London
E5 9JS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | eden-co.demon.co.uk |
---|
Registered Address | 10 Gunton Road London E5 9JS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Eden Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,445 |
Cash | £715 |
Current Liabilities | £167,160 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
6 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 June 2022 | Registered office address changed from 10 Gunton Road 10 Gunton Road Hackney London E5 9JS England to 10 Gunton Road London E5 9JS on 8 June 2022 (1 page) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 June 2022 | Change of details for Mr Eden Francis Phillips as a person with significant control on 7 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr Eden Francis Phillips on 7 June 2022 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
12 January 2018 | Registered office address changed from Barratt House 341-349 Oxford Street London Oxford Street London W1C 2JE to 10 Gunton Road 10 Gunton Road Hackney London E5 9JS on 12 January 2018 (1 page) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from Barratt House 314-349 Oxford Street London W1C 2JE on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from Barratt House 314-349 Oxford Street London W1C 2JE on 19 June 2013 (1 page) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2011 | Appointment of Eden Phillips as a director (3 pages) |
15 June 2011 | Appointment of Eden Phillips as a director (3 pages) |
8 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
8 June 2011 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
8 June 2011 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 8 June 2011 (2 pages) |
27 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 May 2011 | Incorporation (20 pages) |
27 May 2011 | Incorporation (20 pages) |