EDENDOWN LIMITED
CHIPPENHAM


Company number 02588782
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address SKIMPOT COTTAGE, BIDDESTONE, CHIPPENHAM, WILTSHIRE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of EDENDOWN LIMITED are www.edendown.co.uk, and www.edendown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Edendown Limited is a Private Limited Company. The company registration number is 02588782. Edendown Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Edendown Limited is Skimpot Cottage Biddestone Chippenham Wiltshire. The company`s financial liabilities are £10.76k. It is £-2.76k against last year. The cash in hand is £37.62k. It is £-22.01k against last year. And the total assets are £68.44k, which is £-27.22k against last year. BERNING, Maria is a Secretary of the company. BERNING, Jeffrey George Charles is a Director of the company. BERNING, Maria is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


edendown Key Finiance

LIABILITIES £10.76k
-21%
CASH £37.62k
-37%
TOTAL ASSETS £68.44k
-29%
All Financial Figures

Current Directors

Secretary
BERNING, Maria
Appointed Date: 07 March 1991

Director
BERNING, Jeffrey George Charles
Appointed Date: 07 March 1991
71 years old

Director
BERNING, Maria
Appointed Date: 07 March 1991
62 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 07 March 1991
Appointed Date: 05 March 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 07 March 1991
Appointed Date: 05 March 1991

Persons With Significant Control

Mr Jeffrey George Charles Berning
Notified on: 14 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDENDOWN LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 May 2015
11 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 60 more events
25 Apr 1991
Accounting reference date notified as 31/03

27 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1991
Registered office changed on 17/03/91 from: classic house 174-180 old street london EC1V 9BP
05 Mar 1991
Incorporation

EDENDOWN LIMITED Charges

4 June 1991
Legal charge
Delivered: 24 June 1991
Status: Satisfied on 12 January 2015
Persons entitled: Barclays Bank PLC
Description: 4 lower park row bristol avon t/no: av 48619.
4 June 1991
Mortgage
Delivered: 21 June 1991
Status: Satisfied on 12 January 2015
Persons entitled: Lloyds Bank PLC
Description: 4 lower park row, bristol. Floating charge over all…
4 June 1991
Legal mortgage
Delivered: 13 June 1991
Status: Satisfied on 12 January 2015
Persons entitled: Ucb Bank PLC
Description: Freehold property k/a 4 lower park row bristol t/no. Av…