EDEN CONSULTING SERVICES (RICHMOND) LIMITED
RICHMOND 3863948 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1HP

Company number 03863948
Status Active
Incorporation Date 22 October 1999
Company Type Private Limited Company
Address CROWN HOUSE, 9 DUKE STREET, RICHMOND, SURREY, TW9 1HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 250 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EDEN CONSULTING SERVICES (RICHMOND) LIMITED are www.edenconsultingservicesrichmond.co.uk, and www.eden-consulting-services-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Eden Consulting Services Richmond Limited is a Private Limited Company. The company registration number is 03863948. Eden Consulting Services Richmond Limited has been working since 22 October 1999. The present status of the company is Active. The registered address of Eden Consulting Services Richmond Limited is Crown House 9 Duke Street Richmond Surrey Tw9 1hp. . GOODALL, Victoria is a Secretary of the company. GOODALL, Michael John Vincent is a Director of the company. Secretary MACKAY, Andrew Stewart has been resigned. Secretary MACKAY, Rachael has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director ADLUM, Jon has been resigned. Director DOWNES, Marc has been resigned. Director MACKAY, Andrew Stewart has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOODALL, Victoria
Appointed Date: 17 March 2010

Director
GOODALL, Michael John Vincent
Appointed Date: 17 March 2010
62 years old

Resigned Directors

Secretary
MACKAY, Andrew Stewart
Resigned: 16 May 2002
Appointed Date: 22 October 1999

Secretary
MACKAY, Rachael
Resigned: 29 April 2010
Appointed Date: 16 May 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

Director
ADLUM, Jon
Resigned: 30 April 2002
Appointed Date: 22 October 1999
57 years old

Director
DOWNES, Marc
Resigned: 01 April 2002
Appointed Date: 22 October 1999
64 years old

Director
MACKAY, Andrew Stewart
Resigned: 29 April 2010
Appointed Date: 22 October 1999
67 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 22 October 1999
Appointed Date: 22 October 1999

EDEN CONSULTING SERVICES (RICHMOND) LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 250

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250

07 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 54 more events
17 Dec 1999
Secretary resigned
17 Dec 1999
New director appointed
17 Dec 1999
New director appointed
17 Dec 1999
New secretary appointed;new director appointed
22 Oct 1999
Incorporation

EDEN CONSULTING SERVICES (RICHMOND) LIMITED Charges

28 October 2010
Legal charge
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Eden Executive Pension Scheme
Description: Eden consulting services limited's chattels, fittings and…
12 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 duke street richmond surrey TW9 1HP.
24 June 2002
All assets debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercail Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
1 May 2001
Guarantee & debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…