2012
Debenture
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
23 June 2005
Deed of charge and set-off over cash
Delivered: 30 June 2005
Status: Satisfied on 6 March 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: All monies standing to the credit of account…
23 June 2005
Mortgage debenture
Delivered: 30 June 2005
Status: Satisfied on 6 March 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H 3,4 and 4(a) ashland place london t/n 404494 & land and…
28 May 1999
Assignment of rental income
Delivered: 4 June 1999
Status: Satisfied on 21 July 2005
Persons entitled: Northern Rock PLC
Description: All right title and interest in all amounts payable in…
28 May 1999
Charge over deposit
Delivered: 4 June 1999
Status: Satisfied on 21 July 2005
Persons entitled: Northern Rock PLC
Description: All sums standing to the credit of the rental deposit…
28 May 1999
Charge deed
Delivered: 4 June 1999
Status: Satisfied on 21 July 2005
Persons entitled: Northern Rock PLC
Description: 3, 4 and 4A ashland place and land and buildings at the…