London
SE1 7LD
Secretary Name | Mrs Angela Diane Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 199 Hercules Road London SE1 7LD |
Director Name | Mr Hugh Carmalt Walker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 199 Hercules Road London SE1 7LD |
Director Name | Nicholas Mead |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hercules Road London SE1 7LD |
Director Name | Mr Jeremy Neil Redgewell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hercules Road London SE1 7LD |
Director Name | Bertram Livingston Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 1994) |
Role | Caterer |
Correspondence Address | 305 Keynes Court Attlee Road Thamesmead London SE28 8DL |
Director Name | Christopher Gordon Goodacre |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2001) |
Role | Caterer |
Correspondence Address | 8 Covell Court London SE8 4ST |
Director Name | Ms Jada Johnson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 February 2016) |
Role | Director Of Events |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hercules Road London SE1 7LD |
Director Name | Mr Adrian Robert Collischon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2020) |
Role | Executive Head Chef |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hercules Road London SE1 7LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.edencaterers.london |
---|---|
Telephone | 020 78031212 |
Telephone region | London |
Registered Address | 199 Hercules Road London SE1 7LD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
15 at £1 | Nick Mead 7.46% Ordinary B |
---|---|
93 at £1 | Hugh Carmalt Walker 46.27% Ordinary |
92 at £1 | Angela Diane Walker 45.77% Ordinary |
1 at £1 | Nick Mead 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £239,019 |
Cash | £153,194 |
Current Liabilities | £321,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
10 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
29 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 August 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 March 2021 | Purchase of own shares.
|
21 July 2020 | Registration of charge 028192520001, created on 10 July 2020 (40 pages) |
17 July 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
29 February 2020 | Termination of appointment of Adrian Robert Collischon as a director on 22 February 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 November 2019 | Change of share class name or designation (2 pages) |
18 November 2019 | Resolutions
|
15 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
20 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Termination of appointment of Jada Johnson as a director on 11 February 2016 (1 page) |
10 June 2016 | Termination of appointment of Jada Johnson as a director on 11 February 2016 (1 page) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Appointment of Mr Adrian Robert Collischon as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Jeremy Neil Redgewell as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Adrian Robert Collischon as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Jeremy Neil Redgewell as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Jeremy Neil Redgewell as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Adrian Robert Collischon as a director on 1 April 2015 (2 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Appointment of Ms Jada Johnson as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Ms Jada Johnson as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Ms Jada Johnson as a director on 1 April 2015 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Angela Diane Walker on 16 May 2010 (1 page) |
17 August 2010 | Director's details changed for Angela Diane Walker on 16 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Hugh Carmalt Walker on 16 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Nicholas Mead on 16 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Nicholas Mead on 16 May 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Secretary's details changed for Angela Diane Walker on 16 May 2010 (1 page) |
17 August 2010 | Director's details changed for Hugh Carmalt Walker on 16 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Angela Diane Walker on 16 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Return made up to 16/05/08; full list of members (5 pages) |
24 November 2008 | Return made up to 16/05/08; full list of members (5 pages) |
24 February 2008 | Nc inc already adjusted 17/12/07 (1 page) |
24 February 2008 | Resolutions
|
24 February 2008 | Ad 17/12/07-26/12/07\gbp si 197@1=197\gbp ic 4/201\ (2 pages) |
24 February 2008 | Ad 17/12/07-26/12/07\gbp si 197@1=197\gbp ic 4/201\ (2 pages) |
24 February 2008 | Nc inc already adjusted 17/12/07 (1 page) |
24 February 2008 | Resolutions
|
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of register of members (1 page) |
3 March 2006 | Company name changed the factory house caterers LTD\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed the factory house caterers LTD\certificate issued on 03/03/06 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: johnson's yard 4 pinchin street london E1 1SA (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: johnson's yard 4 pinchin street london E1 1SA (1 page) |
20 June 2005 | Return made up to 16/05/05; full list of members
|
20 June 2005 | Return made up to 16/05/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Company name changed the factory house LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed the factory house LIMITED\certificate issued on 25/10/04 (2 pages) |
10 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 May 2002 | Return made up to 16/05/02; full list of members
|
20 May 2002 | Return made up to 16/05/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 August 1998 | Company name changed gracecourt LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed gracecourt LIMITED\certificate issued on 11/08/98 (2 pages) |
28 July 1998 | Return made up to 18/05/98; no change of members (4 pages) |
28 July 1998 | Return made up to 18/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 July 1995 | Return made up to 18/05/95; no change of members
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Return made up to 18/05/95; no change of members
|
4 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 May 1993 | Incorporation (13 pages) |
18 May 1993 | Incorporation (13 pages) |