EDEN BROWN LIMITED
LONDON EDEN BROWN HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2M 4QD

Company number 03643845
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 222 BISHOPSGATE, LONDON, EC2M 4QD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Adam Aziz as a director on 30 September 2016; Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 1 April 2016. The most likely internet sites of EDEN BROWN LIMITED are www.edenbrown.co.uk, and www.eden-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Brown Limited is a Private Limited Company. The company registration number is 03643845. Eden Brown Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Eden Brown Limited is 222 Bishopsgate London Ec2m 4qd. . DOLAN, Graham John Anthony is a Secretary of the company. BURCHALL, Andrew Jeremy is a Director of the company. HERRON, Adam is a Director of the company. Secretary STERLING, Michael David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director AZIZ, Adam has been resigned. Director CAAN, James has been resigned. Director COOK, Timothy James has been resigned. Director GIBBONS, David Victor has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JALAN, Deepak has been resigned. Director MCLEAN-REID, David John has been resigned. Director PEARCE, Anthony Russell has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director SOHAIL, Fareed has been resigned. Director STAVROPOULOS, Aristide John has been resigned. Director STERLING, Michael David has been resigned. Director THORPE, Andrew Mark has been resigned. Director WOLTER, Ian Reiner has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 10 January 2009

Director
BURCHALL, Andrew Jeremy
Appointed Date: 01 September 2015
61 years old

Director
HERRON, Adam
Appointed Date: 29 August 2008
52 years old

Resigned Directors

Secretary
STERLING, Michael David
Resigned: 18 April 2008
Appointed Date: 29 September 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Secretary
RJP SECRETARIES LIMITED
Resigned: 09 January 2009
Appointed Date: 18 April 2008

Director
AZIZ, Adam
Resigned: 30 September 2016
Appointed Date: 11 June 2015
42 years old

Director
CAAN, James
Resigned: 26 November 2014
Appointed Date: 08 June 2007
63 years old

Director
COOK, Timothy James
Resigned: 26 November 2014
Appointed Date: 26 November 2014
56 years old

Director
GIBBONS, David Victor
Resigned: 29 March 2007
Appointed Date: 01 April 2000
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
JALAN, Deepak
Resigned: 26 November 2014
Appointed Date: 09 June 2007
51 years old

Director
MCLEAN-REID, David John
Resigned: 30 April 2013
Appointed Date: 01 September 2010
60 years old

Director
PEARCE, Anthony Russell
Resigned: 15 April 2005
Appointed Date: 12 November 2002
64 years old

Director
RAMUS, Tristan Nicholas
Resigned: 26 November 2014
Appointed Date: 09 June 2007
53 years old

Director
SOHAIL, Fareed
Resigned: 31 March 2008
Appointed Date: 12 November 2002
64 years old

Director
STAVROPOULOS, Aristide John
Resigned: 10 August 2008
Appointed Date: 09 June 2007
55 years old

Director
STERLING, Michael David
Resigned: 29 July 2015
Appointed Date: 09 December 1999
62 years old

Director
THORPE, Andrew Mark
Resigned: 28 February 2011
Appointed Date: 01 April 2008
53 years old

Director
WOLTER, Ian Reiner
Resigned: 01 November 2011
Appointed Date: 29 September 1998
59 years old

Persons With Significant Control

Ngage Specialist Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDEN BROWN LIMITED Events

26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
04 Aug 2016
Full accounts made up to 1 April 2016
01 Oct 2015
Director's details changed for Mr Adam Herron on 1 October 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 908.4

...
... and 125 more events
08 Oct 1998
New secretary appointed
08 Oct 1998
New director appointed
08 Oct 1998
Director resigned
08 Oct 1998
Secretary resigned
29 Sep 1998
Incorporation

EDEN BROWN LIMITED Charges

26 November 2014
Charge code 0364 3845 0005
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Tm number - UK00003012752 class - 35 and 41 mark text eden…
26 November 2014
Charge code 0364 3845 0004
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The intellectual property under domain name clicktorecruit…
16 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Satisfied on 8 December 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2007
Guarantee & debenture
Delivered: 21 June 2007
Status: Satisfied on 24 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
30 August 2001
Debenture
Delivered: 4 September 2001
Status: Satisfied on 3 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…