UKBizDB.co.uk

EDMONDSONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edmondsons Limited. The company was founded 29 years ago and was given the registration number 03035949. The firm's registered office is in LONDON. You can find them at 142 Central Street, Central House, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:EDMONDSONS LIMITED
Company Number:03035949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:142 Central Street, Central House, London, EC1V 8AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 November 1999Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary29 November 2012Active
6 Waverley Gardens, Grays, RM16 2TJ

Secretary21 March 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 March 1995Active
The Cedars, 49 Theydon Park Road, Theydon Bois, CM16 7LR

Director21 March 1995Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director01 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director17 June 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 March 1995Active

People with Significant Control

Hfis Limited
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Edward Hyne
Notified on:21 March 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:142, Central Street, London, England, EC1V 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Elizabeth Hyne
Notified on:21 March 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:142, Central Street, London, England, EC1V 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2023-02-17Incorporation

Memorandum articles.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-15Change of constitution

Statement of companys objects.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.