About

Registered Number: 06256143
Date of Incorporation: 23/05/2007 (17 years ago)
Company Status: Active
Registered Address: 38-40 Portman Road, Reading, Berkshire, RG30 1JG

 

Eden Automotive Ltd was founded on 23 May 2007 and has its registered office in Reading, Berkshire. There is one director listed for the company at Companies House. We do not know the number of employees at Eden Automotive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADLEY, Nicola 14 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 June 2019
PSC07 - N/A 30 May 2019
AD04 - Change of location of company records to the registered office 30 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2019
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 15 June 2018
RESOLUTIONS - N/A 14 June 2018
AP03 - Appointment of secretary 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
MR04 - N/A 14 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 22 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 19 April 2015
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2012
AR01 - Annual Return 22 May 2012
CH02 - Change of particulars for corporate director 22 May 2012
CH04 - Change of particulars for corporate secretary 22 May 2012
AA - Annual Accounts 15 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
CH02 - Change of particulars for corporate director 20 May 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 13 March 2008
395 - Particulars of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
123 - Notice of increase in nominal capital 14 January 2008
395 - Particulars of a mortgage or charge 12 January 2008
CERTNM - Change of name certificate 03 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2013 Outstanding

N/A

Legal charge 14 May 2008 Outstanding

N/A

Debenture 09 January 2008 Outstanding

N/A

Debenture 09 January 2008 Outstanding

N/A

Legal charge 09 January 2008 Outstanding

N/A

Legal charge 09 January 2008 Outstanding

N/A

Legal charge 09 January 2008 Outstanding

N/A

Debenture 09 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.