Company NameEden Brown Limited
DirectorsAdam Herron and Andrew Jeremy Burchall
Company StatusActive
Company Number03643845
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NameEden Brown Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
NationalityBritish
StatusCurrent
Appointed10 January 2009(10 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Ian Reiner Wolter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwell House Freshwell Street
Saffron Walden
Essex
CB10 1BY
Secretary NameMr Michael David Sterling
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Dudley Road
London
SW19 8PN
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dudley Raod
London
SW19 8PN
Director NameDavid Victor Gibbons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 March 2007)
RoleIT Management
Correspondence Address10 Eleanor Walk
Woburn
Milton Keynes
Buckinghamshire
MK17 9QX
Director NameMr Anthony Russell Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Woodlea
Fawkham
New Barn
Kent
DA3 7HX
Director NameFareed Sohail
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressSouthview
2 Rusthall Road
Tunbridge Wells
Kent
TN4 8RD
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Aristide John Stavropoulos
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Whitehall
Ray Park Avenue
Maidenhead
Berkshire
SL6 8EE
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameAndrew Mark Thorpe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address15 Liverpool Road
St Albans
Hertfordshire
AL1 3UN
Director NameMr David John McLean-Reid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2008(9 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2009)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitewww.publicjobsdirect.com

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.8k at £0.1Human Capital Investment (Group) LTD
74.97%
Ordinary A
2.3k at £0.1Human Capital Investment (Group) LTD
25.03%
Ordinary B

Financials

Year2014
Turnover£77,541,000
Gross Profit£14,112,000
Net Worth£7,002,000
Cash£170,000
Current Liabilities£21,602,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument)

Classification: A registered charge
Particulars: Intellectual property registered under tm numbers UK00003012752; UK00003012760; and UK00002588314.
Outstanding
13 December 2018Delivered on: 20 December 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: Intellectual property under domain names including (amongst others) clicktorecruit.co.UK and trade marks including (amongst others) trade mark number UK00003012752, for more details please refer to the instrument.
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The following intellectual property is subject to a fixed charge: trademark number 3012752 and the other intellectual property listed in schedule 2 to the charging document. For full details of all the intellectual property charged by the company, please refer to the charging document directly.
Outstanding
26 November 2014Delivered on: 1 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Tm number - UK00003012752 class - 35 and 41 mark text eden brown. Tm number UK00002588314. Class - 16, 35 and 41 mark text en-spiral. Domain name - edenbrown.org.UK. Domain name - clicktorecruit.co.UK. For more details please refer to the instrument.
Outstanding
26 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The intellectual property under domain name clicktorecruit .co.UK tm UK0003012752 for more details please refer to the instument.
Outstanding
16 February 2012Delivered on: 23 February 2012
Satisfied on: 8 December 2014
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2007Delivered on: 21 June 2007
Satisfied on: 24 March 2012
Persons entitled: Investec Bank (UK) Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 2001Delivered on: 4 September 2001
Satisfied on: 3 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2023Full accounts made up to 31 March 2023 (32 pages)
17 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
18 November 2022Satisfaction of charge 036438450004 in full (1 page)
18 November 2022Satisfaction of charge 036438450007 in full (1 page)
18 November 2022Satisfaction of charge 036438450008 in full (1 page)
18 November 2022Satisfaction of charge 036438450005 in full (1 page)
18 November 2022Satisfaction of charge 036438450006 in full (1 page)
15 October 2022Registration of charge 036438450009, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (33 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 2 April 2021 (31 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 3 April 2020 (33 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
4 February 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
3 January 2020Full accounts made up to 29 March 2019 (29 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
30 September 2019Registration of charge 036438450008, created on 19 September 2019 (86 pages)
27 December 2018Full accounts made up to 30 March 2018 (30 pages)
20 December 2018Registration of charge 036438450007, created on 13 December 2018 (84 pages)
18 December 2018Registration of charge 036438450006, created on 13 December 2018 (81 pages)
1 October 2018Cessation of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2017 (1 page)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (27 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2017 (2 pages)
29 September 2017Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 August 2016Full accounts made up to 1 April 2016 (30 pages)
4 August 2016Full accounts made up to 1 April 2016 (30 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 908.4
(6 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 908.4
(6 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
8 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 January 2015Section 519. (2 pages)
