About

Registered Number: 04485751
Date of Incorporation: 15/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Bell Works, Well Lane, Danbury, Essex, CM3 4AB

 

Established in 2002, Eden Aesthetics Distribution Ltd have registered office in Essex, it's status is listed as "Active". We do not know the number of employees at the company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 21 June 2020
CS01 - N/A 25 July 2019
PSC04 - N/A 24 July 2019
PSC04 - N/A 24 July 2019
PSC04 - N/A 24 July 2019
CH03 - Change of particulars for secretary 24 July 2019
CH01 - Change of particulars for director 24 July 2019
CH01 - Change of particulars for director 24 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 07 May 2010
AAMD - Amended Accounts 10 December 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 26 March 2008
395 - Particulars of a mortgage or charge 24 November 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 28 July 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 11 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2004
123 - Notice of increase in nominal capital 27 July 2004
RESOLUTIONS - N/A 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 22 July 2003
287 - Change in situation or address of Registered Office 23 September 2002
225 - Change of Accounting Reference Date 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2007 Outstanding

N/A

Debenture 23 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.