Company NameE.C.Edwards Limited
DirectorGrayham Charles Edwards
Company StatusActive
Company Number00756782
CategoryPrivate Limited Company
Incorporation Date5 April 1963(61 years, 1 month ago)
Previous NameE.C.Edwards(Edgware)Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Grayham Charles Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(35 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleBuilding Surveyor/Business Man
Country of ResidenceEngland
Correspondence Address10 Malvern Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QJ
Director NameMr Edward Charles Edwards
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 1998)
RoleRetired
Correspondence AddressThe Studio
200 Villiers Road
London
Director NameMrs Iris Rosina Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleRetired
Correspondence AddressVilla Angelita
Carrer De Miranda 9
Venta Del Burro Denia
Alicante
03700
Secretary NameMrs Iris Rosina Edwards
NationalityBritish
StatusResigned
Appointed29 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressVilla Angelita
Carrer De Miranda 9
Venta Del Burro Denia
Alicante
03700
Secretary NameFrances Anne Edwards
NationalityBritish
StatusResigned
Appointed01 December 2000(37 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 February 2009)
RoleCompany Director
Correspondence Address10 Malvern Way
Croxley Green
Watford
Hertfordshire
WD3 3QJ

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Grayham Charles Edwards
99.95%
Ordinary
1 at £1Christian Edwards
0.05%
Ordinary

Financials

Year2014
Net Worth£389,213
Cash£739,640
Current Liabilities£490,209

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

27 November 1967Delivered on: 12 December 1967
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 200 villins road, london N.W.2 with all fixtures present & future.
Outstanding

