DANIEL J. 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 Full accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Appointment of Mary Jane Ryan Murphy as a director on 2024-12-06

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

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

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

View Document

14/07/2314 July 2023 Termination of appointment of Isabel Claire Dobson 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 Full accounts 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 Termination of appointment of Carolyn Foxall as a secretary on 2022-01-07

View Document

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

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

13/07/2113 July 2021 Full accounts made up to 2020-06-30

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL POTTER MARMOL

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR EDWARD JOHN WILLIAMS

View Document

19/11/1919 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1919 November 2019 ADOPT ARTICLES 09/09/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS CAROL POTTER MARMOL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

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 31 August 2015 with full list of shareholders

View Document

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

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

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

View Document

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

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART / 01/01/2014

View Document

23/10/1423 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR VICTOR ALLAN MALANGA

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MICHAEL STUART

View Document

11/11/1311 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/06/1319 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

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL EDELMAN

View Document

14/09/1214 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAIN

View Document

18/11/1018 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/11/1018 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH EDELMAN / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAIN / 31/12/2009

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR FABIEN FICHAUX

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, SOUTHSIDE 105 VICTORIA STREET, LONDON, SW1 6QT

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

14/07/0814 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

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

22/04/0822 April 2008 DIRECTOR APPOINTED FABIEN FICHAUX

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROBERT SIMON PHILLIPS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 AUDITOR'S RESIGNATION

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 AUDITOR'S RESIGNATION

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

02/06/952 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: KINGSGATE HOUSE, 536 KINGS ROAD, LONDON, SW10 OTE

View Document

20/04/9320 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/05/8816 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: STANHOPE HOUSE, STANHOPE PLACE, LONDON W2 2HH

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8615 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

08/03/858 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

16/03/8416 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

17/02/8317 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

29/12/8129 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

19/03/8119 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

07/03/817 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

28/08/7928 August 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

04/12/674 December 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/674 December 1967 CERTIFICATE OF INCORPORATION

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