EDEN DEVELOPMENTS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PD

Company number 03171433
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address 36 STONEHILLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of EDEN DEVELOPMENTS LIMITED are www.edendevelopments.co.uk, and www.eden-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Eden Developments Limited is a Private Limited Company. The company registration number is 03171433. Eden Developments Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Eden Developments Limited is 36 Stonehills Welwyn Garden City Hertfordshire Al8 6pd. . WIJESURIYA, Kumarjit Mahinda is a Secretary of the company. WIJESURIYA, Kumarjit Mahinda is a Director of the company. WRIGHT, Melvin Bruce is a Director of the company. Secretary DOUGLAS, Kathleen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WIJESURIYA, Kumarjit Mahinda
Appointed Date: 13 March 1997

Director
WIJESURIYA, Kumarjit Mahinda
Appointed Date: 20 March 1996
68 years old

Director
WRIGHT, Melvin Bruce
Appointed Date: 13 March 1997
70 years old

Resigned Directors

Secretary
DOUGLAS, Kathleen
Resigned: 13 March 1997
Appointed Date: 20 March 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 20 March 1996
Appointed Date: 12 March 1996

Nominee Director
JPCORD LIMITED
Resigned: 20 March 1996
Appointed Date: 12 March 1996

Persons With Significant Control

Mr Kumarjit Mahinda Wijesuriya
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Melvin Bruce Wright
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

EDEN DEVELOPMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Registration of charge 031714330008, created on 10 March 2015
...
... and 57 more events
03 Apr 1996
Accounting reference date notified as 31/03
29 Mar 1996
Director resigned
29 Mar 1996
Secretary resigned
29 Mar 1996
Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA
12 Mar 1996
Incorporation

EDEN DEVELOPMENTS LIMITED Charges

10 March 2015
Charge code 0317 1433 0008
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wentworth court 1 albert road buckhurst hill essex IG9 6EH…
15 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33, 33A & 33B allen road stoke newington london.
5 November 2004
Legal charge
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 1-12 tarrant court ingleside drive…
9 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 14 December 2004
Persons entitled: Barclays Bank PLC
Description: Tarrant court ingleside drive stevenage hertfordshire SG1…
29 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 29 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 61 and 62 baring street l/b of islington.
4 November 1999
Legal charge
Delivered: 15 November 1999
Status: Satisfied on 24 August 2000
Persons entitled: Barclays Bank PLC
Description: 25 and 27 castle avenue walthamstow l/b of waltham forest…