Company NameEdicos Limited
Company StatusDissolved
Company Number00280557
CategoryPrivate Limited Company
Incorporation Date13 October 1933(90 years, 7 months ago)
Dissolution Date18 March 2024 (1 month, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Charles Bernard Rampling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(57 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Swans Farm Beauchamp Roding
Ongar
Essex
CM5 0PL
Director NameMr Peter Robin Rampling
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(57 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Swans Farm Beauchamp Roding
Ongar
Essex
CM5 0PL
Secretary NameMr Peter Robin Rampling
NationalityBritish
StatusClosed
Appointed04 May 1991(57 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Swans Farm Beauchamp Roding
Ongar
Essex
CM5 0PL
Director NameMs Anne Louise Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(66 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 18 March 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTwo Swans Farm Beauchamp Roding
Ongar
Essex
CM5 0PL

Contact

Telephone020 85396102
Telephone regionLondon

Location

Registered Address47/49 Green Lane
Northwood
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1.5k at £1Charles Bernard Rampling
75.00%
Ordinary
100 at £1Peter Robin Rampling
5.00%
Ordinary
400 at £1Ms Anne Louise Green
20.00%
Ordinary

Financials

Year2014
Net Worth£138,594
Cash£306,062
Current Liabilities£355,532

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 July 2001Delivered on: 3 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 9 cromwell industrial estate staffa road leyton london E10.
Outstanding
3 September 1993Delivered on: 23 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8, staffa road, leyton, l/b of waltham forest t/no: egl 157202.
Outstanding

Filing History

6 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 June 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
21 May 2019Change of details for Mr. Charles Bernard Rampling as a person with significant control on 4 May 2019 (2 pages)
21 May 2019Director's details changed for Mr. Charles Bernard Rampling on 4 May 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(6 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(6 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 December 2012Director's details changed for Mr. Charles Bernard Rampling on 31 October 2012 (2 pages)
4 December 2012Director's details changed for Mr. Charles Bernard Rampling on 31 October 2012 (2 pages)
4 December 2012Director's details changed for Ms. Anne Louise Green on 31 October 2012 (2 pages)
4 December 2012Director's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages)
4 December 2012Secretary's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages)
4 December 2012Director's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages)
4 December 2012Director's details changed for Ms. Anne Louise Green on 31 October 2012 (2 pages)
4 December 2012Secretary's details changed for Mr. Peter Robin Rampling on 31 October 2012 (2 pages)
23 November 2012Registered office address changed from Unit 9 Staffa Industrial Estate Staffa Road Leyton London E10 7PY on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Unit 9 Staffa Industrial Estate Staffa Road Leyton London E10 7PY on 23 November 2012 (1 page)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Peter Robin Rampling on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Charles Bernard Rampling on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Peter Robin Rampling on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Anne Louise Green on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Charles Bernard Rampling on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Anne Louise Green on 30 April 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 October 2008 (7 pages)
4 December 2008Accounts for a small company made up to 31 October 2008 (7 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 May 2007Return made up to 04/05/07; full list of members (7 pages)
23 May 2007Return made up to 04/05/07; full list of members (7 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 May 2006Return made up to 04/05/06; full list of members (7 pages)
10 May 2006Return made up to 04/05/06; full list of members (7 pages)
2 August 2005Return made up to 04/05/05; full list of members (7 pages)
2 August 2005Return made up to 04/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 May 2004Return made up to 04/05/04; full list of members (7 pages)
10 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 28 October 2003 (7 pages)
12 March 2004Accounts for a small company made up to 28 October 2003 (7 pages)
2 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
13 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Full accounts made up to 31 October 2001 (11 pages)
26 April 2002Full accounts made up to 31 October 2001 (11 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
21 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 July 1999Full accounts made up to 31 October 1998 (10 pages)
28 July 1999Full accounts made up to 31 October 1998 (10 pages)
18 May 1999Return made up to 04/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 1999Return made up to 04/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 1998Return made up to 04/05/98; full list of members (5 pages)
18 May 1998Return made up to 04/05/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 1996Full accounts made up to 31 October 1995 (13 pages)
17 June 1996Full accounts made up to 31 October 1995 (13 pages)
12 May 1996Return made up to 04/05/96; full list of members (5 pages)
12 May 1996Return made up to 04/05/96; full list of members (5 pages)
4 May 1995Return made up to 04/05/95; no change of members (4 pages)
4 May 1995Return made up to 04/05/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)
14 December 1984New secretary appointed (1 page)
14 December 1984New secretary appointed (1 page)
13 October 1933Certificate of incorporation (1 page)
13 October 1933Certificate of incorporation (1 page)