Background WavePink WaveYellow Wave

CHARLES EDWARDS (ANTIQUES) LIMITED (01350086)

CHARLES EDWARDS (ANTIQUES) LIMITED (01350086) is an active UK company. incorporated on 25 January 1978. with registered office in 582 Kings Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CHARLES EDWARDS (ANTIQUES) LIMITED has been registered for 48 years. Current directors include BYRNE, Siobhan Bernadette, HEPHER, Alastair Murray.

Company Number
01350086
Status
active
Type
ltd
Incorporated
25 January 1978
Age
48 years
Address
582 Kings Road, SW6 2DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BYRNE, Siobhan Bernadette, HEPHER, Alastair Murray
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES EDWARDS (ANTIQUES) LIMITED

CHARLES EDWARDS (ANTIQUES) LIMITED is an active company incorporated on 25 January 1978 with the registered office located in 582 Kings Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. CHARLES EDWARDS (ANTIQUES) LIMITED was registered 48 years ago.(SIC: 47789)

Status

active

Active since 48 years ago

Company No

01350086

LTD Company

Age

48 Years

Incorporated 25 January 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

582 Kings Road London , SW6 2DY,

Timeline

16 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Jan 78
Director Left
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Mar 16
Director Left
Mar 21
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BYRNE, Siobhan Bernadette

Active
582 Kings Road, LondonSW6 2DY
Born January 1966
Director
Appointed 01 Sept 2012

HEPHER, Alastair Murray

Active
Kings Road, LondonSW6 2DY
Born August 1980
Director
Appointed 01 Sept 2012

EDWARDS, Charles Ian Gilbert Sutherland

Resigned
Warren Street, LondonW1T 6AD
Secretary
Appointed N/A
Resigned 27 Nov 2020

ANDERSON, Annabel Elizabeth

Resigned
566a Kings Road, LondonSW6 2DY
Born April 1976
Director
Appointed 01 Mar 2001
Resigned 30 Jun 2004

EDWARDS, Benjamin Sutherland

Resigned
Warren Street, LondonW1T 6AD
Born June 1969
Director
Appointed 14 Jul 2004
Resigned 26 Nov 2011

EDWARDS, Charles Ian Gilbert Sutherland

Resigned
Warren Street, LondonW1T 6AD
Born April 1942
Director
Appointed N/A
Resigned 27 Nov 2020

EDWARDS, Mollie

Resigned
Farrier House 143 Beach Street, DealCT14 6JS
Born June 1912
Director
Appointed N/A
Resigned 15 Jul 1992

FERRIER, John

Resigned
Flat 2, LondonSE24 9NE
Born June 1973
Director
Appointed 23 Dec 1999
Resigned 01 Aug 2002

GODDARD, Caroline Ann

Resigned
Kings Road, LondonSW6 2DY
Born January 1974
Director
Appointed 01 Sept 2012
Resigned 29 Feb 2016

HIGGINS, Andrea

Resigned
59 Corinne Road, LondonN19 5HA
Born March 1968
Director
Appointed 29 Mar 1996
Resigned 20 Aug 1998

HUSSELBY, Tania Claire

Resigned
21a Glazbury Road, LondonW14 9AS
Born December 1971
Director
Appointed 29 Mar 1996
Resigned 01 Mar 2001

JARDINE-BROWN, Francesca Anne

Resigned
21a Glazbury Road, LondonW14 9AS
Born August 1969
Director
Appointed 20 Aug 1998
Resigned 01 Mar 2001

LINCOLN, Jeremy James Passmore

Resigned
The Mill House, DaventryNN11 3TX
Born May 1952
Director
Appointed 25 Jul 2001
Resigned 20 Mar 2002

MCGUIGAN BURNS, Emma

Resigned
11 Warwick Mansions, LondonSW5 9QR
Born April 1958
Director
Appointed 01 Oct 1994
Resigned 01 Mar 2001

SUMMERFIELD, Kenneth Peter

Resigned
10 Beech Road, HorshamRH12 4NZ
Born November 1945
Director
Appointed 01 Aug 1995
Resigned 01 Jul 1998

TENNANT, Jane Caroline

Resigned
51a Ifield Road, LondonSW10 9AX
Born June 1973
Director
Appointed 01 Mar 2001
Resigned 14 May 2004

WILSON, Carolyn Anne

Resigned
57 Chipstead Street, LondonSW6 3SR
Born February 1945
Director
Appointed 15 Jul 1992
Resigned 15 Jul 1994

Persons with significant control

6

1 Active
5 Ceased
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023

Mr Martin Peter Green

Ceased
582 Kings RoadSW6 2DY
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2022
Ceased 04 Apr 2023

Mr Peter St John Worth

Ceased
582 Kings RoadSW6 2DY
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2022
Ceased 04 Apr 2023

Mrs Louise Rebecca Igoe

Ceased
582 Kings RoadSW6 2DY
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2022
Ceased 04 Apr 2023

Mr William Michael Campion

Ceased
582 Kings RoadSW6 2DY
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2022
Ceased 06 Apr 2022

Mr Charles Ian Gilbert Sutherland Edwards

Ceased
582 Kings RoadSW6 2DY
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288cChange of Particulars
Legacy
23 August 2002
363aAnnual Return
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
287Change of Registered Office
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
26 April 2000
88(2)R88(2)R
Legacy
26 April 2000
123Notice of Increase in Nominal Capital
Resolution
26 April 2000
RESOLUTIONSResolutions
Resolution
26 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
363aAnnual Return
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
6 July 1997
363aAnnual Return
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
28 April 1996
287Change of Registered Office
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
21 August 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
225(1)225(1)
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Miscellaneous
25 January 1978
MISCMISC
Incorporation Company
25 January 1978
NEWINCIncorporation