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

EDIFICE MANAGED ACCESS LIMITED

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
06605882
Private Limited Company
Active

Company Overview

About Edifice Managed Access Ltd
EDIFICE MANAGED ACCESS LIMITED was founded on 2008-05-29 and has its registered office in London. The organisation's status is listed as "Active". Edifice Managed Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDIFICE MANAGED ACCESS LIMITED
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in SW1W
 
Previous Names
EDIFICE INTERNATIONAL LIMITED08/11/2011
Filing Information
Company Number 06605882
Company ID Number 06605882
Date formed 2008-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-19
Return next due 2025-02-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118867284  
Last Datalog update: 2024-06-21 15:50:36
Primary Source:Companies House
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 EDIFICE MANAGED ACCESS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ADDISON HUNT
Company Secretary 2011-02-25
ANDREW DOMINIC DANTON BROWN
Director 2018-06-05
JASON ANDREW CARVER
Director 2008-05-29
MICHAEL FREEDMAN
Director 2012-12-19
RICHARD ANTHONY GRECO
Director 2008-05-29
RYAN JARVIS
Director 2008-05-29
STUART SAVIDGE
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
KHALIL SAFWAN KHALIL SAKET
Director 2015-09-16 2018-05-15
ALI KOLOGHASSI
Director 2012-12-19 2015-09-16
ALI KOLOGHASSI
Director 2012-12-19 2012-12-19
DAVID RIVINGTON
Company Secretary 2008-05-29 2011-02-25
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-05-29 2008-05-29
SUSAN CAROL FADIL
Director 2008-05-29 2008-05-29
ROBERT JAMES HILLHOUSE
Director 2008-05-29 2008-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ANDREW CARVER PANOPTICON ANALYTICS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
RICHARD ANTHONY GRECO PANOPTICON ANALYTICS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
RICHARD ANTHONY GRECO PANOPTICON ANALYTICS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-11-04
RYAN JARVIS QUARKSE HOLDINGS LIMITED Director 2016-08-16 CURRENT 2016-02-05 Active
RYAN JARVIS PANOPTICON ANALYTICS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
RYAN JARVIS PANOPTICON ANALYTICS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-11-04
RYAN JARVIS ENCLAVE SITE LIMITED Director 2007-10-08 CURRENT 2007-05-25 Dissolved 2018-01-16
RYAN JARVIS VARANGIA LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active
STUART SAVIDGE HENLEY FM LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
STUART SAVIDGE MELOS PUBLISHING SERVICES LIMITED Director 2016-12-23 CURRENT 2016-02-03 Active
STUART SAVIDGE HSI SSH LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
STUART SAVIDGE HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
STUART SAVIDGE HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
STUART SAVIDGE HENLEY CRE LTD Director 2016-01-04 CURRENT 2014-03-31 Active - Proposal to Strike off
STUART SAVIDGE HENLEY INVESTMENT MANAGEMENT LTD Director 2016-01-04 CURRENT 2007-05-14 Active
STUART SAVIDGE HENLEY SPACE LIMITED Director 2016-01-04 CURRENT 2014-03-21 Active - Proposal to Strike off

