Eden Interior Solutions Limited LONDON


Eden Interior Solutions started in year 2014 as Private Limited Company with registration number 08956536. The Eden Interior Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD.

The company has 2 directors, namely Gilbert H., Michael H.. Of them, Gilbert H., Michael H. have been with the company the longest, being appointed on 20 November 2017. As of 16 June 2024, there were 5 ex directors - Philippa N., Michael H. and others listed below. There were no ex secretaries.

Eden Interior Solutions Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08956536
Date of Incorporation Tue, 25th Mar 2014
Industry Floor and wall covering
Industry Plastering
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Gilbert H.

Position: Director

Appointed: 20 November 2017

Michael H.

Position: Director

Appointed: 20 November 2017

Philippa N.

Position: Director

Appointed: 11 March 2019

Resigned: 30 June 2023

Michael H.

Position: Director

Appointed: 25 March 2014

Resigned: 28 April 2017

Simon J.

Position: Director

Appointed: 25 March 2014

Resigned: 30 November 2018

Anthony F.

Position: Director

Appointed: 25 March 2014

Resigned: 30 June 2023

Mark W.

Position: Director

Appointed: 25 March 2014

Resigned: 20 November 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Vf Group Holdings Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Vf Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vf Group Holdings Ltd

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11876176
Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Vf Group Limited

First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4956616
Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 0001 000     
Balance Sheet
Cash Bank On Hand  145 059101 847157 70737 18141 619
Current Assets  880 917346 254699 362550 826175 401
Debtors  469 077244 407541 655513 645133 782
Net Assets Liabilities  118 25084 065135 85784 873-87 860
Other Debtors  11 4437 9126 946148 20117 914
Property Plant Equipment  51 15712 28282 60864 78953 379
Total Inventories  266 781    
Cash Bank In Hand1 0001 000     
Net Assets Liabilities Including Pension Asset Liability1 0001 000     
Reserves/Capital
Shareholder Funds1 0001 000     
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 1187 80524 85917 32833 838
Average Number Employees During Period  78877
Bank Borrowings Overdrafts   66 40030 43330 433 
Corporation Tax Payable     47 550 
Corporation Tax Recoverable  6 994 24 072 49
Creditors  22 97766 40088 90741 10935 913
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 53257 78721 57245 298 
Increase From Depreciation Charge For Year Property Plant Equipment   9 63817 05421 21216 510
Net Current Assets Liabilities  90 070138 183157 85277 390-91 981
Other Creditors  22 97712 04058 47441 10935 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 951 28 743 
Other Disposals Property Plant Equipment   41 311 86 230 
Other Taxation Social Security Payable  52 74620 18765 48455 17421 089
Property Plant Equipment Gross Cost  58 27520 087107 46782 11787 217
Provisions For Liabilities Balance Sheet Subtotal    15 69616 19713 345
Total Additions Including From Business Combinations Property Plant Equipment   3 12387 38060 8805 100
Total Assets Less Current Liabilities  141 227150 465240 460142 179-38 602
Trade Creditors Trade Payables  243 145159 244232 321249 56784 973
Trade Debtors Trade Receivables  450 640236 495510 637365 444115 819
Number Shares Allotted10 00010 000     
Par Value Share00     
Share Capital Allotted Called Up Paid1 0001 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On November 20, 2017 director's details were changed
filed on: 16th, October 2023
Free Download (2 pages)

Company search