Company NameEDRO Properties Limited
DirectorsMichael Robert Khalastchi and David Frank Khalastchi
Company StatusActive
Company Number07281654
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Robert Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(9 months, 3 weeks after company formation)
Appointment Duration13 years
RoleManagement And Property
Country of ResidenceEngland
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(8 years after company formation)
Appointment Duration5 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMrs Edith Gubbay
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 27 Ennismore Gardens
London
SW7 1AD
Secretary NameTerry Lim
NationalityBritish
StatusResigned
Appointed23 June 2010(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2011)
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2018)
RoleManagement And Property
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Praed Street
London
W2 1NJ

Location

Registered Address20 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Longbell LTD
50.00%
Ordinary
4 at £1David Khalastchi
16.67%
Ordinary
4 at £1Michael Robert Khalastchi
16.67%
Ordinary
4 at £1Timothy John Smith
16.67%
Ordinary

Financials

Year2014
Net Worth£77,889
Cash£38,779
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Charges

17 March 2015Delivered on: 21 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
10 June 2019Satisfaction of charge 072816540001 in full (4 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 October 2018Termination of appointment of Timothy John Smith as a director on 26 October 2018 (1 page)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 June 2018Appointment of Mr David Frank Khalastchi as a director on 22 June 2018 (2 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 August 2016Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 24
(4 pages)
27 April 2016Termination of appointment of Robert Gubbay as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Paul Gubbay as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Gubbay as a director on 26 April 2016 (1 page)
27 April 2016Appointment of Mr Paul Gubbay as a director on 26 April 2016 (2 pages)
27 April 2016Termination of appointment of Paul Gubbay as a director on 26 April 2016 (1 page)
27 April 2016Appointment of Mr Robert Gubbay as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Mr Robert Gubbay as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Mr Paul Gubbay as a director on 26 April 2016 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 24
(4 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 24
(4 pages)
21 March 2015Registration of charge 072816540001, created on 17 March 2015 (43 pages)
21 March 2015Registration of charge 072816540001, created on 17 March 2015 (43 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24
(4 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24
(4 pages)
16 October 2013Amended accounts made up to 31 March 2013 (7 pages)
16 October 2013Amended accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Robert Gubbay as a director (1 page)
9 April 2013Termination of appointment of Robert Gubbay as a director (1 page)
9 April 2013Termination of appointment of Edith Gubbay as a director (1 page)
9 April 2013Termination of appointment of Edith Gubbay as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Termination of appointment of Terry Lim as a secretary (1 page)
16 September 2011Termination of appointment of Terry Lim as a secretary (1 page)
15 September 2011Appointment of Mr. Michael Robert Khalastchi as a director (2 pages)
15 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
15 September 2011Appointment of Mr. Timothy John Smith as a director (2 pages)
15 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
15 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 20
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 20
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 20
(3 pages)
15 September 2011Appointment of Mr. Michael Robert Khalastchi as a director (2 pages)
15 September 2011Appointment of Mr. Timothy John Smith as a director (2 pages)
29 June 2010Appointment of Terry Lim as a secretary (3 pages)
29 June 2010Appointment of Terry Lim as a secretary (3 pages)
11 June 2010Incorporation (23 pages)
11 June 2010Incorporation (23 pages)