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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Clarendon Gardens, Wembley, HA9 7QW | Secretary | 14 February 2004 | Active |
47, Dunlin Road, Hemel Hempstead, England, HP2 6LY | Director | 14 February 2004 | Active |
35 Clarendon Gardens, Wembley, HA9 7QW | Director | 14 February 2004 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 10 July 2003 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 10 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Officers | Change person director company with change date. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.