UKBizDB.co.uk

EEDG REALISATIONS LIMITED

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

This company is commonly known as Eedg Realisations Limited. The company was founded 25 years ago and was given the registration number 03606750. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EEDG REALISATIONS LIMITED
Company Number:03606750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 July 1998
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary20 May 2013Active
15, Canada Square, London, E14 5GL

Director01 May 2012Active
15, Canada Square, London, E14 5GL

Director08 May 2009Active
15, Canada Square, London, E14 5GL

Director01 June 2012Active
The Coach House, Church Causeway, Church Langton, England, LE16 7SU

Director10 February 2014Active
15, Canada Square, London, E14 5GL

Director04 April 2012Active
15, Canada Square, London, E14 5GL

Director01 May 2012Active
15, Canada Square, London, E14 5GL

Director08 May 2009Active
15, Canada Square, London, E14 5GL

Director08 May 2009Active
15, Canada Square, London, E14 5GL

Director18 October 2010Active
15, Canada Square, London, E14 5GL

Director22 January 2013Active
22 Tudor Street, London, EC4Y 0JJ

Secretary24 July 1998Active
43 Anchor Court, Carey Place, London, SW1V 2RT

Secretary23 November 2005Active
90 Millway, Mill Hill, London, NW7 3JJ

Secretary28 October 1998Active
Waterloo House, Don Street, St Helier, JE2 4TQ

Corporate Secretary10 April 2007Active
Avenfield House, 118-127 Park Lane, London, United Kingdom, W1K 7AG

Director22 April 2008Active
Avenfield House, 118-127 Park Lane, London, United Kingdom, W1K 7AG

Director08 May 2009Active
43 Anchor Court, Carey Place, London, SW1V 2RT

Director09 September 2008Active
43 Anchor Court, Carey Place, London, SW1V 2RT

Director28 October 1998Active
22 Tudor Street, London, EC4Y 0JJ

Director24 July 1998Active
90 Millway, Mill Hill, London, NW7 3JJ

Director28 October 1998Active
Beach House, Les Petits Sablons, Grouville, Channel Islands, JE3 9HG

Director06 July 2005Active
Avenfield House, 118-127 Park Lane, London, W1K 7AG

Director14 September 2015Active
25 Maresfield Gardens, London, NW3 5SD

Director28 October 1998Active

People with Significant Control

Ed'S Easy Diner Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avenfield House, 118-127 Park Lane, London, United Kingdom, W1K 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-03Restoration

Bona vacantia company.

Download
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-04-04Restoration

Restoration order of court.

Download
2018-11-22Restoration

Bona vacantia company.

Download
2018-07-10Restoration

Bona vacantia company.

Download
2018-07-10Restoration

Bona vacantia company.

Download
2018-07-02Restoration

Bona vacantia company.

Download
2018-06-07Restoration

Bona vacantia company.

Download
2018-05-15Restoration

Bona vacantia company.

Download
2018-04-23Restoration

Bona vacantia company.

Download
2018-04-13Restoration

Bona vacantia company.

Download
2018-02-21Restoration

Bona vacantia company.

Download
2018-01-23Gazette

Gazette dissolved liquidation.

Download
2017-10-23Insolvency

Liquidation in administration progress report.

Download
2017-10-23Insolvency

Liquidation in administration move to dissolution.

Download
2017-05-09Insolvency

Liquidation in administration progress report.

Download
2017-03-09Auditors

Auditors resignation company.

Download
2016-12-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-11-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2016-11-07Insolvency

Liquidation in administration proposals.

Download
2016-11-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-11-03Address

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

Download
2016-10-26Insolvency

Liquidation in administration appointment of administrator.

Download
2016-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.