Company NameEdwards Securities Limited
DirectorsNicholas Warren Boot and Susannah Judith Wallace
Company StatusLiquidation
Company Number00594329
CategoryPrivate Limited Company
Incorporation Date26 November 1957(66 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nicholas Warren Boot
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Printers Yard 156 South Street
Dorking
Surrey
RH4 2HF
Director NameMrs Susannah Judith Wallace
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(64 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Cottage Alderbrook Road
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameMrs Janet Mary Edwards
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(34 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 March 2012)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressOak & Elm Cottage Brook Lane
Albury, Guildford
Surrey
GU5 9DH
Director NameIan Alexander Douglas Lyle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(34 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1992)
RoleChartered Accountant
Correspondence AddressFirstead Bank Chillies Lane
High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameGeoffrey Wade Stevens
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1994)
RoleChartered Accountant
Correspondence Address62 Devon Road
Cheam
Sutton
Surrey
SM2 7PD
Director NameMrs Margaret Jean Brett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(34 years, 4 months after company formation)
Appointment Duration29 years, 12 months (resigned 23 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClare Corner
Cliftonville
Dorking
Surrey
RH4 2JF
Director NameMr Terence Edwards
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(34 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 29 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak And Elm Cottage
Brook Lane
Albury
Surrey
GU5 9DH
Secretary NameMrs Janet Mary Edwards
NationalityBritish
StatusResigned
Appointed04 April 1992(34 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak & Elm Cottage Brook Lane
Albury, Guildford
Surrey
GU5 9DH

Contact

Websiteedwardssecurities.com
Email address[email protected]
Telephone01306 880880
Telephone regionDorking

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

6k at £1Mr Terence Edwards
60.00%
Ordinary
4k at £1Mrs Margaret Jean Brett
40.00%
Ordinary

Financials

Year2014
Turnover£1,255,806
Gross Profit£1,251,415
Net Worth£482,758
Cash£110,449
Current Liabilities£182,559