Filing History

25 February 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
5 January 2023Total exemption full accounts made up to 5 April 2022 (5 pages)
17 August 2022Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
17 August 2022Registered office address changed from C/O Taylors (Chartered Accountants) Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 17 August 2022 (1 page)
17 August 2022Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
10 February 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
4 January 2022Micro company accounts made up to 5 April 2021 (2 pages)
1 March 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
5 January 2021Micro company accounts made up to 5 April 2020 (2 pages)
24 February 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
1 March 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
12 March 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
26 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(3 pages)
4 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,000
(3 pages)
7 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,000
(3 pages)
6 February 2014Amended accounts made up to 5 April 2013 (3 pages)
6 February 2014Amended accounts made up to 5 April 2013 (3 pages)
6 February 2014Amended accounts made up to 5 April 2013 (3 pages)
9 January 2014Registered office address changed from C/O C/O Taylors (Chartered Accountants) Battle House 1 East Barnet Road New Barnet Hertfordshire United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O C/O Taylors (Chartered Accountants) Battle House 1 East Barnet Road New Barnet Hertfordshire United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from C/O C/O Taylors (Chartered Accountants) Battle House 1 East Barnet Road New Barnet Hertfordshire United Kingdom on 9 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from C/O Taylors (Chartered Accountants) Battlehouse 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 10 January 2013 (1 page)
10 January 2013Registered office address changed from C/O Taylors (Chartered Accountants) Battlehouse 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 10 January 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
12 January 2011Amended accounts made up to 5 April 2010 (11 pages)
12 January 2011Amended accounts made up to 5 April 2010 (11 pages)
12 January 2011Amended accounts made up to 5 April 2010 (11 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 January 2010Director's details changed for Grayham Charles Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Grayham Charles Edwards on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 April 2009Registered office changed on 01/04/2009 from c/o taylor & co battlehouse 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
1 April 2009Registered office changed on 01/04/2009 from c/o taylor & co battlehouse 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
1 April 2009Return made up to 29/12/08; full list of members (3 pages)
1 April 2009Return made up to 29/12/08; full list of members (3 pages)
16 February 2009Appointment terminated secretary franses edwards (1 page)
16 February 2009Appointment terminated secretary franses edwards (1 page)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 February 2007Return made up to 29/12/06; full list of members (3 pages)
15 February 2007Return made up to 29/12/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 29/12/05; full list of members (2 pages)
29 June 2006Return made up to 29/12/05; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
11 April 2005Return made up to 29/12/04; full list of members (6 pages)
11 April 2005Return made up to 29/12/04; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
6 April 2004Return made up to 29/12/03; full list of members (6 pages)
6 April 2004Return made up to 29/12/03; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
11 January 2002Return made up to 29/12/01; full list of members (7 pages)
11 January 2002Return made up to 29/12/01; full list of members (7 pages)
17 October 2001Secretary resigned;director resigned (1 page)
17 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
7 February 2001Full accounts made up to 5 April 2000 (12 pages)
7 February 2001Full accounts made up to 5 April 2000 (12 pages)
7 February 2001Full accounts made up to 5 April 2000 (12 pages)
3 February 2000Full accounts made up to 5 April 1999 (13 pages)
3 February 2000Full accounts made up to 5 April 1999 (13 pages)
3 February 2000Full accounts made up to 5 April 1999 (13 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
29 April 1999Full accounts made up to 5 April 1998 (13 pages)
29 April 1999Full accounts made up to 5 April 1998 (13 pages)
29 April 1999Full accounts made up to 5 April 1998 (13 pages)
22 April 1999Return made up to 29/12/98; no change of members (4 pages)
22 April 1999Return made up to 29/12/98; no change of members (4 pages)
26 February 1999Registered office changed on 26/02/99 from: price & co accountants 1ST floor 5 station square futwick bedfordshire MK45 1DP (1 page)
26 February 1999Registered office changed on 26/02/99 from: price & co accountants 1ST floor 5 station square futwick bedfordshire MK45 1DP (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
29 April 1998Full accounts made up to 5 April 1997 (11 pages)
29 April 1998Full accounts made up to 5 April 1997 (11 pages)
29 April 1998Full accounts made up to 5 April 1997 (11 pages)
20 March 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
20 March 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/98
(4 pages)
25 April 1997Full accounts made up to 5 April 1996 (9 pages)
25 April 1997Full accounts made up to 5 April 1996 (9 pages)
25 April 1997Full accounts made up to 5 April 1996 (9 pages)
13 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Full accounts made up to 5 April 1995 (9 pages)
10 May 1996Full accounts made up to 5 April 1995 (9 pages)
10 May 1996Full accounts made up to 5 April 1995 (9 pages)
25 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Accounts for a small company made up to 5 April 1993 (11 pages)
11 August 1995Accounts for a small company made up to 5 April 1993 (11 pages)
11 August 1995Accounts for a small company made up to 5 April 1993 (11 pages)
11 August 1995Accounts for a small company made up to 5 April 1994 (11 pages)
11 August 1995Accounts for a small company made up to 5 April 1994 (11 pages)
11 August 1995Accounts for a small company made up to 5 April 1994 (11 pages)
9 March 1995Return made up to 29/12/93; full list of members (6 pages)
9 March 1995Return made up to 29/12/93; full list of members (6 pages)
7 March 1995Compulsory strike-off action has been discontinued (1 page)
7 March 1995Compulsory strike-off action has been discontinued (1 page)
2 March 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 02/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 02/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 May 1993Company name changed\certificate issued on 26/05/93 (2 pages)
5 February 1993Return made up to 29/12/92; full list of members (6 pages)
4 February 1993Accounts for a small company made up to 5 April 1992 (7 pages)
27 October 1992Accounts for a small company made up to 5 April 1991 (7 pages)
28 January 1992Accounts for a small company made up to 5 April 1990 (7 pages)
9 January 1992Return made up to 29/12/91; no change of members (4 pages)
12 July 1991Accounts for a small company made up to 5 April 1989 (7 pages)
12 July 1991Return made up to 31/12/90; full list of members (7 pages)
1 March 1990Return made up to 29/12/89; full list of members (4 pages)
4 July 1989Accounts for a small company made up to 5 April 1988 (6 pages)
24 May 1989Return made up to 31/12/88; full list of members (4 pages)
27 May 1988Accounts for a small company made up to 5 April 1987 (5 pages)
27 April 1988Return made up to 30/12/87; full list of members (4 pages)
11 February 1987Return made up to 30/12/86; full list of members (4 pages)
11 February 1987Accounts for a small company made up to 5 April 1986 (5 pages)