Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDENHELM LIMITED
Company Information for

EDENHELM LIMITED

64 BALLARDS LANE, LONDON, N3 2BU,
Company Registration Number
01720975
Private Limited Company
Active

Company Overview

About Edenhelm Ltd
EDENHELM LIMITED was founded on 1983-05-06 and has its registered office in London. The organisation's status is listed as "Active". Edenhelm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDENHELM LIMITED
 
Legal Registered Office
64 BALLARDS LANE
LONDON
N3 2BU
Other companies in NW11
 
Filing Information
Company Number 01720975
Company ID Number 01720975
Date formed 1983-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDENHELM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDENHELM LIMITED

Current Directors
Officer Role Date Appointed
RUTH BECKER
Company Secretary 1991-07-31
ALLAN CHARLES BECKER
Director 2000-05-19
RUTH BECKER
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD BECKER
Director 1991-07-31 2008-11-18
ALLAN CHARLES BECKER
Director 1993-10-11 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CHARLES BECKER DELAPAGE LIMITED Director 2018-03-27 CURRENT 1978-03-29 Active
ALLAN CHARLES BECKER LYDMINSTER LIMITED Director 2018-03-12 CURRENT 1977-02-24 Active
ALLAN CHARLES BECKER ROWANVILLE LIMITED Director 2017-12-20 CURRENT 1973-12-20 Active
ALLAN CHARLES BECKER QUATTRO REAL ESTATE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ALLAN CHARLES BECKER ADENFIRST LIMITED Director 2017-04-07 CURRENT 1984-11-16 Active
ALLAN CHARLES BECKER ABBEYWOOD90 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ALLAN CHARLES BECKER SABENO LIMITED Director 2016-05-31 CURRENT 1999-06-02 Active
ALLAN CHARLES BECKER VIVOS SECURITIES LIMITED Director 2015-07-06 CURRENT 1969-08-01 Active
ALLAN CHARLES BECKER SHAAREI ORAH LIMITED Director 2014-01-08 CURRENT 2009-02-02 Active
ALLAN CHARLES BECKER EPICENTRE NORTHWEST LIMITED Director 2013-12-02 CURRENT 2010-12-15 Dissolved 2017-05-23
ALLAN CHARLES BECKER AVENUE J CAPITAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ALLAN CHARLES BECKER ASHPOND LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER BRINNYMARK LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER GRESHFIELD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
ALLAN CHARLES BECKER THREE ESTATES LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
ALLAN CHARLES BECKER ZERANITE LIMITED Director 2004-08-31 CURRENT 1972-07-11 Active - Proposal to Strike off
ALLAN CHARLES BECKER RODSHAM PROPERTIES LIMITED Director 2004-06-17 CURRENT 1978-10-03 Active
ALLAN CHARLES BECKER JAN ESTATES LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2015-06-23
ALLAN CHARLES BECKER PEAKHEIGHTS LIMITED Director 2002-07-23 CURRENT 1996-09-05 Active
ALLAN CHARLES BECKER ENTINDALE LIMITED Director 1995-07-18 CURRENT 1978-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Riverside Drive Golders Green Road London NW11 9PU
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 7 Riverside Drive Golders Green Road London NW11 9PU
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-09AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-23AR0131/07/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-22AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09AR0131/07/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-30AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-30CH01Director's details changed for Ruth Becker on 2010-07-31
2009-09-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-27363aReturn made up to 31/07/09; full list of members
2009-08-27288bAppointment terminated director leonard becker
2008-12-08AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-06363aReturn made up to 31/07/08; full list of members
2008-01-02AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-28363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-3088(2)RAD 30/04/05--------- £ SI 1900@1=1900 £ IC 100/2000
2005-03-16RES04£ NC 100/5000 09/03/0
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-31363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-21363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-25288aNEW DIRECTOR APPOINTED
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-14288bDIRECTOR RESIGNED
1997-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-10363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-06-10287REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 746 FINCHLEY ROAD LONDON NW11 7TH
1996-12-11395PARTICULARS OF MORTGAGE/CHARGE
1996-10-15395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-22363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-18395PARTICULARS OF MORTGAGE/CHARGE
1996-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-02395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-05363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-06-28395PARTICULARS OF MORTGAGE/CHARGE
1995-06-28395PARTICULARS OF MORTGAGE/CHARGE
1994-08-22363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDENHELM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDENHELM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-03-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-11 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-15 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-06-18 Outstanding MIDLAND BANK PLC.
LEGAL MORTGAGE 1996-06-14 Satisfied MIDLAND BANK PLC.
LEGAL MORTGAGE 1996-01-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-06-28 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-01-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-12-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-24 Outstanding ALLAN CHARLES BECKER
LEGAL CHARGE 1990-09-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-13 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1984-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDENHELM LIMITED

Intangible Assets
Patents
We have not found any records of EDENHELM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENHELM LIMITED
Trademarks
We have not found any records of EDENHELM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENHELM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDENHELM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDENHELM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDENHELM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDENHELM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.