UKBizDB.co.uk

EDEN BROWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eden Brown Limited. The company was founded 25 years ago and was given the registration number 03643845. The firm's registered office is in LONDON. You can find them at 5th Floor, 4 Coleman Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EDEN BROWN LIMITED
Company Number:03643845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary10 January 2009Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2015Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director29 August 2008Active
21 Dudley Road, London, SW19 8PN

Secretary29 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 September 1998Active
2, A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary18 April 2008Active
222, Bishopsgate, London, EC2M 4QD

Director11 June 2015Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director08 June 2007Active
222, Bishopsgate, London, EC2M 4QD

Director26 November 2014Active
10 Eleanor Walk, Woburn, Milton Keynes, MK17 9QX

Director01 April 2000Active
120 East Road, London, N1 6AA

Nominee Director29 September 1998Active
222, Bishopsgate, London, EC2M 4QD

Director09 June 2007Active
Hillside Forty Green, Beaconsfield, United Kingdom, HP9 1XS

Director01 September 2010Active
3 Woodlea, Fawkham, New Barn, DA3 7HX

Director12 November 2002Active
222, Bishopsgate, London, EC2M 4QD

Director09 June 2007Active
Southview, 2 Rusthall Road, Tunbridge Wells, TN4 8RD

Director12 November 2002Active
1 Whitehall, Ray Park Avenue, Maidenhead, SL6 8EE

Director09 June 2007Active
5, Dudley Raod, London, United Kingdom, SW19 8PN

Director09 December 1999Active
15, Liverpool Road, St Albans, AL1 3UN

Director01 April 2008Active
Freshwell House, Freshwell Street, Saffron Walden, United Kingdom, CB10 1BY

Director29 September 1998Active

People with Significant Control

Ngage Specialist Recruitment Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:222, Bishopsgate, London, United Kingdom, EC2M 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ngage Specialist Recruitment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-01-31Address

Change registered office address company with date old address new address.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.