Background WavePink WaveYellow Wave

4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED (09033196)

4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED (09033196) is an active UK company. incorporated on 9 May 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED has been registered for 11 years. Current directors include LINTON, Gary Mark.

Company Number
09033196
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LINTON, Gary Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED

4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED is an active company incorporated on 9 May 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09033196

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 9 March 2016To: 14 August 2020
C/O the Linton Group 14 Basil Street Knightsbridge London SW3 1AJ
From: 30 October 2014To: 9 March 2016
14 Basil Street Knightsbridge London SW3 1AJ United Kingdom
From: 9 May 2014To: 30 October 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Jan 24
Director Left
Jan 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 09 May 2014

MERALI, Abu Talib Hassanali

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born October 1954
Director
Appointed 24 Mar 2015
Resigned 20 Mar 2023

MERALI, Adam

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born May 1986
Director
Appointed 24 Mar 2015
Resigned 20 Mar 2023

Persons with significant control

1

39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Memorandum Articles
19 December 2014
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Resolution
21 August 2014
RESOLUTIONSResolutions
Incorporation Company
9 May 2014
NEWINCIncorporation