Company NameEdward Investments Limited
DirectorsMartin James Morris and Paul Edward Morris
Company StatusActive
Company Number00654559
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(31 years after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Director NameMr Paul Edward Morris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(31 years after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barton Barn
Little Silver Cadeleigh
Tiverton
Devon
EX16 8HJ
Director NameMrs Doris Alice Elizabeth Morris
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(31 years after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2000)
RoleCo Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Director NameEdward James Morris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(31 years after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2000)
RoleCo Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Secretary NameMrs Doris Alice Elizabeth Morris
NationalityBritish
StatusResigned
Appointed22 April 1991(31 years after company formation)
Appointment Duration9 years, 8 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed22 December 2000(40 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR

Contact

Telephone01737 812777
Telephone regionRedhill

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Residual Assets LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,089
Current Liabilities£156,942

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 66-70 coombe road new malden surrey t/n SY320441 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 50 coombe road new malden surrey t/n SY135508 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 48 coombe road new malden surrey t/n SY282866 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 46 coombe road new malden surrey t/n SY13674 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 44 coombe road new malden surrey t/n SY218755 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 42 coombe road new malden surrey t/n SGL63122 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 10 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 40 coombe road new malden surrey t/n SGLE28510 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 June 1965Delivered on: 24 June 1965
Satisfied on: 28 November 1995
Persons entitled: Crusader Insurance Company Limited

Classification: Legal charge
Secured details: £150,000.
Particulars: 46,48 and 50, coombe road, new malden, surrey.
Fully Satisfied
8 June 1964Delivered on: 16 June 1964
Satisfied on: 28 November 1995
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/68/70 coombe rd. New malden surrey.
Fully Satisfied

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (8 pages)
17 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 December 2019 (8 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
6 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(5 pages)
10 October 2015Satisfaction of charge 9 in full (4 pages)
10 October 2015Satisfaction of charge 4 in full (4 pages)
10 October 2015Satisfaction of charge 5 in full (4 pages)
10 October 2015Satisfaction of charge 5 in full (4 pages)
10 October 2015Satisfaction of charge 6 in full (4 pages)
10 October 2015Satisfaction of charge 8 in full (4 pages)
10 October 2015Satisfaction of charge 4 in full (4 pages)
10 October 2015Satisfaction of charge 7 in full (4 pages)
10 October 2015Satisfaction of charge 6 in full (4 pages)
10 October 2015Satisfaction of charge 7 in full (4 pages)
10 October 2015Satisfaction of charge 3 in full (4 pages)
10 October 2015Satisfaction of charge 9 in full (4 pages)
10 October 2015Satisfaction of charge 3 in full (4 pages)
10 October 2015Satisfaction of charge 8 in full (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(5 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton-on-the Hill Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton-on-the Hill Surrey KT20 7ST on 23 August 2011 (1 page)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (8 pages)
4 November 2009Full accounts made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 April 2008Return made up to 14/02/08; full list of members (3 pages)
29 April 2008Return made up to 14/02/08; full list of members (3 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (4 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 14/02/05; full list of members (7 pages)
3 May 2005Return made up to 14/02/05; full list of members (7 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
11 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
1 March 2004Return made up to 14/02/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 March 2002Return made up to 14/02/02; full list of members (6 pages)
18 March 2002Return made up to 14/02/02; full list of members (6 pages)
15 January 2002Amended accounts made up to 31 December 2000 (4 pages)
15 January 2002Amended accounts made up to 31 December 2000 (4 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 14/02/01; full list of members (8 pages)
14 May 2001Return made up to 14/02/01; full list of members (8 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001Secretary resigned;director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Return made up to 14/02/00; full list of members (8 pages)
31 October 2000Return made up to 14/02/00; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 April 1999Return made up to 14/02/99; full list of members (9 pages)
1 April 1999Return made up to 14/02/99; full list of members (9 pages)
24 November 1998Return made up to 14/02/98; full list of members (7 pages)
24 November 1998Return made up to 14/02/98; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 February 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 April 1995Return made up to 14/02/95; full list of members (6 pages)
3 April 1995Return made up to 14/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)