Active
Company Information for EDEN PHARMACEUTICAL LIMITED
Unit 4 Stonefield Way, STONEFIELD WAY, Ruislip, MIDDLESEX, HA4 0JW,
|
Company Registration Number
04609974
Private Limited Company
Active |
Company Name | |
---|---|
EDEN PHARMACEUTICAL LIMITED | |
Legal Registered Office | |
Unit 4 Stonefield Way STONEFIELD WAY Ruislip MIDDLESEX HA4 0JW Other companies in HA4 | |
Company Number | 04609974 | |
---|---|---|
Company ID Number | 04609974 | |
Date formed | 2002-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-09-26 | |
Return next due | 2025-10-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB948846069 |
Last Datalog update: | 2024-10-01 12:59:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDEN PHARMACEUTICAL LIMITED | SHOP NO. 16-17-18 SJTI COMPLEX RESIDENCY ROAD SADAR NAGPUR Maharashtra 440001 | ACTIVE | Company formed on the 2010-07-23 | |
EDEN PHARMACEUTICALS "LLC" | 1932 HUNTERS COURT WELLINGTON FL 33414 | Inactive | Company formed on the 2012-07-10 |
Officer | Role | Date Appointed |
---|---|---|
MANISHA THAKRAR |
||
NAYAN THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAMNIK THAKRAR |
Company Secretary | ||
RAMNIK THAKRAR |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIV SAAJ INVESTMENTS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
SAAJ INVESTMENTS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
HEALTH & BEAUTY FOCUS LTD. | Company Secretary | 2007-05-24 | CURRENT | 1998-04-30 | Dissolved 2014-06-17 | |
IMPERIAL PHARMACEUTICALS LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1996-08-14 | Active | |
EDENWEST LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1989-11-20 | Active | |
MCI BEAUTY LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
EDEN PARFUMS LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
EDEN BRANDS LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
BLUESTAR GLOBAL CAPITAL LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Active | |
SHIV SAAJ INVESTMENTS LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
SAAJ INVESTMENTS LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
HEALTH & BEAUTY FOCUS LTD. | Director | 2004-03-15 | CURRENT | 1998-04-30 | Dissolved 2014-06-17 | |
EDENWEST LIMITED | Director | 1997-04-14 | CURRENT | 1989-11-20 | Active | |
IMPERIAL PHARMACEUTICALS LIMITED | Director | 1996-08-26 | CURRENT | 1996-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
Change of details for Mrs Manisha Thakrar as a person with significant control on 2023-07-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS MANISHA THAKRAR on 2023-07-20 | ||
Director's details changed for Mr. Nayan Thakrar on 2023-07-20 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms. Shivani Thakrar on 2020-07-09 | |
AP01 | DIRECTOR APPOINTED MS. SHIVANI THAKRAR | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. SAAJAN THAKRAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046099740010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046099740009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046099740008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 29/06/2010 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 05/12/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 28/10/09 STATEMENT OF CAPITAL GBP 200 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM UNIT D6 BRAINTREE INDUSTRIAL ESTATE BRAINTREE ROAD RUISLIP MIDDLESEX HA4 0DD | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: UNIT D 6 BRAINTREE INDUSTRIAL ESTATE BRAINTREE ROAD RUISLIP HA4 0DU | |
363(287) | REGISTERED OFFICE CHANGED ON 01/04/04 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON DEPOSIT | Outstanding | STATE BANK OF INDIA | |
ASSIGNMENT AND CHARGE | Outstanding | SANTANDER UK PLC | |
ASSIGNMENT AND CHARGE | Outstanding | SANTANDER UK PLC | |
ASSIGNMENT AND CHARGE | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Outstanding | HABIB BANK A.G. ZURICH | |
MORTGAGE DEBENTURE | Outstanding | HABIB BANK A.G. ZURICH |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDEN PHARMACEUTICAL LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDEN PHARMACEUTICAL LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |