About

Registered Number: 02849734
Date of Incorporation: 01/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Eden Ltd was setup in 1993, it's status is listed as "Active". We don't know the number of employees at this business. Gill, Paramjit Kaur, Hawkins, David Frederick, Line, Christine Ann, Marsh, Joanne are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Paramjit Kaur 27 July 2018 - 1
HAWKINS, David Frederick 20 September 1993 - 1
Secretary Name Appointed Resigned Total Appointments
LINE, Christine Ann 01 August 1994 21 December 2005 1
MARSH, Joanne 20 September 1993 01 August 1994 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 13 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 02 August 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 16 October 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
RESOLUTIONS - N/A 24 October 2006
123 - Notice of increase in nominal capital 24 October 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 12 January 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 07 September 2005
363a - Annual Return 07 September 2004
AA - Annual Accounts 06 September 2004
363a - Annual Return 09 September 2003
AA - Annual Accounts 02 September 2003
363a - Annual Return 06 September 2002
AA - Annual Accounts 05 September 2002
287 - Change in situation or address of Registered Office 21 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 17 September 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 09 August 2000
395 - Particulars of a mortgage or charge 14 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 23 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1995
AA - Annual Accounts 03 July 1995
288 - N/A 05 September 1994
363s - Annual Return 05 September 1994
395 - Particulars of a mortgage or charge 22 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1994
CERTNM - Change of name certificate 26 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
287 - Change in situation or address of Registered Office 04 October 1993
NEWINC - New incorporation documents 01 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2010 Outstanding

N/A

Legal charge 29 November 1999 Fully Satisfied

N/A

Single debenture 19 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.