Warning: file_put_contents(c/70c3af60f72d30bc8080f5d7ecc8bb61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ffb98b036df9f40fd6b1bf174490f0fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eden Organic Limited, W5 2SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDEN ORGANIC LIMITED

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

This company is commonly known as Eden Organic Limited. The company was founded 7 years ago and was given the registration number 10695229. The firm's registered office is in EALING. You can find them at Lower Ground Of Cavalier House, 46-50 Uxbridge Road, Ealing, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:EDEN ORGANIC LIMITED
Company Number:10695229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Lower Ground Of Cavalier House, 46-50 Uxbridge Road, Ealing, United Kingdom, W5 2SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Of Cavalier House, 46-50 Uxbridge Road, Ealing, United Kingdom, W5 2SP

Director28 March 2017Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director28 March 2017Active

People with Significant Control

Mr Charles Stephen Bourne
Notified on:28 March 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Mari-Anne Bourne
Notified on:28 March 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type dormant.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-09-09Address

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

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.