EDERA RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

EDERA RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226189

Incorporation date

31/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

148 Holland Park Avenue, London W11 4UECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/08/2022
Secretary's details changed for Roberto Pisano on 2022-08-16
dot icon17/08/2022
Director's details changed for Mr Roberto Pisano on 2022-08-16
dot icon04/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/01/2022
Satisfaction of charge 3 in full
dot icon17/01/2022
Satisfaction of charge 2 in full
dot icon17/01/2022
Satisfaction of charge 1 in full
dot icon01/01/2022
Compulsory strike-off action has been discontinued
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Micro company accounts made up to 2020-03-31
dot icon01/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Termination of appointment of John Francis De Stefano as a director on 2021-09-03
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon24/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon24/06/2021
Notification of John De Stefano as a person with significant control on 2016-04-30
dot icon24/06/2021
Cessation of London & Henley Leisure Limited as a person with significant control on 2016-04-30
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon15/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/06/2017
Notification of London & Henley Leisure Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Robert Pisano as a person with significant control on 2016-04-06
dot icon12/12/2016
Registered office address changed from Vintage House 6 Heathmans Road London SW6 4TJ to 148 Holland Park Avenue London W11 4UE on 2016-12-12
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Appointment of Roberto Pisano as a secretary
dot icon17/12/2013
Termination of appointment of Paul Singer as a secretary
dot icon12/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 25 Dover Street London W1S 4LX England on 2013-06-13
dot icon05/06/2013
Registered office address changed from Vintage House 6 Heathmans Road London SW6 4TJ United Kingdom on 2013-06-05
dot icon07/01/2013
Registered office address changed from 13 Stratford Place London W1C 1BD on 2013-01-07
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Paul Singer as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2011-11-07
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Notice of completion of voluntary arrangement
dot icon15/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Director's change of particulars / john de stefano / 26/06/2009
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon18/03/2009
Return made up to 31/05/08; full list of members; amend
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 31/05/08; full list of members
dot icon04/08/2008
Director's change of particulars / john de stefano / 01/04/2008
dot icon17/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Ad 30/07/04--------- £ si 99@1
dot icon05/06/2007
Return made up to 31/05/07; full list of members
dot icon18/04/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon19/03/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Registered office changed on 24/08/06 from: 2-26 harrington gardens london SW7 4LS
dot icon24/08/2006
Secretary resigned;director resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
New secretary appointed
dot icon31/07/2006
Return made up to 31/05/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/12/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/08/2005
Return made up to 31/05/05; full list of members
dot icon03/03/2005
Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/07/2004
Return made up to 31/05/04; full list of members
dot icon07/07/2004
Director resigned
dot icon24/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/06/2004
Accounts for a dormant company made up to 2002-05-31
dot icon26/08/2003
Compulsory strike-off action has been discontinued
dot icon22/08/2003
Return made up to 31/05/02; full list of members
dot icon22/08/2003
Return made up to 31/05/03; full list of members
dot icon22/07/2003
First Gazette notice for compulsory strike-off
dot icon10/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Certificate of change of name
dot icon22/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
New director appointed
dot icon06/12/2001
Registered office changed on 06/12/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon31/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

11
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
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
55.98K
-
0.00
-
-
2022
1
18.89K
-
0.00
-
-
2023
11
140.50K
-
0.00
-
-
2023
11
140.50K
-
0.00
-
-

Employees

2023

Employees

11 Ascended1,000 % *

Net Assets(GBP)

140.50K £Ascended643.70 % *

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
Pisano, Roberto
Director
31/07/2006 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EDERA RESTAURANT LIMITED

EDERA RESTAURANT LIMITED is an(a) Active company incorporated on 31/05/2001 with the registered office located at 148 Holland Park Avenue, London W11 4UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EDERA RESTAURANT LIMITED?

toggle

EDERA RESTAURANT LIMITED is currently Active. It was registered on 31/05/2001 .

Where is EDERA RESTAURANT LIMITED located?

toggle

EDERA RESTAURANT LIMITED is registered at 148 Holland Park Avenue, London W11 4UE.

What does EDERA RESTAURANT LIMITED do?

toggle

EDERA RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does EDERA RESTAURANT LIMITED have?

toggle

EDERA RESTAURANT LIMITED had 11 employees in 2023.

What is the latest filing for EDERA RESTAURANT LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.