You are here: bizstats.co.uk > a-z index > T list

T.l.k. Edwards & Sons Limited LONDON


T.l.k. Edwards & Sons started in year 1965 as Private Limited Company with registration number 00848997. The T.l.k. Edwards & Sons company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at Langley House. Postal code: N2 8EY.

At the moment there are 2 directors in the the firm, namely Bryan E. and Charlton E.. In addition one secretary - Charlton E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Betty E. who worked with the the firm until 13 February 2003.

T.l.k. Edwards & Sons Limited Address / Contact

Office Address Langley House
Office Address2 Park Road
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00848997
Date of Incorporation Fri, 14th May 1965
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Bryan E.

Position: Director

Appointed: 16 January 1994

Charlton E.

Position: Secretary

Appointed: 28 July 1993

Charlton E.

Position: Director

Appointed: 16 January 1991

Betty E.

Position: Director

Appointed: 16 January 1994

Resigned: 22 August 2011

Betty E.

Position: Director

Appointed: 10 September 1993

Resigned: 06 September 1993

Diana P.

Position: Director

Appointed: 06 September 1993

Resigned: 10 September 1993

Betty E.

Position: Secretary

Appointed: 16 January 1991

Resigned: 13 February 2003

Bryan E.

Position: Director

Appointed: 16 January 1991

Resigned: 06 September 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Kelsall Group Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kelsall Group Limited

Langley House Park Road, High Street, London, N2 8EY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02815942
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth770 788175 94841 126      
Balance Sheet
Cash Bank In Hand43 78523 06213 019      
Cash Bank On Hand  13 019 267240136415177
Current Assets568 234420 382193 99262 79954 07338 93038 24052 77549 403
Debtors489 486372 085180 97362 79953 80638 69038 10452 36049 226
Net Assets Liabilities  41 12646 70745 44340 41737 57435 258 
Net Assets Liabilities Including Pension Asset Liability770 788175 94841 126      
Other Debtors  1 7001 7001 700  15 
Property Plant Equipment  10 8218 1166 0874 5653 4242 5681 926
Stocks Inventory34 96325 235       
Tangible Fixed Assets319 76014 81910 821      
Reserves/Capital
Called Up Share Capital25 00025 00025 000      
Profit Loss Account Reserve413 933150 94816 126      
Shareholder Funds770 788175 94841 126      
Other
Accrued Liabilities  7 5007 500     
Accumulated Depreciation Impairment Property Plant Equipment  24 37627 08126 61028 13229 27330 12930 771
Amounts Owed By Group Undertakings  134 63361 09952 10638 69038 10452 34549 226
Bank Borrowings Overdrafts  93 3785 553     
Corporation Tax Payable  46 581      
Creditors  8 0918 41514 4732 9724 0534 17318 160
Creditors Due After One Year17 20013 5118 091      
Creditors Due Within One Year98 559245 075154 606      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 500    
Disposals Property Plant Equipment    2 500    
Increase From Depreciation Charge For Year Property Plant Equipment   2 7052 0291 5221 141856642
Net Current Assets Liabilities469 675175 30739 38647 43539 60035 95834 18732 69031 243
Number Shares Allotted 25 00025 000      
Other Creditors   8 4153 5001 0001 0001 0001 000
Par Value Share 11      
Prepayments Accrued Income  19 318      
Property Plant Equipment Gross Cost  35 19735 19732 69732 69732 69732 697 
Provisions For Liabilities Balance Sheet Subtotal  99042924410637  
Provisions For Liabilities Charges1 447667990      
Revaluation Reserve331 855        
Share Capital Allotted Called Up Paid25 00025 00025 000      
Tangible Fixed Assets Additions 8461 308      
Tangible Fixed Assets Cost Or Valuation417 12177 96735 197      
Tangible Fixed Assets Depreciation97 36163 14824 376      
Tangible Fixed Assets Depreciation Charged In Period 4 9413 607      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 15442 379      
Tangible Fixed Assets Disposals 340 00044 078      
Total Assets Less Current Liabilities789 435190 12650 20755 55145 68740 52337 61135 25833 169
Trade Creditors Trade Payables  5 8622 31110 9731 9723 0533 1732 012
Amounts Owed To Group Undertakings       15 91215 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search