Company NameEdwards Commercial Agents Limited
DirectorOlav Anthony Colman
Company StatusActive
Company Number04226310
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Olav Anthony Colman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmily Court
8 Sudrey Street
London
SE1 1PF
Secretary NameMr Olav Anthony Colman
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmily Court
8 Sudrey Street
London
SE1 1PF
Director NameGeoffrey Edward Hoy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Beach Road
Holme
Hunstanton
Norfolk
PE36 6LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteseicommercialproperties.com

Location

Registered Address138-140 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Olav Anthony Colman
90.00%
Ordinary
10 at £1Geoffrey Edward Hoy
10.00%
Non Voting

Financials

Year2014
Net Worth£5,729
Cash£22,066
Current Liabilities£22,281

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
12 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
1 October 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 June 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
12 June 2018Notification of Olav Anthony Colman as a person with significant control on 11 June 2016 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Termination of appointment of Geoffrey Edward Hoy as a director on 30 October 2009 (1 page)
8 July 2016Termination of appointment of Geoffrey Edward Hoy as a director on 30 October 2009 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 July 2011Annual return made up to 10 June 2011 (4 pages)
21 July 2011Annual return made up to 10 June 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 10/06/09; full list of members (10 pages)
22 June 2009Return made up to 10/06/09; full list of members (10 pages)
18 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
18 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
12 December 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
12 December 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
8 July 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
13 August 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
13 August 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
23 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
23 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 August 2005Return made up to 31/05/05; full list of members (6 pages)
26 August 2005Return made up to 31/05/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 August 2004Return made up to 31/05/04; full list of members (6 pages)
3 August 2004Return made up to 31/05/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 June 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
16 April 2003Location of register of members (1 page)
16 April 2003Registered office changed on 16/04/03 from: 75-76 blackfriars road london SE1 8HD (1 page)
16 April 2003Location of register of members (1 page)
16 April 2003Registered office changed on 16/04/03 from: 75-76 blackfriars road london SE1 8HD (1 page)
25 September 2002Return made up to 31/05/02; full list of members (7 pages)
25 September 2002Return made up to 31/05/02; full list of members (7 pages)
18 September 2002Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
31 May 2001Incorporation (13 pages)
31 May 2001Incorporation (13 pages)