Company NameEdenfells Limited
DirectorsElizabeth Anne Mitford Ferguson and Peter Robin Whatmore
Company StatusActive
Company Number07420740
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Anne Mitford Ferguson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Peter Robin Whatmore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Anne Mitford Ferguson
50.00%
Ordinary A
50 at £1Peter Robin Whatmore
50.00%
Ordinary B

Financials

Year2014
Net Worth£18,688
Cash£6,940
Current Liabilities£4,377

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
22 July 2022Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 (2 pages)
22 July 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 22 July 2022 (1 page)
22 July 2022Director's details changed for Mr Peter Robin Whatmore on 22 July 2022 (2 pages)
22 July 2022Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 22 July 2022 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 November 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2021Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 13 December 2020 (2 pages)
25 March 2021Change of details for Mr Peter Robin Whatmore as a person with significant control on 13 December 2020 (2 pages)
24 February 2021Director's details changed for Ms Elizabeth Anne Mitford Ferguson on 23 February 2021 (2 pages)
24 February 2021Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Kemp House 160 City Road London EC1V 2NX on 24 February 2021 (1 page)
24 February 2021Director's details changed for Mr Peter Robin Whatmore on 23 February 2021 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
7 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2018Change of details for Mr Peter Robin Whatmore as a person with significant control on 27 October 2017 (2 pages)
17 April 2018Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages)
17 April 2018Change of details for Mrs Elizabeth Anne Mitford Ferguson as a person with significant control on 12 February 2018 (2 pages)
17 April 2018Director's details changed for Mrs Elizabeth Anne Mitford Ferguson on 12 February 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Change of details for Mr Peter Robin Whatmore as a person with significant control on 27 October 2017 (2 pages)
22 November 2017Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 November 2017Director's details changed for Mr Peter Robin Whatmore on 27 October 2017 (2 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Peter Robin Whatmore as a person with significant control on 27 October 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mr Peter Robin Whatmore on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mr Peter Robin Whatmore on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Peter Robin Whatmore on 1 October 2015 (2 pages)
15 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
9 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Particulars of variation of rights attached to shares (2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
9 October 2014Particulars of variation of rights attached to shares (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Registered office address changed from 51 St George's Drive London SW1V 4DF United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 51 St George's Drive London SW1V 4DF United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 51 St George's Drive London SW1V 4DF United Kingdom on 3 May 2012 (1 page)
20 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
20 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)