About

Registered Number: 03171433
Date of Incorporation: 12/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 36 Stonehills, Welwyn Garden City, Hertfordshire, AL8 6PD

 

Founded in 1996, Eden Developments Ltd has its registered office in Welwyn Garden City, Hertfordshire, it's status in the Companies House registry is set to "Active". Wijesuriya, Kumarjit Mahinda, Douglas, Kathleen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIJESURIYA, Kumarjit Mahinda 20 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Kathleen 20 March 1996 13 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 24 November 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 25 November 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 15 November 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 22 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2000
287 - Change in situation or address of Registered Office 30 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 01 December 1999
395 - Particulars of a mortgage or charge 15 November 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288 - N/A 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
288 - N/A 03 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
287 - Change in situation or address of Registered Office 29 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Legal charge 15 January 2007 Outstanding

N/A

Legal charge 05 November 2004 Outstanding

N/A

Debenture 09 August 2004 Outstanding

N/A

Debenture 02 June 2004 Outstanding

N/A

Legal charge 04 May 2004 Fully Satisfied

N/A

Legal charge 29 November 1999 Fully Satisfied

N/A

Legal charge 04 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.