EDEN BROWN LIMITED

03643845
5TH FLOOR 4 COLEMAN STREET LONDON UNITED KINGDOM EC2R 5AR

Documents

Documents
Date Category Description Pages
06 Dec 2023 accounts Annual Accounts 32 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2022 mortgage Registration of a charge 78 Buy now
12 Oct 2022 accounts Annual Accounts 33 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 31 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 33 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 accounts Annual Accounts 29 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 mortgage Registration of a charge 86 Buy now
27 Dec 2018 accounts Annual Accounts 30 Buy now
20 Dec 2018 mortgage Registration of a charge 84 Buy now
18 Dec 2018 mortgage Registration of a charge 81 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Adam Herron) 2 Buy now
18 Dec 2017 accounts Annual Accounts 27 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Adam Aziz) 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 30 Buy now
01 Oct 2015 officers Change of particulars for director (Mr Adam Herron) 2 Buy now
01 Oct 2015 annual-return Annual Return 6 Buy now
07 Sep 2015 officers Appointment of director (Mr Andrew Jeremy Burchall) 2 Buy now
03 Sep 2015 accounts Annual Accounts 19 Buy now
08 Aug 2015 officers Termination of appointment of director (Michael David Sterling) 1 Buy now
02 Jul 2015 officers Appointment of director (Mr Adam Aziz) 2 Buy now
11 Jun 2015 officers Appointment of director (Mr Adam Aziz) 2 Buy now
21 Apr 2015 resolution Resolution 10 Buy now
02 Jan 2015 miscellaneous Miscellaneous 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Timothy James Cook) 1 Buy now
08 Dec 2014 officers Appointment of director (Timothy James Cook) 2 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2014 officers Termination of appointment of director (James Caan) 1 Buy now
07 Dec 2014 officers Termination of appointment of director (Tristan Nicholas Ramus) 1 Buy now
07 Dec 2014 officers Termination of appointment of director (Deepak Jalan) 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Tristan Nicholas Ramus) 2 Buy now
01 Dec 2014 mortgage Registration of a charge 81 Buy now
29 Nov 2014 mortgage Registration of a charge 84 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
22 Oct 2014 accounts Annual Accounts 20 Buy now
02 Oct 2014 annual-return Annual Return 9 Buy now
22 Jan 2014 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 1 Buy now
21 Nov 2013 accounts Annual Accounts 23 Buy now
18 Nov 2013 annual-return Annual Return 9 Buy now
02 Oct 2013 officers Termination of appointment of director (David Mclean-Reid) 1 Buy now
15 Sep 2013 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 2 Buy now
17 Dec 2012 accounts Annual Accounts 22 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
09 Oct 2012 annual-return Annual Return 10 Buy now
04 Jun 2012 officers Change of particulars for director (Mr James Caan) 2 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
31 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
30 Jan 2012 accounts Annual Accounts 21 Buy now
20 Nov 2011 officers Termination of appointment of director (Ian Wolter) 1 Buy now
28 Oct 2011 officers Appointment of director (David John Mclean-Reid) 2 Buy now
28 Oct 2011 annual-return Annual Return 11 Buy now
24 Oct 2011 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
20 Mar 2011 officers Termination of appointment of director (Andrew Thorpe) 1 Buy now
22 Dec 2010 officers Change of particulars for director (Michael David Sterling) 2 Buy now
22 Dec 2010 officers Change of particulars for director (Michael David Sterling) 1 Buy now
08 Dec 2010 accounts Annual Accounts 20 Buy now
01 Nov 2010 annual-return Annual Return 12 Buy now
05 Oct 2010 resolution Resolution 2 Buy now
08 Jul 2010 resolution Resolution 2 Buy now
03 Feb 2010 accounts Annual Accounts 20 Buy now
17 Jan 2010 annual-return Annual Return 3 Buy now
08 Jan 2010 annual-return Annual Return 8 Buy now
08 Jan 2010 annual-return Annual Return 12 Buy now
15 Dec 2009 capital Return of Allotment of shares 2 Buy now
11 Dec 2009 officers Change of particulars for director (Ian Wolter) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Deepak Jalan) 1 Buy now
05 Sep 2009 officers Director appointed james caan logged form 2 Buy now
05 Sep 2009 officers Director appointed james caan logged form 2 Buy now
04 Feb 2009 accounts Annual Accounts 20 Buy now
26 Jan 2009 officers Secretary appointed graham john anthony dolan 1 Buy now
25 Jan 2009 address Registered office changed on 25/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 222 bishopsgate london EC2M 4QD 1 Buy now
09 Jan 2009 officers Appointment terminated secretary rjp secretaries LIMITED 1 Buy now
06 Oct 2008 annual-return Return made up to 29/09/08; full list of members 5 Buy now
03 Sep 2008 officers Director appointed adam herron 1 Buy now
29 Aug 2008 officers Appointment terminate, director aristide stavropoulos logged form 1 Buy now
28 Aug 2008 officers Appointment terminated director aristide stavropoulos 1 Buy now
26 Aug 2008 officers Director's change of particulars / tristan ramus / 01/06/2008 1 Buy now
03 Jun 2008 officers Director appointed andrew mark thorpe 1 Buy now
29 Apr 2008 officers Secretary appointed rjp secretaries LIMITED 1 Buy now
28 Apr 2008 officers Appointment terminated secretary michael sterling 1 Buy now