Company NameEdens Touch Ltd
Company StatusActive
Company Number08237978
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDominique Howe
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleStudent
Country of ResidenceLondon
Correspondence AddressFlat 2 57 Lewisham Park
Lewisham
London
SE13 6QP
Director NameTonica Howe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RolePersonal Injury Consultant
Country of ResidenceSurrey
Correspondence AddressFlat 16 Chandler Court
340 Bensham Lane
Thornton Heath, Croydon
Surrey
CR7 7EQ
Director NameMrs Yvonne Howe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCommisioning Brokerage Officer
Country of ResidenceEngland
Correspondence Address84 Brockley Grove
Crofton Park
London
SE4 1RJ
Director NameSherine Simpson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleNursery Manager
Country of ResidenceLondon
Correspondence Address56 South Park Crescent
Catford
London
SE6 1JW
Director NameMiss Marsha Selina Howe
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleDeputy Nursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Otto Barting House 8 Baring Road
London
SE12 0PQ
Director NameGrace-Anne Stephenson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCsa Supervisor
Country of ResidenceSurrey
Correspondence AddressFlat 40 Centreview Apartments
4 Whitgift Street
Croydon
Surrey
CR0 1EX

Location

Registered Address16 Chandler Court 340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

1 at £1Dominique Howe
16.67%
Ordinary A
1 at £1Grace-anne Stephenson
16.67%
Ordinary A
1 at £1Marsha Algar
16.67%
Ordinary A
1 at £1Sherine Simpson
16.67%
Ordinary A
1 at £1Tonica Howe
16.67%
Ordinary A
1 at £1Yvonne Howe
16.67%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
20 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
15 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Director's details changed for Marsha Algar on 28 October 2016 (3 pages)
13 October 2017Director's details changed for Marsha Algar on 28 October 2016 (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
26 July 2017Termination of appointment of Grace-Anne Stephenson as a director on 9 July 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Termination of appointment of Grace-Anne Stephenson as a director on 9 July 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 July 2016Registered office address changed from Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ to 16 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ to 16 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ on 25 July 2016 (1 page)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(9 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(9 pages)
5 October 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 October 2015 (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(9 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(9 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(9 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(9 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6
(9 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6
(9 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6
(9 pages)
16 October 2012Registered office address changed from Flat 16 Chandler Court, Bensham Lane Thornton Heath, Croyden Surrey CR7 7EQ United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Flat 16 Chandler Court, Bensham Lane Thornton Heath, Croyden Surrey CR7 7EQ United Kingdom on 16 October 2012 (1 page)
3 October 2012Incorporation (28 pages)
3 October 2012Incorporation (28 pages)