EDEN GROUP (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

EDEN GROUP (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03568639

Incorporation date

20/05/1998

Size

Dormant

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7AECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
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 icon20/11/2014
Termination of appointment of Paul David Reynolds as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of Terrence Allan Lyons as a director on 2014-11-19
dot icon20/11/2014
Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 2014-11-19
dot icon30/07/2014
Termination of appointment of Neil Michael Darke as a director on 2014-07-18
dot icon12/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/12/2013
Accounts made up to 2013-03-31
dot icon08/10/2013
Registered office address changed from 88 Wood Street London EC2V 7QR on 2013-10-09
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon20/12/2012
Accounts made up to 2012-04-30
dot icon20/11/2012
Appointment of Paul Reynolds as a director on 2012-10-16
dot icon15/11/2012
Appointment of Mr Darren Ellis as a director on 2012-10-16
dot icon04/11/2012
Appointment of Neil Michael Darke as a director on 2012-10-16
dot icon04/11/2012
Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director on 2012-10-16
dot icon04/11/2012
Appointment of Terrence Lyons as a director on 2012-10-16
dot icon28/10/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
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 icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2012
Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 2012-07-25
dot icon27/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/02/2012
Accounts made up to 2011-04-30
dot icon14/08/2011
Termination of appointment of David Bearman as a director
dot icon18/05/2011
Annual return made up to 2011-05-15 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
Resolutions
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Statement of company's objects
dot icon30/01/2011
Accounts made up to 2010-04-30
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for David Laurence Bearman on 2010-05-15
dot icon17/05/2010
Director's details changed for Patrick John Philip Johnson on 2010-05-15
dot icon03/11/2009
Termination of appointment of John Gulliver as a secretary
dot icon03/11/2009
Appointment of Jill Patricia Mcaleenan as a secretary
dot icon11/10/2009
Accounts made up to 2009-04-30
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon25/08/2008
Director appointed stephen leigh massey
dot icon22/07/2008
Return made up to 15/05/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 21/05/07; no change of members
dot icon15/05/2007
Registered office changed on 16/05/07 from: 5TH floor 11 old jewry london EC2R 8DU
dot icon06/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon31/05/2006
Return made up to 21/05/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/06/2005
Return made up to 21/05/05; full list of members
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 icon22/06/2004
Return made up to 21/05/04; full list of members
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon18/06/2003
Return made up to 21/05/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/07/2002
Return made up to 21/05/02; 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 icon26/06/2001
Return made up to 21/05/01; full list of members
dot icon20/02/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 2000-04-30
dot icon30/01/2001
Certificate of change of name
dot icon02/01/2001
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
Secretary resigned
dot icon05/06/2000
Return made up to 21/05/00; full list of members
dot icon18/05/2000
Registered office changed on 19/05/00 from: 5TH floor 11 old jewry london EC2R 8DU
dot icon15/05/2000
Registered office changed on 16/05/00 from: 4TH floor walbrook house 23 walbrook london EC4N 8LA
dot icon21/03/2000
Accounts made up to 1999-05-31
dot icon15/12/1999
Return made up to 21/05/99; full list of members
dot icon21/09/1999
Certificate of change of name
dot icon16/09/1999
New secretary appointed
dot icon16/09/1999
New director appointed
dot icon07/08/1999
Director resigned
dot icon07/08/1999
Secretary resigned
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Stephen Leigh
Director
05/08/2008 - Present
37
De Rosnay, Alexis Marc Joel Louis
Director
15/10/2012 - 18/11/2014
12
Lyons, Terrence Allan
Director
15/10/2012 - 18/11/2014
11
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/05/1998 - 20/05/1998
9278
Hallmark Registrars Limited
Nominee Director
20/05/1998 - 20/05/1998
8288

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 GROUP (NOMINEES) LIMITED

EDEN GROUP (NOMINEES) LIMITED is an(a) Dissolved company incorporated on 20/05/1998 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 GROUP (NOMINEES) LIMITED?

toggle

EDEN GROUP (NOMINEES) LIMITED is currently Dissolved. It was registered on 20/05/1998 and dissolved on 06/04/2015.

Where is EDEN GROUP (NOMINEES) LIMITED located?

toggle

EDEN GROUP (NOMINEES) LIMITED is registered at 41 Lothbury, London EC2R 7AE.

What does EDEN GROUP (NOMINEES) LIMITED do?

toggle

EDEN GROUP (NOMINEES) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for EDEN GROUP (NOMINEES) LIMITED?

toggle

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