UKBizDB.co.uk

EDENBOOTH LIMITED

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

This company is commonly known as Edenbooth Limited. The company was founded 20 years ago and was given the registration number 04829289. The firm's registered office is in ST. ALBANS. You can find them at The Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EDENBOOTH LIMITED
Company Number:04829289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Hertfordshire Business Centre Alexander Road, London Colney, St. Albans, Hertfordshire, AL2 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Clarendon Gardens, Wembley, HA9 7QW

Secretary14 February 2004Active
47, Dunlin Road, Hemel Hempstead, England, HP2 6LY

Director14 February 2004Active
35 Clarendon Gardens, Wembley, HA9 7QW

Director14 February 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary10 July 2003Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director10 July 2003Active

People with Significant Control

Mr Paul Francis Goff
Notified on:11 July 2016
Status:Active
Date of birth:October 1958
Nationality:Irish
Country of residence:England
Address:Unit 14, Alexander Road, St. Albans, England, AL2 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Macdonald Drake
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:47, Dunlin Road, Hemel Hempstead, England, HP2 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-30Address

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

Download
2022-03-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-28Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-09-08Accounts

Accounts with accounts type total exemption full.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Officers

Change person director company with change date.

Download
2014-09-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.