Eden Parfums Limited RUISLIP


Eden Parfums started in year 2013 as Private Limited Company with registration number 08662740. The Eden Parfums company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ruislip at Unit 4 Imperial Park Business Centre. Postal code: HA4 0JW. Since April 26, 2015 Eden Parfums Limited is no longer carrying the name Eden Brands.

At present there are 3 directors in the the company, namely Shivani T., Saajan T. and Nayan T.. In addition one secretary - Manisha T. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Eden Parfums Limited Address / Contact

Office Address Unit 4 Imperial Park Business Centre
Office Address2 Stonefield Way
Town Ruislip
Post code HA4 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08662740
Date of Incorporation Tue, 27th Aug 2013
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Shivani T.

Position: Director

Appointed: 30 June 2020

Saajan T.

Position: Director

Appointed: 18 February 2020

Manisha T.

Position: Secretary

Appointed: 24 July 2017

Nayan T.

Position: Director

Appointed: 27 August 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Shivani T. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Manisha T. This PSC owns 50,01-75% shares.

Shivani T.

Notified on 22 September 2018
Nature of control: 25-50% shares

Manisha T.

Notified on 27 August 2016
Ceased on 13 December 2019
Nature of control: 50,01-75% shares

Company previous names

Eden Brands April 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100-398 354-1 183 225       
Balance Sheet
Cash Bank On Hand  56 75437075 35992 6254 651 078282 313279 87438 820
Current Assets 1 903 7643 559 9773 826 7553 445 4465 042 8258 740 2044 292 0574 737 4687 015 977
Debtors1001 903 7642 175 6152 680 7842 137 5863 028 3801 140 7012 053 6142 804 2034 434 138
Net Assets Liabilities  -1 183 225-1 113 188      
Other Debtors  1 294 7072 331 943958 4921 361 165266 121839 2191 853 2202 710 637
Total Inventories  1 327 6081 145 6011 232 5011 921 8202 948 4251 956 1301 653 3912 543 019
Cash Bank In Hand100 56 754       
Stocks Inventory  1 327 608       
Net Assets Liabilities Including Pension Asset Liability100         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve -398 454-1 183 325       
Shareholder Funds100-398 354-1 183 225       
Other
Accrued Liabilities  800128 918      
Bank Overdrafts  4 468 0564 717 564826 195836 7274 596 108   
Comprehensive Income Expense  -784 87170 037      
Creditors  4 743 2034 939 9433 583 9404 143 9586 951 9901 781 3261 841 0922 164 037
Number Shares Issued Fully Paid  100100      
Other Inventories  1 327 6081 145 601      
Par Value Share1111      
Prepayments  141 976223 224      
Profit Loss  -784 87170 037      
Total Borrowings  4 468 0564 717 564      
Trade Creditors Trade Payables  274 34793 461173 028130 278340 203276 932741 249551 253
Trade Debtors Trade Receivables  738 933125 6171 179 0941 667 215874 5801 214 395950 9831 723 501
Accumulated Depreciation Impairment Property Plant Equipment         1 019
Average Number Employees During Period       333
Bank Borrowings Overdrafts    826 195836 7274 596 108  48 416
Creditors Due Within One Year 2 302 1184 743 202       
Increase From Depreciation Charge For Year Property Plant Equipment         1 019
Net Current Assets Liabilities100-398 354-1 183 225 -138 494898 8671 788 2142 510 7312 896 3764 851 940
Number Shares Allotted100100100       
Other Creditors    2 584 7172 852 4151 506 8271 196 047799 623955 483
Other Taxation Social Security Payable     324 538508 852308 347300 220608 885
Property Plant Equipment Gross Cost         11 642
Share Capital Allotted Called Up Paid100100100       
Total Additions Including From Business Combinations Property Plant Equipment         11 642
Total Assets Less Current Liabilities100-398 354-1 183 225 -138 494898 8671 788 2142 510 7312 896 3764 862 563

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 30, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements