About

Registered Number: 03863948
Date of Incorporation: 22/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Crown House, 9 Duke Street, Richmond, Surrey, TW9 1HP

 

Eden Consulting Services (Richmond) Ltd was founded on 22 October 1999 and are based in Richmond, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Goodall, Victoria, Mackay, Rachael, Adlum, Jon, Downes, Marc, Mackay, Andrew Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLUM, Jon 22 October 1999 30 April 2002 1
DOWNES, Marc 22 October 1999 01 April 2002 1
MACKAY, Andrew Stewart 22 October 1999 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
GOODALL, Victoria 17 March 2010 - 1
MACKAY, Rachael 16 May 2002 29 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 04 May 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 03 May 2019
MR01 - N/A 26 April 2019
MR01 - N/A 25 April 2019
MR04 - N/A 07 February 2019
MR04 - N/A 07 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 07 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 07 June 2011
CERTNM - Change of name certificate 23 May 2011
AC92 - N/A 29 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 01 July 2010
TM02 - Termination of appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AP01 - Appointment of director 18 March 2010
AD01 - Change of registered office address 18 March 2010
AP03 - Appointment of secretary 17 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 August 2009
363s - Annual Return 12 August 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 16 June 2003
395 - Particulars of a mortgage or charge 27 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363a - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 09 May 2001
225 - Change of Accounting Reference Date 21 March 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2000
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

A registered charge 16 April 2019 Outstanding

N/A

Legal charge 28 October 2010 Fully Satisfied

N/A

Legal charge 12 July 2004 Fully Satisfied

N/A

All assets debenture 24 June 2002 Fully Satisfied

N/A

Guarantee & debenture 01 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.