Company NameEdenthrift Limited
DirectorTo Ming Lam
Company StatusActive
Company Number02485504
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(21 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gerrard Street
London
W1D 5PP
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address62 Morrish Road
London
SW2 4EG
Director NameMr Yuen Chuen Tsang
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address57 Wellfields
Loughton
Essex
IG10 1PA
Director NameMr Pak Kin Wan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address95 Great Titchfield Street
London
W1P 7FP
Director NameMr Shun Yau Wong
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address279 New North Road
Islington
London
N1 7AA
Secretary NameMr Yuen Chuen Tsang
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address57 Wellfields
Loughton
Essex
IG10 1PA
Director NameMr Kin Man Cheng
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Laundon Way
Whetstone
Leicester
LE8 6ZL
Director NameTshing Yee Lam
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grasmere Avenue
London
SW15 3RB
Director NameKing Hung Leung
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address128 Villiers Road
London
Nw2
Director NamePui Keung Tsui
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address62 Morrish Road
London
SW2 4EG
Secretary NameTshing Yee Lam
NationalityBritish
StatusResigned
Appointed26 November 1993(3 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grasmere Avenue
London
SW15 3RB
Director NameMrs Yick Kwan Yeung-Lam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

125k at £1Mrs Yin Ping Lam
52.63%
Ordinary
112.5k at £1To Ming Lam
47.37%
Ordinary

Financials

Year2014
Net Worth£259,856
Cash£84,397
Current Liabilities£36,752

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

28 February 1994Delivered on: 21 March 1994
Persons entitled: Lloyds 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: All that leasehold property situate at and k/a 12 gerrard street london W1V 7LJ and the assigment of the goodwill (if any ). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 August 2023Termination of appointment of Yick Kwan Yeung-Lam as a director on 15 August 2023 (1 page)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
4 May 2023Unaudited abridged accounts made up to 31 August 2022 (12 pages)
20 October 2022Satisfaction of charge 1 in full (1 page)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
21 April 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
20 January 2022Appointment of Ms Yick Kwan Yeung-Lam as a director on 18 January 2022 (2 pages)
3 August 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
10 March 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mr to Ming Lam on 25 February 2020 (2 pages)
21 January 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
8 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 237,500
(3 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 237,500
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 237,500
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 237,500
(3 pages)
25 May 2014Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
25 May 2014Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 237,500
(3 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 237,500
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Tshing Lam as a secretary (1 page)
16 January 2012Termination of appointment of Tshing Lam as a director (1 page)
16 January 2012Appointment of Mr to Ming Lam as a director (2 pages)
16 January 2012Termination of appointment of Tshing Lam as a secretary (1 page)
16 January 2012Termination of appointment of Tshing Lam as a director (1 page)
16 January 2012Appointment of Mr to Ming Lam as a director (2 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2011Termination of appointment of Kin Cheng as a director (1 page)
3 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
3 April 2011Termination of appointment of Kin Cheng as a director (1 page)
3 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2010Director's details changed for Tshing Yee Lam on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Kin Man Cheng on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from C/O Broughton Tune Tan & Lai Wong Bentima House 168-172 Old Street London EC1V 9BP on 29 March 2010 (1 page)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Kin Man Cheng on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Tshing Yee Lam on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from C/O Broughton Tune Tan & Lai Wong Bentima House 168-172 Old Street London EC1V 9BP on 29 March 2010 (1 page)
27 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from bentima house 2ND floor 168-172 old street london EC1V 9BP (1 page)
5 August 2008Registered office changed on 05/08/2008 from bentima house 2ND floor 168-172 old street london EC1V 9BP (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Return made up to 26/03/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
25 July 2008Return made up to 26/03/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 May 2007Return made up to 26/03/07; full list of members (3 pages)
22 May 2007Return made up to 26/03/07; full list of members (3 pages)
4 July 2006Return made up to 26/03/06; full list of members (3 pages)
4 July 2006Return made up to 26/03/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
13 April 2004Return made up to 26/03/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 May 2003Return made up to 26/03/03; full list of members (9 pages)
27 May 2003Return made up to 26/03/03; full list of members (9 pages)
28 February 2003Director resigned (1 page)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 February 2003Director resigned (1 page)
28 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 July 2002Copy 169 (1 page)
23 July 2002Copy 169 (1 page)
6 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2002£ ic 249500/224500 17/06/02 £ sr 25000@1=25000 (1 page)
6 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2002£ ic 249500/224500 17/06/02 £ sr 25000@1=25000 (1 page)
26 June 2002Return made up to 26/03/02; full list of members (9 pages)
26 June 2002Return made up to 26/03/02; full list of members (9 pages)
18 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2002£ ic 287500/249500 25/04/02 £ sr [email protected]=38000 (1 page)
18 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2002£ ic 287500/249500 25/04/02 £ sr [email protected]=38000 (1 page)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 April 2001Return made up to 26/03/01; full list of members (9 pages)
12 April 2001Return made up to 26/03/01; full list of members (9 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
12 April 2000Return made up to 26/03/00; full list of members (9 pages)
12 April 2000Return made up to 26/03/00; full list of members (9 pages)
21 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 May 1999Return made up to 26/03/99; no change of members (4 pages)
21 May 1999Return made up to 26/03/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 April 1998Return made up to 26/03/98; no change of members (4 pages)
17 April 1998Return made up to 26/03/98; no change of members (4 pages)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997Secretary's particulars changed (1 page)
13 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
26 October 1996Registered office changed on 26/10/96 from: c/o broughton tuite tan & co 2ND floor yeoman house 168/172 old street london EC1R 9BP (1 page)
26 October 1996Registered office changed on 26/10/96 from: c/o broughton tuite tan & co 2ND floor yeoman house 168/172 old street london EC1R 9BP (1 page)
21 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 July 1996£ ic 325000/300000 10/05/96 £ sr 25000@1=25000 (1 page)
21 July 1996£ ic 325000/300000 10/05/96 £ sr 25000@1=25000 (1 page)
21 March 1996Return made up to 26/03/96; no change of members (4 pages)
21 March 1996Return made up to 26/03/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 August 1995 (10 pages)
12 January 1996Full accounts made up to 31 August 1995 (10 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
14 March 1995Return made up to 26/03/95; no change of members (4 pages)
8 January 1995Full accounts made up to 31 August 1994 (9 pages)
8 January 1995Full accounts made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 March 1990Incorporation (16 pages)
26 March 1990Incorporation (16 pages)