This company is commonly known as Edwardian Group Limited. The company was founded 47 years ago and was given the registration number 01316061. The firm's registered office is in MIDDLESEX. You can find them at 140 Bath Road, Hayes, Middlesex, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EDWARDIAN GROUP LIMITED |
---|---|---|
Company Number | : | 01316061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Bath Road, Hayes, Middlesex, UB3 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
173, Cleveland Street, London, United Kingdom, W1T 6QR | Secretary | - | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | 08 March 2022 | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | 12 June 2001 | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | 31 January 2005 | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | - | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | 09 July 2018 | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | - | Active |
173, Cleveland Street, London, United Kingdom, W1T 6QR | Director | 31 March 2020 | Active |
Bramble Cottage, Bigfrith Lane, Cookham Dean, SL6 9PH | Director | - | Active |
187 Stanmore Hill, Stanmore, HA7 3HA | Director | - | Active |
Tetworth Hall, Cheapside, Ascot, SL5 7DU | Director | - | Active |
140 Bath Road, Hayes, Middlesex, UB3 5AW | Director | 01 January 1999 | Active |
7 Stanhope Way, Sevenoaks, TN13 2DZ | Director | - | Active |
The Stables, Caldecote Lane, Bushey Heath, WD2 3RL | Director | - | Active |
Tetworth Hall, Cheapside, Ascot, SL5 7DU | Director | - | Active |
1, Wharf Terrace, Deodar Road, Putney, Uk, SW15 2JZ | Director | - | Active |
Mr George Robinson Machan (Jnr) | ||
Notified on | : | 05 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Verite Trust Company Limited, P O Box 36, Sommerville House, St. Helier, Jersey, JE4 9NU |
Nature of control | : |
|
Mr George Robinson Machan | ||
Notified on | : | 05 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Verite Trust Company Limited, P O Box 36, Sommerville House, St. Helier, Jersey, JE4 9NU |
Nature of control | : |
|
Mr George Robinson Machan (Junior) | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | PO BOX 36, 1st Floor 37 Broad Street, Channel Islands, Jersey, JE2 3RR |
Nature of control | : |
|
Mr George Robinson Machan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Sommerville House, Phillips Street, St. Helier, Channel Islands, JE2 9NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Accounts | Accounts with accounts type group. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-10 | Accounts | Accounts with accounts type group. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.