About

Registered Number: 02808138
Date of Incorporation: 08/04/1993 (31 years ago)
Company Status: Active
Registered Address: 140 Bath Road, Hayes, Middx, UB3 5AW

 

Edwardian Ltd was registered on 08 April 1993. We do not know the number of employees at the organisation. Edwardian Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 26 April 2017
MR01 - N/A 20 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 April 2014
MR04 - N/A 20 December 2013
MR01 - N/A 13 December 2013
RESOLUTIONS - N/A 27 November 2013
MEM/ARTS - N/A 27 November 2013
RESOLUTIONS - N/A 18 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 15 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
353 - Register of members 23 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 10 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 07 June 2004
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 26 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 24 May 1998
363s - Annual Return 24 May 1998
RESOLUTIONS - N/A 15 January 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 14 June 1994
395 - Particulars of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 13 January 1994
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
MEM/ARTS - N/A 19 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
288 - N/A 19 August 1993
CERTNM - Change of name certificate 30 July 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
RESOLUTIONS - N/A 26 April 1993
MEM/ARTS - N/A 26 April 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

A registered charge 05 December 2013 Outstanding

N/A

Debenture 24 December 2004 Fully Satisfied

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

Deed of charge over cash 09 September 2003 Fully Satisfied

N/A

Deed of assignment of credit balances held in another deposit taking institution 31 December 1993 Fully Satisfied

N/A

Debenture 31 December 1993 Fully Satisfied

N/A

Chattel mortgage 31 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.