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 September 2022Termination of appointment of Terence Edwards as a director on 29 August 2022 (1 page)
27 June 2022Termination of appointment of Margaret Jean Brett as a director on 23 March 2022 (1 page)
27 June 2022Appointment of Mrs Susannah Judith Wallace as a director on 27 June 2022 (2 pages)
5 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
31 March 2022Cessation of Terence Edwards as a person with significant control on 1 November 2021 (1 page)
31 March 2022Notification of Bullimores Management Limited as a person with significant control on 1 November 2021 (2 pages)
31 March 2022Cessation of Margaret Jean Brett as a person with significant control on 1 November 2021 (1 page)
13 January 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
9 March 2018Group of companies' accounts made up to 31 October 2017 (22 pages)
14 June 2017Director's details changed for Mr Nicholas Warren Boot on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Nicholas Warren Boot on 14 June 2017 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
14 March 2017Group of companies' accounts made up to 31 October 2016 (21 pages)
14 March 2017Group of companies' accounts made up to 31 October 2016 (21 pages)
17 January 2017Director's details changed for Mr Nicholas Warren Boot on 13 January 2017 (2 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Director's details changed for Mr Nicholas Warren Boot on 13 January 2017 (2 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Director's details changed for Mr Nicholas Warren Boot on 13 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Nicholas Warren Boot on 13 January 2017 (2 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(5 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(5 pages)
14 March 2016Group of companies' accounts made up to 31 October 2015 (18 pages)
14 March 2016Group of companies' accounts made up to 31 October 2015 (18 pages)
22 July 2015Appointment of Mr Nicholas Warren Boot as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Nicholas Warren Boot as a director on 22 July 2015 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
6 March 2015Group of companies' accounts made up to 31 October 2014 (18 pages)
6 March 2015Group of companies' accounts made up to 31 October 2014 (18 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
25 February 2014Group of companies' accounts made up to 31 October 2013 (17 pages)
25 February 2014Group of companies' accounts made up to 31 October 2013 (17 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 February 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
21 February 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
18 June 2012Registered office address changed from Flat 2 7 Montague Road Ealing London W13 8HA on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Flat 2 7 Montague Road Ealing London W13 8HA on 18 June 2012 (1 page)
14 June 2012Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 14 June 2012 (1 page)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Janet Edwards as a director (1 page)
7 March 2012Termination of appointment of Janet Edwards as a director (1 page)
7 March 2012Termination of appointment of Janet Edwards as a secretary (1 page)
7 March 2012Termination of appointment of Janet Edwards as a secretary (1 page)
23 February 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
23 February 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Group of companies' accounts made up to 31 October 2010 (16 pages)
11 April 2011Group of companies' accounts made up to 31 October 2010 (16 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 February 2010Group of companies' accounts made up to 31 October 2009 (17 pages)
24 February 2010Group of companies' accounts made up to 31 October 2009 (17 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
5 March 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
5 March 2009Group of companies' accounts made up to 31 October 2008 (19 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 October 2007 (16 pages)
27 February 2008Full accounts made up to 31 October 2007 (16 pages)
24 April 2007Return made up to 04/04/07; no change of members (7 pages)
24 April 2007Return made up to 04/04/07; no change of members (7 pages)
3 March 2007Group of companies' accounts made up to 31 October 2006 (18 pages)
3 March 2007Group of companies' accounts made up to 31 October 2006 (18 pages)
25 April 2006Return made up to 04/04/06; full list of members (7 pages)
25 April 2006Return made up to 04/04/06; full list of members (7 pages)
12 January 2006Group of companies' accounts made up to 31 October 2005 (19 pages)
12 January 2006Group of companies' accounts made up to 31 October 2005 (19 pages)
6 May 2005Return made up to 04/04/05; full list of members (3 pages)
6 May 2005Return made up to 04/04/05; full list of members (3 pages)
21 February 2005Full accounts made up to 31 October 2004 (16 pages)
21 February 2005Full accounts made up to 31 October 2004 (16 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
8 March 2004Group of companies' accounts made up to 31 October 2003 (18 pages)
8 March 2004Group of companies' accounts made up to 31 October 2003 (18 pages)
25 January 2004Director's particulars changed (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Director's particulars changed (1 page)
6 January 2004Auditor's resignation (1 page)
6 January 2004Auditor's resignation (1 page)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
6 March 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
6 March 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
2 July 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
2 July 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
19 April 2002Return made up to 04/04/02; no change of members (5 pages)
19 April 2002Return made up to 04/04/02; no change of members (5 pages)
22 June 2001Full group accounts made up to 31 October 2000 (16 pages)
22 June 2001Full group accounts made up to 31 October 2000 (16 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
11 April 2001Return made up to 04/04/01; full list of members (6 pages)
13 April 2000Return made up to 04/04/00; no change of members (5 pages)
13 April 2000Return made up to 04/04/00; no change of members (5 pages)
20 March 2000Full group accounts made up to 31 October 1999 (16 pages)
20 March 2000Full group accounts made up to 31 October 1999 (16 pages)
17 April 1999Return made up to 04/04/99; no change of members (7 pages)
17 April 1999Return made up to 04/04/99; no change of members (7 pages)
8 March 1999Full group accounts made up to 31 October 1998 (17 pages)
8 March 1999Full group accounts made up to 31 October 1998 (17 pages)
17 April 1998Return made up to 04/04/98; full list of members (9 pages)
17 April 1998Return made up to 04/04/98; full list of members (9 pages)
4 March 1998Full group accounts made up to 31 October 1997 (15 pages)
4 March 1998Full group accounts made up to 31 October 1997 (15 pages)
8 April 1997Return made up to 04/04/97; full list of members (9 pages)
8 April 1997Return made up to 04/04/97; full list of members (9 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
5 March 1997Full accounts made up to 31 October 1996 (15 pages)
5 March 1997Full accounts made up to 31 October 1996 (15 pages)
30 April 1996Return made up to 04/04/96; full list of members (8 pages)
30 April 1996Registered office changed on 30/04/96 from: 154/156,south street, dorking, surrey. RH4 2EU (1 page)
30 April 1996Return made up to 04/04/96; full list of members (8 pages)
30 April 1996Registered office changed on 30/04/96 from: 154/156,south street, dorking, surrey. RH4 2EU (1 page)
19 March 1996Full accounts made up to 31 October 1995 (15 pages)
19 March 1996Full accounts made up to 31 October 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)