Company NameEAD Financial Limited
DirectorsAndrew Fraser Wilks and Timothy Richard Francis
Company StatusActive
Company Number07160565
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NameNewfco Limited

Business Activity

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

Directors

Director NameMr Andrew Fraser Wilks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Timothy Richard Francis
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed07 June 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Russell Brett Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address6 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Andrew Wilks
50.00%
Ordinary B
100 at £0.01Timothy Francis
50.00%
Ordinary A

Financials

Year2014
Net Worth£94,478
Cash£60,602
Current Liabilities£167,101

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

18 November 2010Delivered on: 30 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment with full title guarantee. The policy. Andrew wilks tim francis 15/10/2010 aviva policy number 3766423ET £850,000 decreasing term date 20 years see image for full details.
Outstanding
15 September 2010Delivered on: 23 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h 6 coldbath square, london and parking space, 6 coldbath square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2010Delivered on: 7 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
21 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
22 February 2018Director's details changed for Mr Timothy Richard Francis on 1 February 2018 (2 pages)
22 February 2018Change of details for Mr Timothy Richard Francis as a person with significant control on 1 February 2018 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
6 March 2017Director's details changed for Mr Timothy Richard Francis on 1 March 2017 (2 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
6 March 2017Director's details changed for Mr Timothy Richard Francis on 1 March 2017 (2 pages)
6 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
21 November 2012Sub-division of shares on 9 October 2012 (5 pages)
21 November 2012Sub-division of shares on 9 October 2012 (5 pages)
21 November 2012Sub-division of shares on 9 October 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 November 2011Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011 (1 page)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (14 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
26 August 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
16 July 2010Appointment of Mr Andrew Fraser Wilks as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 08/07/2010.
(3 pages)
16 July 2010Appointment of Mr Andrew Fraser Wilks as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 08/07/2010.
(3 pages)
16 July 2010Appointment of Mr Andrew Fraser Wilks as a director (3 pages)
8 July 2010Appointment of Mr Timothy Richard Francis as a director (3 pages)
8 July 2010Appointment of Mr Timothy Richard Francis as a director (3 pages)
28 June 2010Termination of appointment of Russel Morris as a director (2 pages)
28 June 2010Termination of appointment of Russel Morris as a director (2 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
31 March 2010Company name changed newfco LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed newfco LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
19 February 2010Termination of appointment of John Cowdry as a director (1 page)
19 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010 (1 page)
19 February 2010Appointment of Mr Russel Brett Morris as a director (2 pages)
19 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
19 February 2010Termination of appointment of John Cowdry as a director (1 page)
19 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
19 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010 (1 page)
19 February 2010Appointment of Mr Russel Brett Morris as a director (2 pages)
17 February 2010Incorporation (34 pages)
17 February 2010Incorporation (34 pages)