Eden Retreat Limited


Founded in 2002, Eden Retreat, classified under reg no. 04488036 is an active company. Currently registered at 66 Glenburnie Road SW17 7NF, the company has been in the business for twenty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has one director. Ernst L., appointed on 26 January 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eden Retreat Limited Address / Contact

Office Address 66 Glenburnie Road
Office Address2 London
Town
Post code SW17 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488036
Date of Incorporation Wed, 17th Jul 2002
Industry Other human health activities
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Ernst L.

Position: Director

Appointed: 26 January 2003

Kay H.

Position: Director

Appointed: 01 November 2011

Resigned: 27 February 2013

Marcia D.

Position: Secretary

Appointed: 15 October 2007

Resigned: 04 April 2016

Paulene G.

Position: Secretary

Appointed: 01 March 2006

Resigned: 03 October 2007

Marcia D.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 March 2006

Mervyn S.

Position: Director

Appointed: 24 May 2003

Resigned: 09 April 2018

Marcia D.

Position: Director

Appointed: 24 May 2003

Resigned: 04 April 2016

Gnanapragasam N.

Position: Secretary

Appointed: 26 January 2003

Resigned: 01 October 2004

Lombard Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 July 2002

Resigned: 17 July 2002

Lombard Company Directors Limited

Position: Corporate Director

Appointed: 17 July 2002

Resigned: 17 July 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Ernst L. The abovementioned PSC and has 75,01-100% shares.

Ernst L.

Notified on 20 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 21 721109 08846 70570 39770 39778 909159 17380 927
Current Assets20021 921109 28852 89571 37971 37986 600164 50081 127
Debtors   5 9907827827 4915 127 
Net Assets Liabilities-773 812-779 638-731 497-861 669-830 837-830 837-786 245-670 237-663 892
Property Plant Equipment1 419 8871 423 5641 395 5062 039 4772 043 6312 043 6312 037 2602 017 6432 050 535
Total Inventories200200200200200200200200200
Other
Accumulated Amortisation Impairment Intangible Assets6 4586 9587 4587 9588 4588 4588 9589 45810 000
Accumulated Depreciation Impairment Property Plant Equipment309 423342 203371 608404 310437 329437 329469 531499 472533 006
Additions Other Than Through Business Combinations Property Plant Equipment 36 4571 347676 67337 173 25 83110 32466 426
Average Number Employees During Period   11 111
Bank Borrowings   250 000250 000250 000250 000200 00050 000
Bank Overdrafts11 741        
Creditors25 5789 64113 91627 01210 86510 8653 8458865 962
Fixed Assets1 423 4291 426 6061 398 0482 041 5192 045 1732 045 1732 038 3022 018 1852 050 535
Increase From Amortisation Charge For Year Intangible Assets 500500500500 500500542
Increase From Depreciation Charge For Year Property Plant Equipment 32 78029 40532 70233 019 32 20229 94133 534
Intangible Assets3 5423 0422 5422 0421 5421 5421 042542 
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities-25 37812 28095 37225 88360 51460 51482 755163 61475 165
Other Creditors9 3627 6505 96627 01210 86510 8653 845886886
Other Taxation Social Security Payable4 4751 9917 950     5 076
Property Plant Equipment Gross Cost1 729 3101 765 7671 767 1142 443 7872 480 9602 480 9602 506 7912 517 1152 583 541
Total Assets Less Current Liabilities1 398 0511 438 8861 493 4202 067 4022 105 6872 105 6872 121 0572 181 7992 125 700
Trade Debtors Trade Receivables   5 9907827827 4915 127 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 25th, July 2023
Free Download (6 pages)

Company search

Advertisements