Company NameT.L.K.Edwards(Jewellers)Limited
DirectorsCharlton Bryan Kelsall Edwards and Bryan Thomas Kelsall Edwards
Company StatusActive
Company Number00362908
CategoryPrivate Limited Company
Incorporation Date21 August 1940(83 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Charlton Bryan Kelsall Edwards
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(50 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Secretary NameMr Bryan Thomas Kelsall Edwards
NationalityBritish
StatusCurrent
Appointed12 January 1991(50 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
London
N2 8EY
Secretary NameMr Charlton Bryan Kelsall Edwards
NationalityBritish
StatusCurrent
Appointed28 July 1993(52 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr Bryan Thomas Kelsall Edwards
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(53 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameBetty Violet Ann Edwards
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(50 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fordington Road
Highgate
London
N6 4TD
Director NameMr Bryan Thomas Kelsall Edwards
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(50 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harpenden Lodge
Lyddeker Mews
Harpenden
Hertfordshire
AL5 2UQ
Director NameDiana Josephine Peterson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(53 years after company formation)
Appointment Duration4 days (resigned 10 September 1993)
RoleCompany Director
Correspondence Address5 Lansdowne Place
London Road
St Albans
Hertfordshire
AL1 1LT

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 September 1993Delivered on: 21 September 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 February 1991Delivered on: 21 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 1967Delivered on: 7 March 1967
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 600 seven sisters road, tottenham, middlesex.
Outstanding
28 February 1979Delivered on: 5 March 1979
Satisfied on: 19 October 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: F/Hold property 600 seven sisters road, tottenham, london borough of haringey title no ngl 3332.
Fully Satisfied

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 December 2022Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (2 pages)
13 December 2022Change of details for Kelsall Group Limited as a person with significant control on 2 December 2022 (2 pages)
13 December 2022Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (2 pages)
13 December 2022Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2 December 2022 (1 page)
13 December 2022Secretary's details changed for Mr Bryan Thomas Kelsall Edwards on 2 December 2022 (1 page)
21 November 2022Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX to Langley House Park Road London N2 8EY on 21 November 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 February 2020Director's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (2 pages)
6 February 2020Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 6 February 2020 (1 page)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 November 2017Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages)
27 November 2017Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page)
27 November 2017Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (1 page)
27 November 2017Director's details changed for Mr Charlton Bryan Kelsall Edwards on 21 November 2017 (2 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,902
(6 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,902
(6 pages)
8 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,902
(6 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,902
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 15,902
(6 pages)
1 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 15,902
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Termination of appointment of Betty Edwards as a director (1 page)
25 October 2011Termination of appointment of Betty Edwards as a director (1 page)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Director's details changed for Betty Violet Ann Edwards on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Charlton Bryan Kelsall Edwards on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Bryan Thomas Kelsall Edwards on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Charlton Bryan Kelsall Edwards on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Betty Violet Ann Edwards on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Betty Violet Ann Edwards on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Bryan Thomas Kelsall Edwards on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Bryan Thomas Kelsall Edwards on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Charlton Bryan Kelsall Edwards on 1 October 2009 (2 pages)
23 February 2009Return made up to 12/01/09; full list of members (5 pages)
23 February 2009Return made up to 12/01/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Return made up to 12/01/08; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 82 st john street london EC1M 4JN (1 page)
13 August 2007Registered office changed on 13/08/07 from: 82 st john street london EC1M 4JN (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
20 March 2006Return made up to 12/01/06; full list of members (3 pages)
20 March 2006Return made up to 12/01/06; full list of members (3 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
26 January 2005Return made up to 12/01/05; full list of members (8 pages)
26 January 2005Return made up to 12/01/05; full list of members (8 pages)
26 March 2004Return made up to 12/01/04; full list of members (8 pages)
26 March 2004Return made up to 12/01/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Registered office changed on 21/01/04 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page)
21 January 2004Registered office changed on 21/01/04 from: mountbarrow house 12,elizabeth street london SW1W 9RB (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Return made up to 12/01/03; full list of members (8 pages)
14 March 2003Return made up to 12/01/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Return made up to 12/01/02; full list of members (8 pages)
7 January 2002Return made up to 12/01/02; full list of members (8 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 August 2000Full accounts made up to 31 March 1999 (12 pages)
2 August 2000Full accounts made up to 31 March 1999 (12 pages)
16 February 2000Return made up to 12/01/00; full list of members (8 pages)
16 February 2000Return made up to 12/01/00; full list of members (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
24 January 1999Return made up to 12/01/99; full list of members (7 pages)
24 January 1999Return made up to 12/01/99; full list of members (7 pages)
3 August 1998Full accounts made up to 31 March 1997 (12 pages)
3 August 1998Full accounts made up to 31 March 1997 (12 pages)
21 January 1998Return made up to 12/01/98; full list of members (7 pages)
21 January 1998Return made up to 12/01/98; full list of members (7 pages)
3 August 1997Full accounts made up to 31 March 1996 (14 pages)
3 August 1997Full accounts made up to 31 March 1996 (14 pages)
26 February 1997Return made up to 12/01/97; full list of members (7 pages)
26 February 1997Return made up to 12/01/97; full list of members (7 pages)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)