This company is commonly known as Edgerley Simpson Howe & Partners Limited. The company was founded 31 years ago and was given the registration number 02812496. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDGERLEY SIMPSON HOWE & PARTNERS LIMITED |
---|---|---|
Company Number | : | 02812496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1993 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 12 May 2009 | Active |
17-19, Maddox Street, London, United Kingdom, W1S 2QH | Director | 05 May 2005 | Active |
17-19, Maddox Street, London, United Kingdom, W1S 2QH | Director | 13 March 2001 | Active |
17-19, Maddox Street, London, United Kingdom, W1S 2QH | Director | 01 August 1996 | Active |
36 Valiant House, Vicarage Crescent, London, SW11 3LU | Secretary | 26 April 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4TT | Corporate Secretary | 08 June 1999 | Active |
68 Ember Lane, Esher, KT10 8EN | Director | 26 April 1993 | Active |
34 St Peters Road, Grays, RM16 4LA | Director | 26 April 1993 | Active |
36 Valiant House, Vicarage Crescent, London, SW11 3LU | Director | 26 April 1993 | Active |
17, Saville Row, London, United Kingdom, W1S 3PN | Director | 13 March 2001 | Active |
17, Saville Row, London, United Kingdom, W1S 3PN | Director | 26 April 1993 | Active |
13 Claybrook Road, London, W6 8LN | Director | 26 April 1993 | Active |
34, Lakeside Grange, Weybridge, United Kingdom, KT13 9ZE | Director | 26 April 1993 | Active |
20 Linver Road, Parsond Green, London, SW6 3RB | Director | 01 October 1995 | Active |
Lavengro, Blundel Lane, Cobham, KT11 2SE | Director | 13 March 2001 | Active |
Mr Timothy Mark Hornor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17-19, Maddox Street, London, United Kingdom, W1S 2QH |
Nature of control | : |
|
Nicholas Mark Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17-19, Maddox Street, London, United Kingdom, W1S 2QH |
Nature of control | : |
|
David Sydney Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17-19, Maddox Street, London, United Kingdom, W1S 2QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-19 | Dissolution | Dissolution application strike off company. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-01 | Capital | Capital cancellation shares. | Download |
2015-07-01 | Capital | Capital return purchase own shares. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.