Company NameEden Coffee Limited
Company StatusDissolved
Company Number06889773
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Hematsinh Ranubhai Jethwa
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address1a Merryhills Drive
Oakwood
Enfield
Middlesex
EN2 7NS
Secretary NameMr Hematsinh Ranubhai Jethwa
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address1a Merryhills Drive
Oakwood
Enfield
Middlesex
EN2 7NS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Ramesh Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address115 Chantonbury Way
Woodside
London
N12 7AE
Director NameMr Rameshchandra Manibhai Patel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address79 Connaught Gardens
Palmers Green
London
N13 5BP

Contact

Websitegoogle.co.uk

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

250 at £1Hematsinh Ranubhai Jethwa & Hemkuverba Hematsinh Jethwa
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,567
Cash£24,166
Current Liabilities£74,749

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

2 September 2009Delivered on: 4 September 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 May 2016Annual return made up to 28 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 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250
(5 pages)
11 May 2015Termination of appointment of Ramesh Patel as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Rameshchandra Manibhai Patel as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Ramesh Patel as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Rameshchandra Manibhai Patel as a director on 3 February 2015 (1 page)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 250
(5 pages)
11 May 2015Termination of appointment of Ramesh Patel as a director on 3 February 2015 (1 page)
11 May 2015Termination of appointment of Rameshchandra Manibhai Patel as a director on 3 February 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 750
(7 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 750
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
10 May 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 10 May 2013 (1 page)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
20 June 2012Director's details changed for Mr Rameshchandra Manibhai Patel on 29 April 2012 (2 pages)
20 June 2012Director's details changed for Mr Rameshchandra Manibhai Patel on 29 April 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 December 2010Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page)
16 December 2010Current accounting period shortened from 30 April 2010 to 31 May 2009 (1 page)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Ramesh Patel on 28 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Ramesh Patel on 28 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Rameshchandra Manibhai Patel on 28 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Rameshchandra Manibhai Patel on 28 April 2010 (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Secretary appointed mr hematsinh ranubha naranji jethwa (1 page)
17 July 2009Director appointed mr hematsinh ranubha naranji jethwa (1 page)
17 July 2009Director appointed mr rameshchandra manibhai patel (1 page)
17 July 2009Director appointed mr ramesh patel (1 page)
17 July 2009Secretary appointed mr hematsinh ranubha naranji jethwa (1 page)
17 July 2009Director appointed mr hematsinh ranubha naranji jethwa (1 page)
17 July 2009Director appointed mr ramesh patel (1 page)
17 July 2009Director appointed mr rameshchandra manibhai patel (1 page)
5 May 2009Appointment terminated director barbara kahan (1 page)
5 May 2009Appointment terminated director barbara kahan (1 page)
28 April 2009Incorporation (12 pages)
28 April 2009Incorporation (12 pages)