This company is commonly known as Edencancan Limited. The company was founded 21 years ago and was given the registration number 04494006. The firm's registered office is in LONDON. You can find them at Unit 53, Block C, Containerville, 1 Emma Street, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | EDENCANCAN LIMITED |
---|---|---|
Company Number | : | 04494006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 53, Block C, Containerville, 1 Emma Street, London, England, E2 9FP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ | Director | 12 December 2018 | Active |
26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ | Director | 24 July 2002 | Active |
101 Abbeville Road, Clapham, London, SW4 9JL | Secretary | 24 July 2002 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 24 July 2002 | Active |
Old Manor Farm, Framingham Pigot, Norwich, NR14 7PZ | Director | 01 June 2007 | Active |
Unit 3, 11 - 29 Fashion Street, London, England, E1 6PX | Director | 01 June 2007 | Active |
Uncommon, 25, Horsell Road, London, England, N5 1XL | Director | 24 July 2002 | Active |
Unit 53, Block C,, Containerville, 1 Emma Street, London, England, E2 9FP | Director | 29 March 2019 | Active |
19, Bedford Road, London, United Kingdom, W13 0SP | Director | 10 January 2006 | Active |
Holden House, 57, Rathbone Place, London, United Kingdom, W1T 1JU | Director | 22 September 2010 | Active |
Unit 3, 11 - 29 Fashion Street, London, England, E1 6PX | Director | 01 April 2016 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 24 July 2002 | Active |
Mr Nicholas Jonathan Ede | ||
Notified on | : | 09 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ |
Nature of control | : |
|
Mr Nicholas John Fulford-Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Uncommon, 25, Horsell Road, London, England, N5 1XL |
Nature of control | : |
|
Mr Anthony Richard Fulford-Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 26, Pencisely Avenue, Cardiff, Wales, CF5 1DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Address | Change sail address company with old address new address. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-08-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.