About

Registered Number: 04396235
Date of Incorporation: 15/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Eddies American Diners Ltd was founded on 15 March 2002 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Studt, Margaret Joy, Priestley, Jennifer Ann, Raywood, Annette Elizabeth, Friargate Secretary Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDT, Margaret Joy 20 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRIESTLEY, Jennifer Ann 07 January 2003 26 June 2007 1
RAYWOOD, Annette Elizabeth 20 March 2002 07 January 2003 1
FRIARGATE SECRETARY LTD 13 April 2007 10 March 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 21 September 2019
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 19 September 2019
DISS16(SOAS) - N/A 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 January 2013
AAMD - Amended Accounts 26 July 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 10 August 2011
AD01 - Change of registered office address 10 August 2011
AD01 - Change of registered office address 09 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
TM02 - Termination of appointment of secretary 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
AA - Annual Accounts 30 January 2010
AAMD - Amended Accounts 23 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 03 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 25 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.