EDGWARE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Director's details changed for Mrs Nadia Azmi on 2025-03-20

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Change of details for Ms Nadia Abdel Messeh as a person with significant control on 2021-11-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / EBRAHAM ABDELMASIH / 07/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MS NADIA ABDEL MESSEH / 07/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA AZMI / 07/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MS NADIA ABDEL MESSEH / 29/11/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MS NADIA ABDEL MESSEH / 28/11/2018

View Document

03/12/183 December 2018 CESSATION OF SHERIF SHOKR AS A PSC

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA AZMI / 29/11/2018

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHERIF SHOKR

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MS NADIA ABDEL MESSEH / 07/08/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIF SHOKR

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR SHERIF SHOKR

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 6 STAR STREET LONDON W2 1QD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA ABDEL MESSEH / 12/05/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NADIA ROWE / 25/11/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 6 STAR STREET LONDON W2 1QD

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 42 DEVONPORT 23 SOUTHWICK STREET LONDON W2 2QF

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 11 CORRINGHAM HOUSE 13-16 CRAVEN HILL GARDENS LONDON W2 3EH

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 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