Company NameEden Close Management Limited
DirectorsFrancois Leclercq and Michael Julian Parr
Company StatusActive
Company Number01909441
CategoryPrivate Limited Company
Incorporation Date29 April 1985(38 years, 11 months ago)
Previous NameSwancope Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Francois Leclercq
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 2003(17 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eden Close
London
W8 6UW
Director NameMr Michael Julian Parr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(24 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Eden Close
London
W8 6UW
Director NameMrs Diana Kathleen Paul
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleHousewife
Correspondence Address8 Eden Close
London
W8 6UW
Director NameMr Robert Cameron Paul
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address8 Eden Close
London
W8 6UW
Secretary NameMrs Diana Kathleen Paul
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address8 Eden Close
London
W8 6UW
Director NameMr Michael Julian Parr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2003)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address11 Eden Close
London
W8 6UW
Director NameSanguan Parr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2003)
RoleHousewife
Correspondence Address11 Eden Close
London
W8 6UW
Secretary NameSanguan Parr
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2003)
RoleHousewife
Correspondence Address11 Eden Close
London
W8 6UW
Director NameMr Michel Troutaud
Date of BirthMay 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2003(17 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2009)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address2 Eden Close
London
W8 6UW
Director NameLady Jacqueline Suzanne Rossvell Tucker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(17 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 April 2021)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Eden Close
Adam And Eve Mews
London
W8 6UW
Secretary NameSharon Lee Messenger
NationalityAmerican
StatusResigned
Appointed03 March 2003(17 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 October 2016)
RoleSecretary
Correspondence Address7 Eden Close
London
W8 6UW

Contact

Websitejacquitucker.co.uk

Location

Registered Address10 Eden Close
London
W8 6UW
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

2 at £1Mr F. Leclercq & Mrs F. Leclercq
8.00%
Ordinary
2 at £1Mr M. Parr & Mrs M. Parr
8.00%
Ordinary
2 at £1Mrs Anna Lee
8.00%
Ordinary
2 at £1Mrs D. Messenger & Mr D. Messenger
8.00%
Ordinary
2 at £1Ong
8.00%
Ordinary
2 at £1Shaw
8.00%
Ordinary
2 at £1Tucker
8.00%
Ordinary
2 at £1Wong
8.00%
Ordinary
1 at £1Mr D.h.h. Foo
4.00%
Ordinary
1 at £1Mr F.j. Byrne
4.00%
Ordinary
1 at £1Mr M. Chan
4.00%
Ordinary
1 at £1Mr S. Jensen
4.00%
Ordinary
1 at £1Mrs E. Jones & Mr R.b. Jones
4.00%
Ordinary
1 at £1P.e. Malton
4.00%
Ordinary
3 at £1Mr Winston K.s Chu
12.00%
Ordinary

Financials

Year2014
Net Worth£13,199
Cash£7,047
Current Liabilities£637

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 11 June 2023 with updates (5 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
12 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
12 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Jacqueline Suzanne Rossvell Tucker as a director on 7 April 2021 (1 page)
7 April 2021Registered office address changed from 8 Eden Close London W8 6UW England to 10 Eden Close London W8 6UW on 7 April 2021 (1 page)
30 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 March 2017Termination of appointment of Sharon Lee Messenger as a secretary on 30 October 2016 (1 page)
16 March 2017Registered office address changed from 7 Eden Close London W8 6UW to 8 Eden Close London W8 6UW on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 7 Eden Close London W8 6UW to 8 Eden Close London W8 6UW on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Sharon Lee Messenger as a secretary on 30 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25
(7 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25
(7 pages)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 25
(7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 25
(7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (18 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (18 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/11
(8 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/11
(8 pages)
30 July 2010Director's details changed for Lady Jacqueline Suzanne Rossvell Tucker on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Lady Jacqueline Suzanne Rossvell Tucker on 30 July 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Appointment of Mr. Michael Julian Parr as a director (2 pages)
7 April 2010Appointment of Mr. Michael Julian Parr as a director (2 pages)
7 April 2010Termination of appointment of Michel Troutaud as a director (1 page)
7 April 2010Termination of appointment of Michel Troutaud as a director (1 page)
21 September 2009Return made up to 31/07/09; full list of members (8 pages)
21 September 2009Return made up to 31/07/09; full list of members (8 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Return made up to 31/07/08; full list of members (8 pages)
15 September 2008Return made up to 31/07/08; full list of members (8 pages)
3 September 2007Return made up to 31/07/07; full list of members (5 pages)
3 September 2007Return made up to 31/07/07; full list of members (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 November 2006Return made up to 31/07/06; full list of members (5 pages)
10 November 2006Return made up to 31/07/06; full list of members (5 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 September 2005Return made up to 31/07/05; full list of members (10 pages)
20 September 2005Return made up to 31/07/05; full list of members (10 pages)
10 August 2004Return made up to 31/07/04; no change of members (7 pages)
10 August 2004Return made up to 31/07/04; no change of members (7 pages)
1 June 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
1 June 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
11 August 2003Return made up to 31/07/03; no change of members (7 pages)
11 August 2003Return made up to 31/07/03; no change of members (7 pages)
5 August 2003Partial exemption accounts made up to 31 January 2003 (10 pages)
5 August 2003Partial exemption accounts made up to 31 January 2003 (10 pages)
22 April 2003Registered office changed on 22/04/03 from: 11 eden close, london, W8 6UW (1 page)
22 April 2003Registered office changed on 22/04/03 from: 11 eden close, london, W8 6UW (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
18 November 2002Full accounts made up to 31 January 2002 (8 pages)
18 November 2002Full accounts made up to 31 January 2002 (8 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 September 2001Return made up to 31/07/01; full list of members (10 pages)
5 September 2001Return made up to 31/07/01; full list of members (10 pages)
16 June 2001Full accounts made up to 31 January 2001 (10 pages)
16 June 2001Full accounts made up to 31 January 2001 (10 pages)
13 November 2000Full accounts made up to 31 January 2000 (9 pages)
13 November 2000Full accounts made up to 31 January 2000 (9 pages)
6 September 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 31/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 August 1999Return made up to 31/07/99; no change of members (4 pages)
27 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (5 pages)
20 August 1998Return made up to 31/07/98; full list of members (5 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 August 1997Return made up to 31/07/97; change of members (6 pages)
8 August 1997Return made up to 31/07/97; change of members (6 pages)
8 September 1996Return made up to 31/07/96; full list of members (6 pages)
8 September 1996Return made up to 31/07/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 September 1995Return made up to 31/07/95; no change of members (4 pages)
21 September 1995Return made up to 31/07/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 September 1985Memorandum and Articles of Association (14 pages)
15 September 1985Memorandum and Articles of Association (14 pages)
3 September 1985Company name changed\certificate issued on 03/09/85 (3 pages)
3 September 1985Company name changed\certificate issued on 03/09/85 (3 pages)