About

Registered Number: 06659167
Date of Incorporation: 29/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 27 Parkfields, Roydon, Harlow, Essex, CM19 5JA

 

A. Edmeades & Son Ltd was registered on 29 July 2008, it's status at Companies House is "Active". There are 3 directors listed as Edmeades, Georgina Allison, Edmeades, Stephen Anthony, Edmeades, Anthony Brian for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMEADES, Stephen Anthony 29 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
EDMEADES, Georgina Allison 01 November 2008 - 1
EDMEADES, Anthony Brian 29 July 2008 01 November 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 24 June 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AA01 - Change of accounting reference date 21 February 2011
AA - Annual Accounts 21 February 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AA - Annual Accounts 02 August 2010
AD01 - Change of registered office address 06 January 2010
AA01 - Change of accounting reference date 06 January 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.