Company NameEdwalton Associates Limited
DirectorsBarry Alexander James and Sukhchain Kaur James
Company StatusActive - Proposal to Strike off
Company Number03697796
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Previous NameNevrus (786) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Alexander James
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 The Drive
London
N11 2DX
Director NameSukhchain Kaur James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Drive
New Southgate
London
N11 2DX
Secretary NameMr Barry Alexander James
NationalityBritish
StatusCurrent
Appointed31 March 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 The Drive
London
N11 2DX
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Contact

Telephone020 11060118
Telephone regionLondon

Location

Registered Address3 Dannatt Close
London
N20 0FR
Address Matches8 other UK companies use this postal address

Shareholders

40 at £1Mr B.a. James & E.h. James & Mrs S.k. James
40.00%
Ordinary
30 at £1Mr B.a. James
30.00%
Ordinary
30 at £1Mrs S.k. James
30.00%
Ordinary

Financials

Year2014
Net Worth£187,111
Cash£203,056
Current Liabilities£16,866

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

15 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
15 February 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N20 0FR on 15 February 2020 (1 page)
8 March 2019Registered office address changed from 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page)
8 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
14 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB on 16 August 2013 (1 page)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from 1433B London Road Norbury London SW16 4AW on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 1433B London Road Norbury London SW16 4AW on 21 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Barry Alexander James on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sukhchain Kaur James on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sukhchain Kaur James on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Barry Alexander James on 19 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 January 2006Return made up to 16/01/06; full list of members (3 pages)
16 January 2006Return made up to 16/01/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 January 2005Return made up to 19/01/05; full list of members (8 pages)
26 January 2005Return made up to 19/01/05; full list of members (8 pages)
28 June 2004Registered office changed on 28/06/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
28 June 2004Registered office changed on 28/06/04 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
5 February 2004Return made up to 19/01/04; full list of members (8 pages)
5 February 2004Return made up to 19/01/04; full list of members (8 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
24 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
14 March 2000Return made up to 19/01/00; full list of members (6 pages)
14 March 2000Return made up to 19/01/00; full list of members (6 pages)
21 October 1999Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
21 October 1999Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 September 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
7 September 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 24 bevis marks london EC3A 7NR (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: 24 bevis marks london EC3A 7NR (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
8 April 1999Company name changed nevrus (786) LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed nevrus (786) LIMITED\certificate issued on 09/04/99 (2 pages)
19 January 1999Incorporation (16 pages)
19 January 1999Incorporation (16 pages)