Company Information for EDEN INSIGHT LIMITED
APARTMENT 39, CENTRAL BUILDINGS, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE,
|
Company Registration Number
05162702
Private Limited Company
Active |
Company Name | |
---|---|
EDEN INSIGHT LIMITED | |
Legal Registered Office | |
APARTMENT 39, CENTRAL BUILDINGS 3 MATTHEW PARKER STREET LONDON SW1H 9NE Other companies in GU2 | |
Company Number | 05162702 | |
---|---|---|
Company ID Number | 05162702 | |
Date formed | 2004-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 09:25:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GILES LEWIS |
||
DAVID GILES LEWIS |
||
CLAIRE-MARIE ROBILLIARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICK ROY |
Director | ||
PANOS SAKELLARIOU |
Director | ||
PANAGIOTIS SAKELLARIOU |
Director | ||
DAVID ALEXANDER PRITCHARD |
Company Secretary | ||
DAVID ALEXANDER PRITCHARD |
Director | ||
JULIAN WALSHE |
Director | ||
DAVID LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED | Director | 2016-06-30 | CURRENT | 2002-02-01 | Active | |
63 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED | Director | 2012-08-01 | CURRENT | 1988-03-18 | Active | |
OTTER & FIELDING LTD | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/10/17 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK ROY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM 22 Guildown Road Guildford Surrey GU2 4EN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANOS SAKELLARIOU | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS SAKELLARIOU | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PANOS SAKELLARIOU | |
AP01 | DIRECTOR APPOINTED DR PANOS SAKELLARIOU | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ROY / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILES LEWIS / 24/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID GILES LEWIS | |
AP03 | SECRETARY APPOINTED DAVID GILES LEWIS | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PRITCHARD | |
288a | DIRECTOR APPOINTED MS CLAIRE MARIE ROBILLIARD | |
288a | DIRECTOR APPOINTED MR NICK ROY | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 11 SHAFTESBURY ROAD LONDON N19 4QW | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID GILES LEWIS LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID PRITCHARD | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN WALSHE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 11 SHAFTESBURY ROAD HORNSEA LONDON N19 4QW | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 230,281 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 196,291 |
Creditors and other liabilities
|
|
|
|
|
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 EDEN INSIGHT LIMITED
Cash Bank In Hand | 2013-06-30 | £ 115,324 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 130,613 |
Current Assets | 2013-06-30 | £ 215,299 |
Current Assets | 2012-06-30 | £ 184,798 |
Debtors | 2013-06-30 | £ 99,975 |
Debtors | 2012-06-30 | £ 54,185 |
Debtors and other cash assets
EDEN INSIGHT LIMITED owns 1 domain names.
edeninsight.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EDEN INSIGHT LIMITED are:
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. |