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
2024-06-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-05-24CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11SH19Statement of capital on 2020-03-11 GBP 105.24
2020-03-04SH20Statement by Directors
2020-03-04CAP-SSSolvency Statement dated 12/02/20
2020-03-04RES13Resolutions passed:
  • That the share premium account be reduced 12/02/2020
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MR ANDREW DOMINIC DANTON BROWN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KHALIL SAKET
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KHALIL SAKET
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-08-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 105.24
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP01DIRECTOR APPOINTED MR STUART SAVIDGE
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 105.24
2016-05-11SH0105/05/16 STATEMENT OF CAPITAL GBP 105.24
2016-04-29MEM/ARTSARTICLES OF ASSOCIATION
2016-04-18RES01ADOPT ARTICLES 18/04/16
2016-03-10AP01DIRECTOR APPOINTED MR KHALIL SAFWAN KHALIL SAKET
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALI KOLOGHASSI
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 94.72
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Richard Anthony Greco on 2015-11-24
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 2 Eaton Gate London SW1W 9BJ
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 94.72
2015-08-25AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 94.72
2014-08-29AR0124/08/14 ANNUAL RETURN FULL LIST
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALI KOLOGHASSI
2014-07-22SH1922/07/14 STATEMENT OF CAPITAL GBP 85.81
2014-07-22CAP-SSSOLVENCY STATEMENT DATED 18/06/14
2014-07-22SH20STATEMENT BY DIRECTORS
2014-07-22RES06REDUCE ISSUED CAPITAL 18/06/2014
2014-07-22SH0119/06/14 STATEMENT OF CAPITAL GBP 94.72
2014-02-18SH0118/09/13 STATEMENT OF CAPITAL GBP 97.00
2013-10-06SH0112/06/13 STATEMENT OF CAPITAL GBP 96.20
2013-10-04RES01ADOPT ARTICLES 19/12/2012
2013-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-04SH0119/12/12 STATEMENT OF CAPITAL GBP 95.63
2013-10-04SH0118/09/13 STATEMENT OF CAPITAL GBP 96.89
2013-09-24AR0124/08/13 FULL LIST
2013-06-19SH0119/12/12 STATEMENT OF CAPITAL GBP 96.31
2013-04-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-16AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-04-09AP01DIRECTOR APPOINTED ALI KOLOGHASSI
2013-04-04AP01DIRECTOR APPOINTED MR ALI KOLOGHASSI
2013-01-04RES13COMPANY BUSINESS 19/12/2012
2013-01-04AP01DIRECTOR APPOINTED MICHAEL FREEDMAN
2012-11-07RES 17RESOLUTION TO REDENOMINATE SHARES 23/10/2012
2012-11-07RES1323/10/2012
2012-11-07SH02CONSOLIDATION 22/10/12
2012-11-07SH1422/10/12 STATEMENT OF CAPITAL GBP 80
2012-10-04AR0124/08/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CARVER / 03/10/2012
2012-09-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-08RES15CHANGE OF NAME 07/11/2011
2011-11-08CERTNMCOMPANY NAME CHANGED EDIFICE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-04SH0130/09/11 STATEMENT OF CAPITAL GBP 100
2011-08-24AR0124/08/11 FULL LIST
2011-08-24AR0129/05/11 FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 35 PARK LANE, LONDON, W1K 1RB
2011-03-07AP03SECRETARY APPOINTED JOHN ADDISON HUNT
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID RIVINGTON
2011-01-19AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-06-08AR0129/05/10 FULL LIST
2010-05-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-07-21288aSECRETARY APPOINTED DAVID RIVINGTON
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HILLHOUSE
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR SUSAN FADIL
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-07-14288aDIRECTOR APPOINTED RICHARD ANTHONY GRECO
2008-07-14288aDIRECTOR APPOINTED JASON CARVER
2008-07-14288aDIRECTOR APPOINTED RYAN JARVIS
2008-07-1488(2)AD 08/07/08 EUR SI 9799000@0.00001=97.99 EUR IC 0.01/98
2008-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDIFICE MANAGED ACCESS 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 EDIFICE MANAGED ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDIFICE MANAGED ACCESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EDIFICE MANAGED ACCESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 96
Cash Bank In Hand 2012-06-01 £ 558,663
Current Assets 2012-06-01 £ 605,627
Debtors 2012-06-01 £ 46,964
Shareholder Funds 2012-06-01 £ 605,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDIFICE MANAGED ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDIFICE MANAGED ACCESS LIMITED
Trademarks
We have not found any records of EDIFICE MANAGED ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDIFICE MANAGED ACCESS 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 (82990 - Other business support service activities n.e.c.) as EDIFICE MANAGED ACCESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EDIFICE MANAGED ACCESS 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 EDIFICE MANAGED ACCESS 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 EDIFICE MANAGED ACCESS 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.