2 January 2015Section 519. (2 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Satisfaction of charge 3 in full (4 pages)
8 December 2014Satisfaction of charge 3 in full (4 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of James Caan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of James Caan as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page)
7 December 2014Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages)
1 December 2014Registration of charge 036438450005, created on 26 November 2014 (81 pages)
1 December 2014Registration of charge 036438450005, created on 26 November 2014 (81 pages)
29 November 2014Registration of charge 036438450004, created on 26 November 2014 (84 pages)
29 November 2014Registration of charge 036438450004, created on 26 November 2014 (84 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (20 pages)
22 October 2014Full accounts made up to 31 March 2014 (20 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 908.4
(9 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 908.4
(9 pages)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page)
21 November 2013Full accounts made up to 31 March 2013 (23 pages)
21 November 2013Full accounts made up to 31 March 2013 (23 pages)
18 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 908.4
(9 pages)
18 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 908.4
(9 pages)
2 October 2013Termination of appointment of David Mclean-Reid as a director (1 page)
2 October 2013Termination of appointment of David Mclean-Reid as a director (1 page)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (22 pages)
17 December 2012Full accounts made up to 31 March 2012 (22 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (10 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (10 pages)
4 June 2012Director's details changed for Mr James Caan on 1 January 2012 (2 pages)
4 June 2012Director's details changed for Mr James Caan on 1 January 2012 (2 pages)
4 June 2012Director's details changed for Mr James Caan on 1 January 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 January 2012Full accounts made up to 31 March 2011 (21 pages)
30 January 2012Full accounts made up to 31 March 2011 (21 pages)
20 November 2011Termination of appointment of Ian Wolter as a director (1 page)
20 November 2011Termination of appointment of Ian Wolter as a director (1 page)
28 October 2011Appointment of David John Mclean-Reid as a director (2 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (11 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (11 pages)
28 October 2011Appointment of David John Mclean-Reid as a director (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
24 October 2011Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages)
20 March 2011Termination of appointment of Andrew Thorpe as a director (1 page)
20 March 2011Termination of appointment of Andrew Thorpe as a director (1 page)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2008 (1 page)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2008 (1 page)
22 December 2010Director's details changed for Michael David Sterling on 1 December 2008 (1 page)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (12 pages)
1 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (12 pages)
5 October 2010Resolutions
  • RES13 ‐ Re asset purchase agreement 06/09/2010
(2 pages)
5 October 2010Resolutions
  • RES13 ‐ Re asset purchase agreement 06/09/2010
(2 pages)
8 July 2010Resolutions
  • RES13 ‐ Company business 07/06/2010
(2 pages)
8 July 2010Resolutions
  • RES13 ‐ Company business 07/06/2010
(2 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2010Full accounts made up to 31 March 2009 (20 pages)
17 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
17 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 29 September 2008 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 29 September 2007 with a full list of shareholders (12 pages)
8 January 2010Annual return made up to 29 September 2007 with a full list of shareholders (12 pages)
8 January 2010Annual return made up to 29 September 2008 with a full list of shareholders (8 pages)
15 December 2009Statement of capital following an allotment of shares on 1 June 2007
  • GBP 908.4
(2 pages)
15 December 2009Statement of capital following an allotment of shares on 1 June 2007
  • GBP 908.4
(2 pages)
15 December 2009Statement of capital following an allotment of shares on 1 June 2007
  • GBP 908.4
(2 pages)
11 December 2009Director's details changed for Ian Wolter on 30 October 2009 (2 pages)
11 December 2009Director's details changed for Ian Wolter on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page)
9 November 2009Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page)
5 September 2009Director appointed james caan logged form (2 pages)
5 September 2009Director appointed james caan logged form (2 pages)
5 September 2009Director appointed james caan logged form (2 pages)
5 September 2009Director appointed james caan logged form (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
26 January 2009Secretary appointed graham john anthony dolan (1 page)
26 January 2009Secretary appointed graham john anthony dolan (1 page)
25 January 2009Registered office changed on 25/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page)
25 January 2009Registered office changed on 25/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page)
19 January 2009Registered office changed on 19/01/2009 from 222 bishopsgate london EC2M 4QD (1 page)
19 January 2009Registered office changed on 19/01/2009 from 222 bishopsgate london EC2M 4QD (1 page)
9 January 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
9 January 2009Appointment terminated secretary rjp secretaries LIMITED (1 page)
