Company NameEden's Cafe Limited
DirectorsJanice Eden-Bagley and Robert James Eden-Bagley
Company StatusLiquidation
Company Number09070336
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Janice Eden-Bagley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Park View
Whitley Bay
Tyne And Wear
NE26 3RD
Director NameMr Robert James Eden-Bagley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Park View
Whitley Bay
Tyne And Wear
NE26 3RD

Location

Registered AddressGround Floor
Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Janice Eden-bagley
50.00%
Ordinary
50 at £1Robert Eden-bagley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due25 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return4 June 2022 (1 year, 10 months ago)
Next Return Due18 June 2023 (overdue)

Filing History

16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
11 December 2018Director's details changed for Mr Robert James Eden-Bagley on 11 December 2018 (2 pages)
11 December 2018Change of details for Mr Robert James Eden-Bagley as a person with significant control on 3 December 2018 (2 pages)
11 December 2018Director's details changed for Mrs Janice Eden-Bagley on 11 December 2018 (2 pages)
11 December 2018Change of details for Mrs Janice Eden-Bagley as a person with significant control on 3 December 2018 (2 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
15 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
30 March 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
29 March 2016Previous accounting period shortened from 30 June 2016 to 30 December 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2016 to 30 December 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 January 2016Director's details changed for Mrs Janice Eden-Bagley on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Mrs Janice Eden-Bagley on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Robert Eden-Bagley on 1 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Robert Eden-Bagley on 1 January 2016 (2 pages)
12 January 2016Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ to 203 Park View Whitley Bay Tyne and Wear NE26 3rd on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 10 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ to 203 Park View Whitley Bay Tyne and Wear NE26 3rd on 12 January 2016 (1 page)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)