EDEN PUBS LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 04126301
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of EDEN PUBS LIMITED are www.edenpubs.co.uk, and www.eden-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Pubs Limited is a Private Limited Company. The company registration number is 04126301. Eden Pubs Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Eden Pubs Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . EDEN-BROWN, Laura is a Secretary of the company. EDEN, Gillian Ann is a Director of the company. EDEN BROWN, Laura Jane is a Director of the company. Secretary EDEN, Simon has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EDEN, George Albert has been resigned. Director EDEN, Simon has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
EDEN-BROWN, Laura
Appointed Date: 13 June 2008

Director
EDEN, Gillian Ann
Appointed Date: 04 January 2001
89 years old

Director
EDEN BROWN, Laura Jane
Appointed Date: 19 December 2001
59 years old

Resigned Directors

Secretary
EDEN, Simon
Resigned: 13 June 2008
Appointed Date: 04 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 December 2000
Appointed Date: 15 December 2000

Director
EDEN, George Albert
Resigned: 28 November 2001
Appointed Date: 04 January 2001
92 years old

Director
EDEN, Simon
Resigned: 16 December 2012
Appointed Date: 19 December 2001
60 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 December 2000
Appointed Date: 15 December 2000

Persons With Significant Control

Mrs Gillian Ann Eden
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EDEN PUBS LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 49 more events
16 Jan 2001
New director appointed
16 Jan 2001
Registered office changed on 16/01/01 from: bank house southwick square, southwick brighton west sussex BN42 4FN
27 Dec 2000
Secretary resigned
27 Dec 2000
Director resigned
15 Dec 2000
Incorporation

EDEN PUBS LIMITED Charges

12 September 2006
Mortgage
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Royal sovereign, 66 preston street, brighton t/no sx…
24 August 2006
Debenture
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2001
Legal mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a royal sovereign 66 preston road brighton…
17 January 2001
Mortgage debenture
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…