EDEN BAY TITLE LIMITED

Register to unlock more data on OkredoRegister

EDEN BAY TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04443255

Incorporation date

21/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon02/10/2025
Application to strike the company off the register
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon05/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/11/2020
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 2020-11-13
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Change of details for Fntc Third Nominee Limited as a person with significant control on 2016-04-06
dot icon28/11/2019
Change of details for Crowncharm Limited as a person with significant control on 2016-04-06
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2018
Director's details changed for Mrs. Brigit Scott on 2018-08-22
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon01/02/2017
Second filing for the appointment of Janette Graham as a director
dot icon08/12/2016
Termination of appointment of Samantha Jayne Platt as a director on 2016-10-28
dot icon07/12/2016
Appointment of Mrs Janette Patricia Graham as a director on 2016-10-28
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon06/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon18/02/2015
Director's details changed for Miss Samantha Jayne Platt on 2015-02-06
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon05/03/2014
Registered office address changed from 7 Durweston Street London W1H 1EN on 2014-03-05
dot icon23/01/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon21/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Karen Rachel Harris as a director on 2013-01-31
dot icon06/02/2013
Appointment of Samantha Jayne Platt as a director on 2013-01-31
dot icon29/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-05-21
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/05/2009
Resolutions
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/09/2008
Director appointed karen rachel harris
dot icon09/09/2008
Appointment terminated director anthony seeldrayers
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/07/2007
Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE
dot icon25/06/2007
Return made up to 21/05/07; no change of members
dot icon11/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon15/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/11/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon09/08/2006
Return made up to 21/05/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: 5 priory court tuscam way camberley surrey GU15 3YX
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon14/06/2005
Return made up to 21/05/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2004
Return made up to 21/05/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/05/2003
Return made up to 21/05/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/06/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon21/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
22/07/2005 - Present
353
HTC NOMINEES LIMITED
Corporate Director
21/05/2002 - 22/07/2005
40
HTC SECRETARIAL SERVICES LIMITED
Corporate Director
21/05/2002 - 21/07/2005
69
HTC SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/05/2002 - 22/07/2005
69
Harris, Karen Rachel
Director
22/08/2008 - 31/01/2013
120

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 BAY TITLE LIMITED

EDEN BAY TITLE LIMITED is an(a) Dissolved company incorporated on 21/05/2002 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. There are currently 3 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 BAY TITLE LIMITED?

toggle

EDEN BAY TITLE LIMITED is currently Dissolved. It was registered on 21/05/2002 and dissolved on 30/12/2025.

Where is EDEN BAY TITLE LIMITED located?

toggle

EDEN BAY TITLE LIMITED is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does EDEN BAY TITLE LIMITED do?

toggle

EDEN BAY TITLE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EDEN BAY TITLE LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.