Company Information for EDERGOLE (UK) LIMITED
8TH FLOOR, ELIZABETH HOUSE 54 - 58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ,
|
Company Registration Number
06428735
Private Limited Company
Active |
Company Name | |
---|---|
EDERGOLE (UK) LIMITED | |
Legal Registered Office | |
8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ Other companies in HA8 | |
Company Number | 06428735 | |
---|---|---|
Company ID Number | 06428735 | |
Date formed | 2007-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/03/2019 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 09:56:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOSEPH KEEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH KEEGAN |
Company Secretary | ||
EMILY LOUISE KEEGAN |
Company Secretary | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
SH01 | 15/11/08 STATEMENT OF CAPITAL GBP 1500 | |
TM02 | Termination of appointment of Sarah Keegan on 2018-04-09 | |
RES12 | Resolution of varying share rights or name | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
PSC07 | CESSATION OF PATRICK JOSEPH KEEGAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Edergole Engineering Limited as a person with significant control on 2017-01-22 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH KEEGAN / 26/03/2012 | |
AP03 | SECRETARY APPOINTED MISS SARAH KEEGAN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY KEEGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 29 - 45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH KEEGAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE KEEGAN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 11,394 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 19,534 |
Creditors and other liabilities
|
|
|
|
|
|
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 EDERGOLE (UK) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,500 |
Cash Bank In Hand | 2012-12-31 | £ 23,632 |
Cash Bank In Hand | 2011-12-31 | £ 29,981 |
Current Assets | 2012-12-31 | £ 23,916 |
Current Assets | 2011-12-31 | £ 29,981 |
Fixed Assets | 2012-12-31 | £ 100,037 |
Fixed Assets | 2011-12-31 | £ 108,077 |
Shareholder Funds | 2012-12-31 | £ 112,559 |
Shareholder Funds | 2011-12-31 | £ 118,524 |
Tangible Fixed Assets | 2012-12-31 | £ 2,399 |
Tangible Fixed Assets | 2011-12-31 | £ 1,760 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EDERGOLE (UK) LIMITED are:
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. |