London
WC1H 9BQ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Benjamin Charles Shamo Abbey |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Jordan Wise 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,965 |
Cash | £1,967 |
Current Liabilities | £1,571 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 September 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
1 August 2023 | Cessation of Jordan Wise as a person with significant control on 27 November 2022 (1 page) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
1 August 2023 | Notification of Brane Holdings Ltd as a person with significant control on 27 November 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
21 April 2022 | Company name changed eden sports management LTD\certificate issued on 21/04/22
|
14 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
22 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
12 November 2018 | Resolutions
|
6 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Benjamin Charles Shamo Abbey as a director on 3 October 2018 (1 page) |
18 September 2018 | Change of details for Mr Jordan Wise as a person with significant control on 17 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Jordan Wise on 17 September 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 October 2013 | Appointment of Benjamin Charles Shamo Abbey as a director (2 pages) |
21 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 October 2013 | Appointment of Benjamin Charles Shamo Abbey as a director (2 pages) |
15 October 2013 | Appointment of Mr Jordan Wise as a director (2 pages) |
15 October 2013 | Appointment of Mr Jordan Wise as a director (2 pages) |
15 October 2013 | Company name changed eden sports LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed eden sports LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|