London
NW6 4EJ
Director Name | Lady Joy Eden |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fairfax Place London NW6 4EJ |
Director Name | Mr Gary Charles Martin Eagell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Delaware Mns Delaware Road London W9 2LH |
Director Name | Lord Peter Wilfred Eden |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fairfax Place London NW6 4EJ |
Secretary Name | Miss Rosemary Lina Tansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 65 Little Ealing Lane London W5 4ED |
Director Name | Marilyn Diane Eden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 March 1997) |
Role | Marketing Director |
Correspondence Address | 37a Carlton Hill London NW8 0JX |
Director Name | Tamara Devera Eden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 7 Newton Court 35 Fairfax Road London NW6 4ER |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Joy Eden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £649,516 |
Cash | £20,036 |
Current Liabilities | £12,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 October 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
5 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with updates (3 pages) |
31 August 2017 | Registered office address changed from 5 Erin Close Fulham SW6 1BF to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 31 August 2017 (2 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Registered office address changed from 5 Erin Close Fulham SW6 1BF to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 31 August 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Appointment of Gary Eagell as a director (3 pages) |
5 March 2014 | Termination of appointment of Peter Eden as a director (2 pages) |
5 March 2014 | Appointment of Gary Eagell as a director (3 pages) |
5 March 2014 | Termination of appointment of Peter Eden as a director (2 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 11 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Peter Wilfred Eden on 22 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Joy Eden on 22 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Joy Eden on 22 December 2009 (2 pages) |
6 January 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 6 Harwood Road London SW6 4PH on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Peter Wilfred Eden on 22 December 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 March 1997 | Return made up to 22/12/96; full list of members; amend (8 pages) |
17 March 1997 | Return made up to 22/12/96; full list of members; amend (8 pages) |
16 January 1997 | Return made up to 22/12/96; full list of members
|
16 January 1997 | Return made up to 22/12/96; full list of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned;new director appointed (2 pages) |
28 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 January 1996 | Director resigned;new director appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Registered office changed on 28/01/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 January 1996 | Resolutions
|
22 December 1995 | Incorporation (28 pages) |
22 December 1995 | Incorporation (28 pages) |