Eden Caterers Ltd


Founded in 1993, Eden Caterers, classified under reg no. 02819252 is an active company. Currently registered at 199 Hercules Road SE1 7LD, the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 3rd Mar 2006 Eden Caterers Ltd is no longer carrying the name The Factory House Caterers.

At present there are 4 directors in the the firm, namely Jeremy R., Nicholas M. and Hugh W. and others. In addition one secretary - Angela W. - is with the company. As of 25 April 2024, there were 4 ex directors - Adrian C., Jada J. and others listed below. There were no ex secretaries.

Eden Caterers Ltd Address / Contact

Office Address 199 Hercules Road
Office Address2 London
Town
Post code SE1 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819252
Date of Incorporation Tue, 18th May 1993
Industry Event catering activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jeremy R.

Position: Director

Appointed: 01 April 2015

Nicholas M.

Position: Director

Appointed: 01 January 2004

Hugh W.

Position: Director

Appointed: 28 February 1994

Angela W.

Position: Director

Appointed: 30 June 1993

Angela W.

Position: Secretary

Appointed: 30 June 1993

Adrian C.

Position: Director

Appointed: 01 April 2015

Resigned: 22 February 2020

Jada J.

Position: Director

Appointed: 01 April 2015

Resigned: 11 February 2016

Christopher G.

Position: Director

Appointed: 16 May 1994

Resigned: 02 March 2001

Bertram S.

Position: Director

Appointed: 30 June 1993

Resigned: 13 May 1994

London Law Services Limited

Position: Nominee Director

Appointed: 18 May 1993

Resigned: 30 June 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1993

Resigned: 30 June 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Hugh W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Angela W. This PSC owns 25-50% shares.

Hugh W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Angela W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

The Factory House Caterers March 3, 2006
The Factory House October 25, 2004
Gracecourt August 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 655351 899270 229450 141600 791424 565
Current Assets409 515687 872544 263521 3791 108 804860 349
Debtors353 110331 223269 28469 988496 013422 284
Net Assets Liabilities454 112655 923609 312308 016424 810557 956
Other Debtors91 74773 550    
Property Plant Equipment274 770496 399574 760469 989344 472461 931
Total Inventories4 7504 7504 7501 25012 000 
Other
Accumulated Amortisation Impairment Intangible Assets170 000180 000180 000180 000180 000 
Accumulated Depreciation Impairment Property Plant Equipment453 394452 614421 703550 422663 572809 359
Additions Other Than Through Business Combinations Property Plant Equipment 307 724  17 949326 819
Amounts Owed To Group Undertakings14 28019 961    
Average Number Employees During Period  71327575
Corporation Tax Payable18 92245 566    
Creditors240 229107 861135 728343 417224 335140 263
Dividends Paid On Shares10 000     
Fixed Assets284 826496 460574 821470 050344 472 
Increase From Amortisation Charge For Year Intangible Assets 10 000    
Increase From Depreciation Charge For Year Property Plant Equipment 86 095 128 719141 164200 598
Intangible Assets10 000     
Intangible Assets Gross Cost180 000 180 000180 000180 000 
Investments Fixed Assets56616161  
Investments In Group Undertakings Participating Interests  6161  
Net Current Assets Liabilities169 286267 324170 219181 383304 673236 288
Other Creditors20 459107 861    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 875  28 01454 811
Other Disposals Property Plant Equipment 86 875  30 31663 573
Other Taxation Social Security Payable95 211131 918    
Property Plant Equipment Gross Cost728 164949 013996 4631 020 4111 008 0441 271 290
Total Additions Including From Business Combinations Property Plant Equipment   23 948  
Total Assets Less Current Liabilities454 112763 784745 040651 433649 145698 219
Trade Creditors Trade Payables91 357150 059    
Trade Debtors Trade Receivables261 363257 673    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements