Eden Motor Retail Ltd was established in 1996, it's status is listed as "Active". This company has 2 directors listed as Hadley, Nicola, Flay, Terence Hubert in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADLEY, Nicola | 06 October 2013 | - | 1 |
FLAY, Terence Hubert | 12 August 2011 | 12 August 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 09 May 2019 | |
MR01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 09 May 2016 | |
MR04 - N/A | 14 April 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AP01 - Appointment of director | 05 June 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AP03 - Appointment of secretary | 05 June 2014 | |
MR01 - N/A | 20 December 2013 | |
RP04 - N/A | 25 September 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
CERTNM - Change of name certificate | 21 June 2013 | |
AR01 - Annual Return | 11 June 2013 | |
MR01 - N/A | 18 April 2013 | |
MISC - Miscellaneous document | 17 April 2013 | |
MR04 - N/A | 17 April 2013 | |
MR04 - N/A | 17 April 2013 | |
AP01 - Appointment of director | 12 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 01 June 2012 | |
TM02 - Termination of appointment of secretary | 10 February 2012 | |
AP03 - Appointment of secretary | 10 February 2012 | |
TM01 - Termination of appointment of director | 10 February 2012 | |
TM02 - Termination of appointment of secretary | 10 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
SH03 - Return of purchase of own shares | 22 September 2011 | |
RESOLUTIONS - N/A | 15 September 2011 | |
SH06 - Notice of cancellation of shares | 15 September 2011 | |
AR01 - Annual Return | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AD01 - Change of registered office address | 18 January 2011 | |
CH03 - Change of particulars for secretary | 18 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 14 April 2010 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
AA - Annual Accounts | 14 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 02 June 2008 | |
363s - Annual Return | 03 June 2007 | |
AA - Annual Accounts | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 09 April 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 07 September 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
363s - Annual Return | 18 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2004 | |
AA - Annual Accounts | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 02 May 2003 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 10 May 2002 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
363s - Annual Return | 09 May 1999 | |
AA - Annual Accounts | 26 April 1999 | |
395 - Particulars of a mortgage or charge | 05 March 1999 | |
395 - Particulars of a mortgage or charge | 04 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1999 | |
AA - Annual Accounts | 03 July 1998 | |
287 - Change in situation or address of Registered Office | 19 June 1998 | |
363s - Annual Return | 12 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 31 December 1997 | |
AA - Annual Accounts | 20 July 1997 | |
363s - Annual Return | 20 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1997 | |
395 - Particulars of a mortgage or charge | 14 November 1996 | |
395 - Particulars of a mortgage or charge | 14 November 1996 | |
RESOLUTIONS - N/A | 23 July 1996 | |
RESOLUTIONS - N/A | 23 July 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1996 | |
288 - N/A | 06 July 1996 | |
288 - N/A | 06 July 1996 | |
288 - N/A | 06 July 1996 | |
288 - N/A | 06 July 1996 | |
288 - N/A | 06 July 1996 | |
287 - Change in situation or address of Registered Office | 06 July 1996 | |
CERTNM - Change of name certificate | 25 June 1996 | |
NEWINC - New incorporation documents | 14 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2018 | Outstanding |
N/A |
A registered charge | 13 December 2013 | Outstanding |
N/A |
A registered charge | 08 April 2013 | Fully Satisfied |
N/A |
Legal charge | 10 September 2009 | Outstanding |
N/A |
Debenture | 10 September 2009 | Outstanding |
N/A |
Legal charge | 17 May 2006 | Outstanding |
N/A |
Legal charge | 21 March 2005 | Fully Satisfied |
N/A |
Legal charge | 21 March 2005 | Fully Satisfied |
N/A |
Legal charge | 21 March 2005 | Fully Satisfied |
N/A |
Legal charge | 21 March 2005 | Fully Satisfied |
N/A |
Debenture | 18 November 2004 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 18 November 2004 | Fully Satisfied |
N/A |
Debenture | 18 November 2004 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 18 November 2004 | Fully Satisfied |
N/A |
Legal charge | 28 July 2004 | Fully Satisfied |
N/A |
Legal charge | 01 December 2003 | Fully Satisfied |
N/A |
Debenture | 07 November 2003 | Fully Satisfied |
N/A |
Legal charge | 01 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1996 | Fully Satisfied |
N/A |