Company NameEden Caterers Ltd
Company StatusActive
Company Number02819252
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Angela Diane Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address199 Hercules Road
London
SE1 7LD
Secretary NameMrs Angela Diane Walker
NationalityBritish
StatusCurrent
Appointed30 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address199 Hercules Road
London
SE1 7LD
Director NameMr Hugh Carmalt Walker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(9 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address199 Hercules Road
London
SE1 7LD
Director NameNicholas Mead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address199 Hercules Road
London
SE1 7LD
Director NameMr Jeremy Neil Redgewell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Hercules Road
London
SE1 7LD
Director NameBertram Livingston Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 1994)
RoleCaterer
Correspondence Address305 Keynes Court
Attlee Road Thamesmead
London
SE28 8DL
Director NameChristopher Gordon Goodacre
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(12 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2001)
RoleCaterer
Correspondence Address8 Covell Court
London
SE8 4ST
Director NameMs Jada Johnson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(21 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2016)
RoleDirector Of Events
Country of ResidenceUnited Kingdom
Correspondence Address199 Hercules Road
London
SE1 7LD
Director NameMr Adrian Robert Collischon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2020)
RoleExecutive Head Chef
Country of ResidenceUnited Kingdom
Correspondence Address199 Hercules Road
London
SE1 7LD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.edencaterers.london
Telephone020 78031212
Telephone regionLondon

Location

Registered Address199 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

15 at £1Nick Mead
7.46%
Ordinary B
93 at £1Hugh Carmalt Walker
46.27%
Ordinary
92 at £1Angela Diane Walker
45.77%
Ordinary
1 at £1Nick Mead
0.50%
Ordinary A

Financials

Year2014
Net Worth£239,019
Cash£153,194
Current Liabilities£321,532

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

10 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 January 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
26 August 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 July 2020Registration of charge 028192520001, created on 10 July 2020 (40 pages)
17 July 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
29 February 2020Termination of appointment of Adrian Robert Collischon as a director on 22 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 November 2019Change of share class name or designation (2 pages)
18 November 2019Resolutions
  • RES13 ‐ Conversion and issue of shares 11/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 November 2019Particulars of variation of rights attached to shares (2 pages)
15 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 239
(6 pages)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 201
(6 pages)
10 June 2016Termination of appointment of Jada Johnson as a director on 11 February 2016 (1 page)
10 June 2016Termination of appointment of Jada Johnson as a director on 11 February 2016 (1 page)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 201
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Appointment of Mr Adrian Robert Collischon as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Jeremy Neil Redgewell as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Adrian Robert Collischon as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Jeremy Neil Redgewell as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Jeremy Neil Redgewell as a director on 1 April 2015 (2 pages)
27 May 2015Appointment of Mr Adrian Robert Collischon as a director on 1 April 2015 (2 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 201
(7 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 201
(7 pages)
26 May 2015Appointment of Ms Jada Johnson as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Ms Jada Johnson as a director on 1 April 2015 (2 pages)
26 May 2015Appointment of Ms Jada Johnson as a director on 1 April 2015 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 201
(5 pages)
28 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 201
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Angela Diane Walker on 16 May 2010 (1 page)
17 August 2010Director's details changed for Angela Diane Walker on 16 May 2010 (2 pages)
17 August 2010Director's details changed for Hugh Carmalt Walker on 16 May 2010 (2 pages)
17 August 2010Director's details changed for Nicholas Mead on 16 May 2010 (2 pages)
17 August 2010Director's details changed for Nicholas Mead on 16 May 2010 (2 pages)
17 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Angela Diane Walker on 16 May 2010 (1 page)
17 August 2010Director's details changed for Hugh Carmalt Walker on 16 May 2010 (2 pages)
17 August 2010Director's details changed for Angela Diane Walker on 16 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 16/05/09; full list of members (5 pages)
1 July 2009Return made up to 16/05/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Return made up to 16/05/08; full list of members (5 pages)
24 November 2008Return made up to 16/05/08; full list of members (5 pages)
24 February 2008Nc inc already adjusted 17/12/07 (1 page)
24 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2008Ad 17/12/07-26/12/07\gbp si 197@1=197\gbp ic 4/201\ (2 pages)
24 February 2008Ad 17/12/07-26/12/07\gbp si 197@1=197\gbp ic 4/201\ (2 pages)
24 February 2008Nc inc already adjusted 17/12/07 (1 page)
24 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 16/05/06; full list of members (3 pages)
20 June 2006Return made up to 16/05/06; full list of members (3 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
3 March 2006Company name changed the factory house caterers LTD\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed the factory house caterers LTD\certificate issued on 03/03/06 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Registered office changed on 07/10/05 from: johnson's yard 4 pinchin street london E1 1SA (1 page)
7 October 2005Registered office changed on 07/10/05 from: johnson's yard 4 pinchin street london E1 1SA (1 page)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Company name changed the factory house LIMITED\certificate issued on 25/10/04 (2 pages)
25 October 2004Company name changed the factory house LIMITED\certificate issued on 25/10/04 (2 pages)
10 May 2004Return made up to 16/05/04; full list of members (7 pages)
10 May 2004Return made up to 16/05/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 June 2001Return made up to 16/05/01; full list of members (6 pages)
16 June 2001Return made up to 16/05/01; full list of members (6 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
22 May 2000Return made up to 16/05/00; full list of members (7 pages)
22 May 2000Return made up to 16/05/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
2 June 1999Return made up to 18/05/99; no change of members (4 pages)
2 June 1999Return made up to 18/05/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (10 pages)
11 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 August 1998Company name changed gracecourt LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed gracecourt LIMITED\certificate issued on 11/08/98 (2 pages)
28 July 1998Return made up to 18/05/98; no change of members (4 pages)
28 July 1998Return made up to 18/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 June 1997Return made up to 18/05/97; full list of members (6 pages)
3 June 1997Return made up to 18/05/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 March 1996 (14 pages)
15 April 1997Full accounts made up to 31 March 1996 (14 pages)
30 May 1996Return made up to 18/05/96; no change of members (4 pages)
30 May 1996Return made up to 18/05/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
4 July 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/95
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/95
(4 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 May 1993Incorporation (13 pages)
18 May 1993Incorporation (13 pages)