Enfield
Middlesex
EN2 6DU
Secretary Name | Soh Kim Justin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Carer |
Correspondence Address | 59 London Road Enfield Middlesex EN2 6DU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | edenvalecare.com |
---|---|
Telephone | 07 453353956 |
Telephone region | Mobile |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Bee Looi Lim Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £870,912 |
Cash | £1,023,876 |
Current Liabilities | £711,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
19 March 2014 | Delivered on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 river avenue, london. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
---|---|
13 December 2022 | Confirmation statement made on 10 December 2022 with updates (5 pages) |
28 March 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
20 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
12 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
19 December 2017 | Notification of Ruyi Services Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 59 London Road Enfield Middlesex EN2 6DU to 1 Vicarage Lane London E15 4HF on 9 November 2017 (1 page) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Registration of charge 053108920002 (26 pages) |
21 March 2014 | Registration of charge 053108920002 (26 pages) |
31 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2 May 2012 (1 page) |
29 February 2012 | Director's details changed for Bee Looi Lim Bennett on 10 December 2011 (2 pages) |
29 February 2012 | Director's details changed for Bee Looi Lim Bennett on 10 December 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Soh Kim Justin on 10 November 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Soh Kim Justin on 10 November 2011 (2 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 22 December 2011 (1 page) |
16 February 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 16 February 2011 (1 page) |
16 February 2011 | Secretary's details changed for Kim Justin on 10 December 2010 (1 page) |
16 February 2011 | Secretary's details changed for Kim Justin on 10 December 2010 (1 page) |
16 February 2011 | Director's details changed for Bee Looi Lim Bennett on 10 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Bee Looi Lim Bennett on 10 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 16 February 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 10/12/08; no change of members (4 pages) |
18 March 2009 | Return made up to 10/12/08; no change of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (5 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (5 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (5 pages) |
11 January 2007 | Return made up to 10/12/06; full list of members (5 pages) |
20 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (5 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: the grange 100 high street london N14 6TG (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: the grange 100 high street london N14 6TG (1 page) |
8 March 2005 | Ad 10/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Ad 10/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
10 December 2004 | Incorporation (16 pages) |
10 December 2004 | Incorporation (16 pages) |