You are here: bizstats.co.uk > a-z index > E list

E.d.l. Investments Limited LONDON


Founded in 1986, E.d.l. Investments, classified under reg no. 02054602 is an active company. Currently registered at 5 Technology Park NW9 6BX, London the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Virginia M., Neroli L.. Of them, Neroli L. has been with the company the longest, being appointed on 29 September 2004 and Virginia M. has been with the company for the least time - from 11 February 2005. As of 8 May 2024, there were 3 ex directors - Ernest C., Jeffrey D. and others listed below. There were no ex secretaries.

E.d.l. Investments Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town London
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02054602
Date of Incorporation Fri, 12th Sep 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Virginia M.

Position: Director

Appointed: 11 February 2005

Neroli L.

Position: Director

Appointed: 29 September 2004

Ernest C.

Position: Director

Resigned: 24 September 2018

Russell-Cooke Trust Company

Position: Corporate Director

Appointed: 24 September 2018

Resigned: 14 March 2023

Russell-Cooke Trust Company

Position: Corporate Secretary

Appointed: 24 September 2018

Resigned: 14 March 2023

Jeffrey D.

Position: Director

Appointed: 05 December 2003

Resigned: 05 March 2010

Eileen L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2003

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we identified, there is Nss Trusts Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nss Trustee Services Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neroli L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nss Trusts Limited

5 Technology Park, Colindeep Lane, London, NW9 6BX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13986544
Notified on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nss Trustee Services Limited

5 Technology Park Colindeep Lane, London, NW9 6BX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13504195
Notified on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neroli L.

Notified on 14 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell-Cooke Trust Company

2 Putney Hill, London, SW15 6AB, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England And Wales
Place registered Companies House
Registration number 02831994
Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 75,01-100% shares

Richard F.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors18 2589 2583 245239170170170180
Other Debtors 9 2583 245239170170170180
Property Plant Equipment1111    
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0632 0632 0632 0632 0642 0642 064 
Amounts Owed To Group Undertakings 742 919785 688909 444973 107353 603359 603365 603
Average Number Employees During Period   33333
Creditors678 307742 920785 689909 445973 108353 604359 603369 803
Dividends Paid112 86458 61342 769120 749    
Fixed Assets5 034 4855 034 4855 034 4855 034 4855 034 484   
Increase From Depreciation Charge For Year Property Plant Equipment    1   
Investments Fixed Assets5 034 4845 034 4845 034 4845 034 4845 034 4845 034 4845 034 4845 034 484
Investments In Group Undertakings Participating Interests      5 034 4845 034 484
Net Current Assets Liabilities-660 049-733 662-782 444-909 206-972 938-353 434-359 433-369 623
Number Shares Issued Fully Paid  15 826     
Other Creditors 11111 4 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 064
Other Disposals Property Plant Equipment       2 064
Par Value Share  1     
Percentage Class Share Held In Subsidiary 100100100    
Profit Loss-9 013-15 000-6 013-6 013    
Property Plant Equipment Gross Cost2 0642 0642 0642 0642 0642 0642 064 
Total Assets Less Current Liabilities4 374 4364 300 8234 252 0414 125 2794 061 5464 681 0504 675 0514 664 861

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search