6 October 2008Return made up to 29/09/08; full list of members (5 pages)
6 October 2008Return made up to 29/09/08; full list of members (5 pages)
3 September 2008Director appointed adam herron (1 page)
3 September 2008Director appointed adam herron (1 page)
29 August 2008Appointment terminate, director aristide stavropoulos logged form (1 page)
29 August 2008Appointment terminate, director aristide stavropoulos logged form (1 page)
28 August 2008Appointment terminated director aristide stavropoulos (1 page)
28 August 2008Appointment terminated director aristide stavropoulos (1 page)
26 August 2008Director's change of particulars / tristan ramus / 01/06/2008 (1 page)
26 August 2008Director's change of particulars / tristan ramus / 01/06/2008 (1 page)
3 June 2008Director appointed andrew mark thorpe (1 page)
3 June 2008Director appointed andrew mark thorpe (1 page)
29 April 2008Secretary appointed rjp secretaries LIMITED (1 page)
29 April 2008Secretary appointed rjp secretaries LIMITED (1 page)
28 April 2008Appointment terminated secretary michael sterling (1 page)
28 April 2008Appointment terminated secretary michael sterling (1 page)
17 April 2008Appointment terminated director fareed sohail (1 page)
17 April 2008Appointment terminated director fareed sohail (1 page)
21 February 2008£ sr [email protected] 30/09/06 (1 page)
21 February 2008£ sr [email protected] 30/09/06 (1 page)
12 February 2008Return made up to 29/09/07; full list of members (5 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 29/09/07; full list of members (5 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
8 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
3 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
21 June 2007Particulars of mortgage/charge (10 pages)
21 June 2007Particulars of mortgage/charge (10 pages)
20 June 2007Declaration of assistance for shares acquisition (9 pages)
20 June 2007Declaration of assistance for shares acquisition (9 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 June 2007Declaration of assistance for shares acquisition (9 pages)
20 June 2007Declaration of assistance for shares acquisition (9 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
26 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
26 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
10 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
13 September 2006£ ic 860/851 18/07/06 £ sr [email protected]=9 (1 page)
13 September 2006£ ic 860/851 18/07/06 £ sr [email protected]=9 (1 page)
30 September 2005Return made up to 29/09/05; full list of members (6 pages)
30 September 2005Return made up to 29/09/05; full list of members (6 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 sun street london EC2M 2PT (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 sun street london EC2M 2PT (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
19 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
19 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
14 October 2004Ad 06/04/04--------- £ si [email protected]=40 £ ic 793/833 (2 pages)
14 October 2004Ad 06/04/04--------- £ si [email protected]=40 £ ic 793/833 (2 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 December 2003£ ic 803/798 24/10/03 £ sr [email protected]=5 (1 page)
19 December 2003£ ic 798/793 24/10/03 £ sr [email protected]=5 (1 page)
19 December 2003£ ic 820/803 24/10/03 £ sr [email protected]=17 (1 page)
19 December 2003£ ic 798/793 24/10/03 £ sr [email protected]=5 (1 page)
19 December 2003£ ic 820/803 24/10/03 £ sr [email protected]=17 (1 page)
19 December 2003£ ic 803/798 24/10/03 £ sr [email protected]=5 (1 page)
12 November 2003Full accounts made up to 31 March 2003 (20 pages)
12 November 2003Full accounts made up to 31 March 2003 (20 pages)
29 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
12 November 2002Return made up to 29/09/02; full list of members (9 pages)
12 November 2002Return made up to 29/09/02; full list of members (9 pages)
4 November 2002Ad 24/04/02--------- £ si [email protected]=35 £ ic 870/905 (2 pages)
4 November 2002Ad 24/04/02--------- £ si [email protected]=35 £ ic 870/905 (2 pages)
18 October 2002Full accounts made up to 31 March 2002 (22 pages)
18 October 2002Full accounts made up to 31 March 2002 (22 pages)
25 September 2002Ad 21/04/02--------- £ si [email protected]=35 £ ic 835/870 (2 pages)
25 September 2002Ad 21/04/02--------- £ si [email protected]=35 £ ic 835/870 (2 pages)
21 July 2002£ ic 840/835 30/06/02 £ sr [email protected]=5 (1 page)
21 July 2002£ ic 840/835 30/06/02 £ sr [email protected]=5 (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
30 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 November 2001Ad 21/04/01--------- £ si [email protected] (2 pages)
2 November 2001Return made up to 29/09/01; full list of members (8 pages)
2 November 2001Ad 21/04/01--------- £ si [email protected] (2 pages)
2 November 2001Return made up to 29/09/01; full list of members (8 pages)
10 October 2001Ad 30/09/99--------- £ si [email protected] (2 pages)
10 October 2001Statement of affairs (16 pages)
10 October 2001Ad 30/09/99--------- £ si [email protected] (2 pages)
10 October 2001Statement of affairs (16 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
18 July 2001Company name changed eden brown holdings LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed eden brown holdings LIMITED\certificate issued on 18/07/01 (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 November 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
25 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
28 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
16 December 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
29 September 1998Incorporation (15 pages)
29 September 1998Incorporation (15 pages)