EDEN ESTATE (WORLDWIDE) LIMITED

Register to unlock more data on OkredoRegister

EDEN ESTATE (WORLDWIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04825610

Incorporation date

08/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

73-75 Aston Road North, Birmingham, West Midlands B6 4DACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon03/03/2026
Statement of affairs
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Appointment of a voluntary liquidator
dot icon03/03/2026
Registered office address changed from First Floor, Arden House Talbot Way Birmingham B10 0HJ England to 73-75 Aston Road North Birmingham West Midlands B6 4DA on 2026-03-03
dot icon27/11/2025
Amended micro company accounts made up to 2022-07-31
dot icon27/11/2025
Amended micro company accounts made up to 2018-07-31
dot icon27/11/2025
Amended micro company accounts made up to 2023-07-31
dot icon27/11/2025
Amended micro company accounts made up to 2020-07-31
dot icon27/11/2025
Amended micro company accounts made up to 2021-07-31
dot icon27/11/2025
Amended micro company accounts made up to 2019-07-31
dot icon27/11/2025
Amended micro company accounts made up to 2024-07-31
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon05/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/07/2019
Termination of appointment of Aamer Pervaz Akhtar as a secretary on 2019-07-03
dot icon03/07/2019
Notification of Pervaz Akhtar as a person with significant control on 2019-07-03
dot icon03/07/2019
Cessation of Adeel Pervaz Akhtar as a person with significant control on 2019-07-03
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon11/09/2018
Registered office address changed from 1022-1024 Coventry Road Yardley Birmingham B25 8DP to First Floor, Arden House Talbot Way Birmingham B10 0HJ on 2018-09-11
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/07/2017
Compulsory strike-off action has been discontinued
dot icon13/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/07/2013
Registered office address changed from 25 Camelot Way Small Heath Birmingham West Mids B10 0ND on 2013-07-08
dot icon02/11/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon01/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon28/11/2011
Registered office address changed from 15 the Vale Moseley Birmingham West Midlands B11 4EN on 2011-11-28
dot icon10/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon16/07/2010
Director's details changed for Pervaz Akhtar on 2010-07-08
dot icon30/09/2009
Return made up to 08/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/12/2008
Return made up to 08/07/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: c/o shell five ways 123 bath row birmingham B15 1LS
dot icon08/08/2007
Return made up to 08/07/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/01/2007
Particulars of mortgage/charge
dot icon07/09/2006
Return made up to 08/07/06; full list of members
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon18/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/02/2006
Return made up to 08/07/05; full list of members
dot icon18/07/2005
Return made up to 08/07/04; full list of members
dot icon16/06/2005
New secretary appointed
dot icon12/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon07/09/2004
Compulsory strike-off action has been discontinued
dot icon15/06/2004
Ad 08/07/03--------- £ si 200@1=200 £ ic 1/201
dot icon15/06/2004
New director appointed
dot icon18/05/2004
First Gazette notice for compulsory strike-off
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Secretary resigned
dot icon08/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
626.14K
-
0.00
-
-
2022
0
616.45K
-
0.00
-
-
2023
0
614.42K
-
0.00
-
-
2023
0
614.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

614.42K £Descended-0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
08/07/2003 - 08/07/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/07/2003 - 08/07/2003
68517
Akhtar, Aamer Pervaz
Secretary
08/07/2003 - 03/07/2019
-
Akhtar, Pervaz
Director
08/07/2003 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN ESTATE (WORLDWIDE) LIMITED

EDEN ESTATE (WORLDWIDE) LIMITED is an(a) Liquidation company incorporated on 08/07/2003 with the registered office located at 73-75 Aston Road North, Birmingham, West Midlands B6 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN ESTATE (WORLDWIDE) LIMITED?

toggle

EDEN ESTATE (WORLDWIDE) LIMITED is currently Liquidation. It was registered on 08/07/2003 .

Where is EDEN ESTATE (WORLDWIDE) LIMITED located?

toggle

EDEN ESTATE (WORLDWIDE) LIMITED is registered at 73-75 Aston Road North, Birmingham, West Midlands B6 4DA.

What does EDEN ESTATE (WORLDWIDE) LIMITED do?

toggle

EDEN ESTATE (WORLDWIDE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDEN ESTATE (WORLDWIDE) LIMITED?

toggle

The latest filing was on 03/03/2026: Statement of affairs.