EDENVILLE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 03452173
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100,000 . The most likely internet sites of EDENVILLE LIMITED are www.edenville.co.uk, and www.edenville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Edenville Limited is a Private Limited Company. The company registration number is 03452173. Edenville Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Edenville Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. MOAR, Ian George is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director NEWTON, Hilary Paul has been resigned. Director ROSCROW, Peter Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
MOAR, Ian George
Appointed Date: 19 October 2009
80 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 20 October 1997

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Director
AGNEW, David Richard Charles
Resigned: 01 April 2007
Appointed Date: 01 November 2006
72 years old

Director
BROWN, Dean Matthew
Resigned: 01 November 2011
Appointed Date: 02 July 2007
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 01 November 2006
Appointed Date: 20 October 1997
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 14 December 2001
55 years old

Director
NEWTON, Hilary Paul
Resigned: 01 April 2007
Appointed Date: 20 October 1997
66 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 20 October 1997
62 years old

EDENVILLE LIMITED Events

04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000

19 Jun 2015
Total exemption full accounts made up to 30 September 2014
29 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000

...
... and 80 more events
27 Nov 1997
Nc inc already adjusted 20/10/97
27 Nov 1997
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1997
Incorporation