EDENBAR LTD
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 05032820
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 3 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 4RN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of EDENBAR LTD are www.edenbar.co.uk, and www.edenbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Edenbar Ltd is a Private Limited Company. The company registration number is 05032820. Edenbar Ltd has been working since 03 February 2004. The present status of the company is Active. The registered address of Edenbar Ltd is 3 Theobald Court Theobald Street Borehamwood Hertfordshire England Wd6 4rn. . LLOYD, James Malcolm John is a Director of the company. Secretary KELLOW, Emma Katherine has been resigned. Secretary SCHUMAN, Norman has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCHUMAN, Richard John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LLOYD, James Malcolm John
Appointed Date: 03 February 2004
58 years old

Resigned Directors

Secretary
KELLOW, Emma Katherine
Resigned: 31 January 2014
Appointed Date: 03 February 2004

Secretary
SCHUMAN, Norman
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 February 2004
Appointed Date: 03 February 2004

Director
SCHUMAN, Richard John
Resigned: 01 March 2004
Appointed Date: 01 March 2004
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 February 2004
Appointed Date: 03 February 2004

Persons With Significant Control

James Malcolm John Lloyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EDENBAR LTD Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Jul 2016
Micro company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

24 Aug 2015
Micro company accounts made up to 31 March 2015
20 May 2015
Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015
...
... and 42 more events
08 Mar 2004
New director appointed
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
26 Feb 2004
Registered office changed on 26/02/04 from: 39A leicester road salford manchester M7 4AS
03 Feb 2004
Incorporation

EDENBAR LTD Charges

20 July 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First floor flat, 195, upper richmond road, london. Fixed…
2 December 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 13 March 2014
Persons entitled: Mortgage Trust Limited
Description: First floor flat a 195 upper richmond road london.
28 October 2005
Legal charge
Delivered: 2 November 2005
Status: Satisfied on 13 March 2014
Persons entitled: Elizabeth Ann Spiers
Description: First floor flat a 195 upper richmond road london t/n…
14 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 13 March 2014
Persons entitled: Elizabeth Ann Spiers
Description: Top floor flat 195 upper richmond road london.
14 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 13 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First floor flat 195 upper richmond road putney london. And…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 13 March 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that l/h flat k/a top flat 195 upper richmond road…