EDENHELM LIMITED

Register to unlock more data on OkredoRegister

EDENHELM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01720975

Incorporation date

06/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Ballards Lane, London N3 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon14/02/2022
Registered office address changed from 7 Riverside Drive Golders Green Road London NW11 9PU to 64 Ballards Lane London N3 2BU on 2022-02-14
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon30/08/2010
Director's details changed for Ruth Becker on 2010-07-31
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon27/08/2009
Appointment terminated director leonard becker
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon30/06/2005
Ad 30/04/05--------- £ si 1900@1=1900 £ ic 100/2000
dot icon16/03/2005
Resolutions
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 31/07/04; full list of members
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Return made up to 31/07/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 31/07/02; full list of members
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 31/07/01; full list of members
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
New director appointed
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon17/08/1999
Return made up to 31/07/99; no change of members
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
Return made up to 31/07/98; full list of members
dot icon25/03/1998
Particulars of mortgage/charge
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon14/11/1997
Director resigned
dot icon10/10/1997
Return made up to 31/07/97; no change of members
dot icon10/06/1997
Registered office changed on 10/06/97 from: 746 finchley road london NW11 7TH
dot icon11/12/1996
Particulars of mortgage/charge
dot icon15/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 31/07/96; no change of members
dot icon18/06/1996
Particulars of mortgage/charge
dot icon18/06/1996
Particulars of mortgage/charge
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon07/12/1995
Accounts for a small company made up to 1995-03-31
dot icon05/09/1995
Return made up to 31/07/95; full list of members
dot icon28/06/1995
Particulars of mortgage/charge
dot icon28/06/1995
Particulars of mortgage/charge
dot icon22/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/08/1994
Return made up to 31/07/94; no change of members
dot icon07/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon26/10/1993
New director appointed
dot icon19/08/1993
Return made up to 31/07/93; no change of members
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Return made up to 31/07/92; full list of members
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon28/08/1991
Full accounts made up to 1991-03-31
dot icon28/08/1991
Return made up to 31/07/91; no change of members
dot icon25/01/1991
Full accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 31/12/90; no change of members
dot icon14/09/1990
Particulars of mortgage/charge
dot icon13/03/1990
Full accounts made up to 1989-03-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon19/07/1989
Memorandum and Articles of Association
dot icon19/07/1989
Resolutions
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon08/06/1989
Full accounts made up to 1988-03-31
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon21/11/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 25/11/87; full list of members
dot icon15/05/1987
Full accounts made up to 1986-03-31
dot icon15/05/1987
Return made up to 31/12/86; full list of members
dot icon24/03/1987
Return made up to 31/12/85; full list of members
dot icon17/02/1987
Dissolution discontinued
dot icon05/02/1987
Full accounts made up to 1985-03-31
dot icon20/01/1987
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.40M
-
0.00
436.89K
-
2022
1
1.46M
-
0.00
267.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Becker, Allan Charles
Director
19/05/2000 - Present
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDENHELM LIMITED

EDENHELM LIMITED is an(a) Active company incorporated on 06/05/1983 with the registered office located at 64 Ballards Lane, London N3 2BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDENHELM LIMITED?

toggle

EDENHELM LIMITED is currently Active. It was registered on 06/05/1983 .

Where is EDENHELM LIMITED located?

toggle

EDENHELM LIMITED is registered at 64 Ballards Lane, London N3 2BU.

What does EDENHELM LIMITED do?

toggle

EDENHELM 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 EDENHELM LIMITED?

toggle

The latest filing was on 08/09/2025: Total exemption full accounts made up to 2025-03-31.