Company NameEdenmount Limited
DirectorKim Lecia Romanski
Company StatusActive
Company Number01528241
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Kim Lecia Romanski
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Melbury Close
Chislehurst
Kent
BR7 5ET
Director NameMrs Maureen Catherine Brindle
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Saint Matthews Drive
Bromley
Kent
BR1 2LH
Secretary NameMrs Maureen Catherine Brindle
NationalityBritish
StatusResigned
Appointed12 June 1991(10 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saint Matthews Drive
Bromley
Kent
BR1 2LH

Location

Registered AddressUnit 12 14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Mrs Maureen Catherine Brindle
75.00%
Ordinary
25 at £1Kim Lecia Romanski
25.00%
Ordinary

Financials

Year2014
Net Worth£115,214
Cash£84,304
Current Liabilities£28,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

17 January 1984Delivered on: 2 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1470149 blendon road, bexley, l/b of bexley. Title no: sgl 355629.
Fully Satisfied
20 September 1982Delivered on: 28 September 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 147/149 blnedon road bexley kent.
Fully Satisfied

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Unit 12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 15 March 2018 (1 page)
23 January 2018Registered office address changed from 29 Museum Street London WC1A 1DH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Notification of Kim Lecia Romanski as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Kim Lecia Romanski as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Maureen Catherine Brindle as a director on 20 April 2016 (1 page)
8 May 2017Termination of appointment of Maureen Catherine Brindle as a secretary on 20 April 2016 (1 page)
8 May 2017Termination of appointment of Maureen Catherine Brindle as a secretary on 20 April 2016 (1 page)
8 May 2017Termination of appointment of Maureen Catherine Brindle as a director on 20 April 2016 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Director's details changed for Mrs Maureen Catherine Brindle on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mrs Maureen Catherine Brindle on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (11 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 12/06/09; no change of members (4 pages)
17 June 2009Return made up to 12/06/09; no change of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 12/06/08; no change of members (4 pages)
17 June 2008Return made up to 12/06/08; no change of members (4 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 June 2007Return made up to 12/06/07; full list of members (7 pages)
21 June 2007Return made up to 12/06/07; full list of members (7 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 June 1999Return made up to 12/06/99; full list of members (5 pages)
28 June 1999Return made up to 12/06/99; full list of members (5 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (2 pages)
5 June 1998Return made up to 12/06/98; no change of members (4 pages)
5 June 1998Return made up to 12/06/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
24 June 1997Return made up to 12/06/97; no change of members (4 pages)
24 June 1997Return made up to 12/06/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 June 1996Return made up to 12/06/96; full list of members (5 pages)
13 June 1996Return made up to 12/06/96; full list of members (5 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
13 June 1995Return made up to 12/06/95; no change of members (4 pages)
13 June 1995Return made up to 12/06/95; no change of members (4 pages)