Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 95 EDITH ROAD LIMITED
Company Information for

95 EDITH ROAD LIMITED

95A EDITH ROAD, LONDON, W14 0TJ,
Company Registration Number
03191251
Private Limited Company
Active

Company Overview

About 95 Edith Road Ltd
95 EDITH ROAD LIMITED was founded on 1996-04-26 and has its registered office in London. The organisation's status is listed as "Active". 95 Edith Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
95 EDITH ROAD LIMITED
 
Legal Registered Office
95A EDITH ROAD
LONDON
W14 0TJ
Other companies in W14
 
Filing Information
Company Number 03191251
Company ID Number 03191251
Date formed 1996-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 95 EDITH ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 95 EDITH ROAD LIMITED

Current Directors
Officer Role Date Appointed
CHRIS CHARLTON
Company Secretary 2017-02-22
CLARE ELIZABETH GOSLING
Company Secretary 2011-10-10
BARRY MANGAN
Company Secretary 2011-10-10
MARIA DEL ROSARIO SALGADO
Company Secretary 2005-06-17
CHRIS CHARLTON
Director 2017-02-22
CLARE ELIZABETH GOSLING
Director 2011-12-07
BARRY MANGAN
Director 2011-10-01
MARIA DEL ROSARIO SALGADO
Director 2005-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
SOFIA MALMQUIST
Company Secretary 2006-05-13 2017-02-22
SOFIA MALMQUIST
Director 2006-05-13 2017-02-21
EMMA LOUISE ADAMS
Company Secretary 2006-05-13 2011-10-01
BARRY MANGAN
Company Secretary 2011-10-01 2011-10-01
FELICITY WILLS
Director 2006-05-13 2011-10-01
LONDON AND OXFORD PROPERTIES LIMITED
Director 2005-06-13 2006-04-21
LILA ISOBEL COOPER
Company Secretary 1998-03-14 2005-06-13
LILA ISOBEL COOPER
Director 1998-03-14 2005-06-13
JAMES OSSIAN BENJAMIN SHINE
Director 2000-02-29 2004-10-29
ZOE LOUISE SHINE
Director 2000-02-29 2004-10-29
DAVID SAMUEL GOLDSTONE
Director 1998-07-30 2000-01-14
KATHERINE MARGARET ELIZABETH MORRISON
Director 1998-03-14 1998-09-30
ANDREW JOHN GAILEY HAMILTON
Company Secretary 1996-04-26 1998-03-15
ANDREW JOHN GAILEY HAMILTON
Director 1996-04-26 1998-03-15
JONATHAN MICHAEL JACOB
Director 1996-04-26 1998-03-15
NOMINEE SECRETARIES LTD
Nominated Secretary 1996-04-26 1996-04-26
NOMINEE DIRECTORS LTD
Nominated Director 1996-04-26 1996-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-06-15Director's details changed for Mr Mitul Ladd on 2023-06-15
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MR MITUL LADD
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-14AP01DIRECTOR APPOINTED MR MITUL LADD
2022-01-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29TM02Termination of appointment of Richard Ireland on 2021-04-29
2021-04-29AP01DIRECTOR APPOINTED MR CHRIS CHARLTON
2021-04-27AP03Appointment of Mr Mitul Lad as company secretary on 2021-04-21
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CHARLTON
2021-04-27TM02Termination of appointment of Chris Charlton on 2021-04-27
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR CARLOS POSADAS
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 95D Edith Road London W14 0TJ
2019-01-28AP03Appointment of Mr Carlos Posadas as company secretary on 2019-01-16
2019-01-28AP01DIRECTOR APPOINTED MR RICHARD ANTHONY IRELAND
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MANGAN
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-03TM02Termination of appointment of Barry Mangan on 2018-12-03
2018-11-05AP03Appointment of Mr Richard Ireland as company secretary on 2018-01-01
2018-10-30TM02Termination of appointment of Clare Elizabeth Gosling on 2018-01-01
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH GOSLING
2018-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY SOFIA MALMQUIST
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA MALMQUIST
2017-02-22AP03Appointment of Mr Chris Charlton as company secretary on 2017-02-22
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY SOFIA MALMQUIST
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY SOFIA MALMQUIST
2017-02-22AP01DIRECTOR APPOINTED MR CHRIS CHARLTON
2017-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-09AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-04AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0111/02/13 ANNUAL RETURN FULL LIST
2013-02-26CH01Director's details changed for Sofia Malmquist on 2013-02-25
2013-02-25CH01Director's details changed for Clare Elizabeth Gosling on 2013-02-25
2013-01-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0111/02/12 FULL LIST
2012-03-06AP03SECRETARY APPOINTED MS CLARE ELIZABETH GOSLING
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY BARRY MANGAN
2012-01-30AP01DIRECTOR APPOINTED MR BARRY MANGAN
2012-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY WILLS
2012-01-29TM02APPOINTMENT TERMINATED, SECRETARY EMMA ADAMS
2012-01-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-08AP03SECRETARY APPOINTED MR BARRY MANGAN
2011-12-08AP01DIRECTOR APPOINTED CLARE ELIZABETH GOSLING
2011-11-28AP03SECRETARY APPOINTED MR BARRY MANGAN
2011-03-02AR0111/02/11 FULL LIST
2011-02-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0111/02/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY WILLS / 01/01/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA DEL ROSARIO SALGADO / 01/02/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SOFIA MALMQUIST / 01/01/2010
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-17AR0111/02/09 FULL LIST
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA SALGADO / 07/03/2009
2009-03-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA SALGADO / 07/03/2009
2009-03-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA LLORENTE / 07/03/2009
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA LLORENTE / 17/02/2009
2008-04-10AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-04-30363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-07-06363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-06-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-22288aNEW SECRETARY APPOINTED
2005-08-04363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 32 GASTEIN ROAD LONDON W6 8LU
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-05-20363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 95A EDITH ROAD LONDON W14 0TJ
2003-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 95 EDITH ROAD LONDON W14 0TJ
2003-05-20363aRETURN MADE UP TO 26/04/99; CHANGE OF MEMBERS; AMEND
2003-05-20363aRETURN MADE UP TO 26/04/02; NO CHANGE OF MEMBERS
2003-05-20363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2003-05-20363aRETURN MADE UP TO 26/04/00; CHANGE OF MEMBERS
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/99
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-05-14AC92ORDER OF COURT - RESTORATION 13/05/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 95 EDITH ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 95 EDITH ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
95 EDITH ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 0
Provisions For Liabilities Charges 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 95 EDITH ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 4
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-05-01 £ 210
Cash Bank In Hand 2012-04-30 £ 1,164
Cash Bank In Hand 2011-04-30 £ 3,196
Current Assets 2012-05-01 £ 210
Current Assets 2012-04-30 £ 1,164
Current Assets 2011-04-30 £ 3,196
Shareholder Funds 2012-05-01 £ 210
Shareholder Funds 2012-04-30 £ 1,164
Shareholder Funds 2011-04-30 £ 3,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 95 EDITH ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 95 EDITH ROAD LIMITED
Trademarks
We have not found any records of 95 EDITH ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 95 EDITH ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 95 EDITH ROAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 95 EDITH ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 95 EDITH ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 95 EDITH ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3