Company NameEden Consulting Services (Richmond) Limited
DirectorMichael John Vincent Goodall
Company StatusActive
Company Number03863948
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Previous Name3863948 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Vincent Goodall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCrown House 9 Duke Street
Richmond
Surrey
TW9 1HP
Secretary NameMrs Victoria Goodall
StatusCurrent
Appointed17 March 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address43 Selwyn Avenue
Richmond
Surrey
TW9 2HB
Director NameJon Adlum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleIT Manager
Correspondence Address4-5 Crown Cottages
Chesham
HP5 1UY
Director NameMarc Downes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address341 Taunton Road
Fairfield
Connecticut
06430
Director NameMr Andrew Stewart Mackay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood Vicarage Lane
Ropley
Hampshire
SO24 0DU
Secretary NameAndrew Stewart Mackay
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address76 Station Road
Barnes
London
SW13 0LS
Secretary NameMrs Rachael Mackay
NationalityBritish
StatusResigned
Appointed16 May 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood Vicarage Lane
Ropley
Hampshire
SO24 0DU
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Telephone020 31664039
Telephone regionLondon

Location

Registered AddressCrown House
9 Duke Street
Richmond
Surrey
TW9 1HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250 at £1Michael John Vincent Goodall
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,462
Cash£417
Current Liabilities£163,917

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

16 April 2019Delivered on: 26 April 2019
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 9 duke street, richmond, TW9 1HP (tn: TGL108034) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
16 April 2019Delivered on: 25 April 2019
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 9 duke street richmond TW9 1HP and registered at the land registry with title absolute under title number TGL108034.
Outstanding
28 October 2010Delivered on: 17 November 2010
Persons entitled: Eden Executive Pension Scheme

Classification: Legal charge
Secured details: £20,772.00 due or to become due from the company to the chargee.
Particulars: Eden consulting services limited's chattels, fittings and its assets plus goodwill at crown house 9 duke street richmond surrey.
Outstanding
12 July 2004Delivered on: 29 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 duke street richmond surrey TW9 1HP.
Outstanding
24 June 2002Delivered on: 27 June 2002
Persons entitled: Lloyds Tsb Commercail Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
1 May 2001Delivered on: 9 May 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

13 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 February 2020Satisfaction of charge 1 in full (1 page)
13 February 2020Satisfaction of charge 3 in full (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 April 2019Registration of charge 038639480006, created on 16 April 2019 (29 pages)
25 April 2019Registration of charge 038639480005, created on 16 April 2019 (28 pages)
7 February 2019Satisfaction of charge 4 in full (1 page)
7 February 2019Satisfaction of charge 2 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250
(4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 250
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 250
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 February 2012Secretary's details changed for Mrs Victoria Goodall on 30 April 2011 (2 pages)
6 February 2012Secretary's details changed for Mrs Victoria Goodall on 30 April 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 May 2011Company name changed 3863948 LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Company name changed 3863948 LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Restoration by order of the court (3 pages)
29 March 2011Restoration by order of the court (3 pages)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Andrew Mackay as a director (1 page)
10 May 2010Termination of appointment of Rachael Mackay as a secretary (1 page)
10 May 2010Termination of appointment of Rachael Mackay as a secretary (1 page)
10 May 2010Termination of appointment of Andrew Mackay as a director (1 page)
10 May 2010Termination of appointment of Andrew Mackay as a director (1 page)
10 May 2010Termination of appointment of Rachael Mackay as a secretary (1 page)
10 May 2010Termination of appointment of Rachael Mackay as a secretary (1 page)
10 May 2010Termination of appointment of Andrew Mackay as a director (1 page)
18 March 2010Registered office address changed from Rookwood Vicarage Lane Ropley Alresford Hampshire SO24 0DU on 18 March 2010 (1 page)
18 March 2010Appointment of Mr Michael John Vincent Goodall as a director (2 pages)
18 March 2010Registered office address changed from Rookwood Vicarage Lane Ropley Alresford Hampshire SO24 0DU on 18 March 2010 (1 page)
18 March 2010Appointment of Mr Michael John Vincent Goodall as a director (2 pages)
17 March 2010Appointment of Mrs Victoria Goodall as a secretary (2 pages)
17 March 2010Appointment of Mrs Victoria Goodall as a secretary (2 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 August 2009Return made up to 30/04/09; full list of members (4 pages)
11 August 2009Return made up to 30/04/09; full list of members (4 pages)
12 August 2008Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2008Return made up to 30/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2008Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2008Registered office changed on 16/04/2008 from the maples itchen view itchen stoke alresford hampshire SO24 0QY (1 page)
16 April 2008Registered office changed on 16/04/2008 from the maples itchen view itchen stoke alresford hampshire SO24 0QY (1 page)
21 December 2007Ad 01/10/06-20/12/07 £ si 100@1=100 £ si [email protected]=100 £ ic 100/300 (2 pages)
21 December 2007Ad 01/10/06-20/12/07 £ si 100@1=100 £ si [email protected]=100 £ ic 100/300 (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 November 2006Registered office changed on 20/11/06 from: 76 station road barnes london SW13 0LS (1 page)
20 November 2006Registered office changed on 20/11/06 from: 76 station road barnes london SW13 0LS (1 page)
5 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 October 2006Return made up to 30/04/06; full list of members (6 pages)
4 October 2006Return made up to 30/04/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 September 2005Return made up to 30/04/05; full list of members (6 pages)
15 September 2005Return made up to 30/04/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 October 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
15 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
29 August 2003Return made up to 30/04/03; full list of members (6 pages)
29 August 2003Return made up to 30/04/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
27 June 2002Particulars of mortgage/charge (7 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Return made up to 30/04/02; full list of members (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (5 pages)
23 January 2002Return made up to 22/10/01; full list of members (7 pages)
23 January 2002Return made up to 22/10/01; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
14 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
21 March 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
21 March 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
28 November 2000Ad 22/10/99--------- £ si 99@1 (2 pages)
28 November 2000Ad 22/10/99--------- £ si 99@1 (2 pages)
22 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Registered office changed on 17/12/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
22 October 1999Incorporation (17 pages)
22 October 1999Incorporation (17 pages)