A & R EDELMAN LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

07/01/257 January 2025 Appointment of Mrs Mary Jane Ryan Murphy as a director on 2025-01-07

View Document

23/09/2423 September 2024 Termination of appointment of Naveen Agarwal as a director on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Isabel Claire Dobson as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Naveen Agarwal as a director on 2023-07-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-06-30

View Document

17/10/2217 October 2022 Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 2022-10-17

View Document

07/01/227 January 2022 Appointment of Mr Nick Hughes as a secretary on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Carolyn Foxall as a secretary on 2022-01-07

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-06-30

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY JARED ROBINSON

View Document

06/07/166 July 2016 SECRETARY APPOINTED MRS CAROLYN FOXALL

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINSTON EDELMAN / 01/07/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL CLAIRE DOBSON / 01/07/2015

View Document

04/01/164 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/01/1516 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN PAYNE

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR JARED WILLIAM ROBINSON

View Document

13/12/1213 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/11/1029 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINSTON EDELMAN / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CLAIRE DOBSON / 15/12/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 COMPANY NAME CHANGED FIRST & 42ND LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4SP

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0326 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: SHELLY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0128 August 2001 AUDITOR'S RESIGNATION

View Document

28/08/0128 August 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company