GATE OF EDEN LTD

C/O Marson Property Ltd C/O Marson Property Ltd, London, W1W 8RW, England
StatusACTIVE
Company No.06004084
CategoryPrivate Limited Company
Incorporated21 Nov 2006
Age17 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

GATE OF EDEN LTD is an active private limited company with number 06004084. It was incorporated 17 years, 6 months, 28 days ago, on 21 November 2006. The company address is C/O Marson Property Ltd C/O Marson Property Ltd, London, W1W 8RW, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060040840001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

Old address: 22 Braydon Road London N16 6QB England

New address: C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-05

Officer name: Mr Moshe Schwimmer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 060040840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-03

Charge number: 060040840003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moshe Schwimmer

Appointment date: 2021-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060040840001

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: 22 Braydon Road London N16 6QB

Change date: 2018-06-18

Old address: C/O C/O Vennit & Greaves 115 Craven Park Road London N15 6BL

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jechiel Smaya Weiser

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Jechiel Smaya Weiser

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 08 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/11/2016

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 22 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Sofer

Appointment date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2016

Action Date: 24 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-25

New date: 2015-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2016

Action Date: 25 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-25

Made up date: 2015-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2015

Action Date: 26 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-27

New date: 2014-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2015

Action Date: 27 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-28

New date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2014

Action Date: 28 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-28

Made up date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2013

Action Date: 29 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jechiel Smaya Weiser

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M & K Nominee Directors Ltd

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M & K Nominee Secretaries Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jechiel Smaya Weiser

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2010

Action Date: 07 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-07

Old address: 43 Wellington Avenue London N15 6AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change corporate director company with change date

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: M & K Nominee Directors Ltd

Change date: 2009-11-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-26

Officer name: M & K Nominee Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10893686
Status:ACTIVE
Category:Community Interest Company

ACROLOOPS LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11470048
Status:ACTIVE
Category:Private Limited Company

BURNELL FENCING LIMITED

LIGHT INDUSTRIAL ESTATE,ESH WINNING,DH7 9PT

Number:03573354
Status:ACTIVE
Category:Private Limited Company

FINBERG LLP

65 COMPTON STREET,LONDON,EC1V 0BN

Number:OC376860
Status:ACTIVE
Category:Limited Liability Partnership

LLJ578 LIMITED

TAYLER BRADSHAW CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:10051740
Status:ACTIVE
Category:Private Limited Company

SNORK TECH LTD

UNIT 2, TOWER HOUSE,HODDESDON,EN11 8UR

Number:10293379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source