EDEN ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDEN ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04031284

Incorporation date

10/07/2000

Size

Dormant

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7AECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon12/12/2014
Application to strike the company off the register
dot icon04/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Stephen Leigh Massey on 2013-10-01
dot icon01/04/2014
Appointment of Mr John Richard Gulliver as a director on 2014-04-01
dot icon31/03/2014
Termination of appointment of Adrian Charles Warne as a director on 2014-03-12
dot icon29/12/2013
Accounts made up to 2013-04-30
dot icon18/12/2013
Appointment of Mr Adrian Charles Warne as a director on 2013-12-16
dot icon08/10/2013
Registered office address changed from 88 Wood Street London EC2V 7QR on 2013-10-09
dot icon01/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon20/12/2012
Accounts made up to 2012-04-30
dot icon10/10/2012
Registered office address changed from 120 Old Broad Street London EC2N 1AR England on 2012-10-11
dot icon10/10/2012
Termination of appointment of Jill Patricia Mcaleenan as a secretary on 2012-10-01
dot icon10/10/2012
Termination of appointment of Patrick John Philip Johnson as a director on 2012-10-01
dot icon24/07/2012
Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 2012-07-25
dot icon17/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/02/2012
Accounts made up to 2011-04-30
dot icon14/08/2011
Termination of appointment of David Bearman as a director
dot icon17/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon08/02/2011
Director's details changed for Patrick John Philip Johnson on 2011-01-04
dot icon01/02/2011
Accounts made up to 2010-04-30
dot icon01/02/2011
Resolutions
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Statement of company's objects
dot icon19/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon03/11/2009
Appointment of Jill Patricia Mcaleenan as a secretary
dot icon03/11/2009
Termination of appointment of John Gulliver as a secretary
dot icon11/10/2009
Accounts made up to 2009-04-30
dot icon24/09/2009
Return made up to 11/07/09; full list of members
dot icon05/03/2009
Director appointed stephen leigh massey
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/09/2008
Return made up to 11/07/08; no change of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon28/12/2007
Director's particulars changed
dot icon08/08/2007
Return made up to 11/07/07; no change of members
dot icon15/05/2007
Registered office changed on 16/05/07 from: c/o eden financial LTD 11 old jewry london EC2R 8DU
dot icon06/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 11/07/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon16/08/2005
Return made up to 11/07/05; full list of members
dot icon06/10/2004
Certificate of change of name
dot icon26/09/2004
Director resigned
dot icon26/09/2004
New director appointed
dot icon26/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon30/08/2004
Return made up to 11/07/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/07/2003
Return made up to 11/07/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/07/2002
Return made up to 11/07/02; full list of members
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
New secretary appointed
dot icon27/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/01/2002
Certificate of change of name
dot icon06/12/2001
Certificate of change of name
dot icon27/07/2001
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon27/07/2001
Return made up to 11/07/01; full list of members
dot icon08/10/2000
Certificate of change of name
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon31/08/2000
Registered office changed on 01/09/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathanson, Hilton Darren
Director
16/08/2000 - 09/09/2004
28
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/07/2000 - 16/08/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/07/2000 - 16/08/2000
3353
Mcaleenan, Jill Patricia
Secretary
04/10/2009 - 30/09/2012
-
Massey, Stephen Leigh
Director
26/02/2009 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN ASSET MANAGEMENT LIMITED

EDEN ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 10/07/2000 with the registered office located at 41 Lothbury, London EC2R 7AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN ASSET MANAGEMENT LIMITED?

toggle

EDEN ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 10/07/2000 and dissolved on 06/04/2015.

Where is EDEN ASSET MANAGEMENT LIMITED located?

toggle

EDEN ASSET MANAGEMENT LIMITED is registered at 41 Lothbury, London EC2R 7AE.

What does EDEN ASSET MANAGEMENT LIMITED do?

toggle

EDEN ASSET MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDEN ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.