Edera Restaurant Limited LONDON


Edera Restaurant started in year 2001 as Private Limited Company with registration number 04226189. The Edera Restaurant company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 148 Holland Park Avenue. Postal code: W11 4UE. Since May 28, 2002 Edera Restaurant Limited is no longer carrying the name Enfranchise 408.

There is a single director in the company at the moment - Roberto P., appointed on 31 July 2006. In addition, a secretary was appointed - Roberto P., appointed on 31 March 2013. At present 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.

Edera Restaurant Limited Address / Contact

Office Address 148 Holland Park Avenue
Town London
Post code W11 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226189
Date of Incorporation Thu, 31st May 2001
Industry Licensed restaurants
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Roberto P.

Position: Secretary

Appointed: 31 March 2013

Roberto P.

Position: Director

Appointed: 31 July 2006

Paul S.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2012

Paul S.

Position: Secretary

Appointed: 31 July 2006

Resigned: 31 March 2013

John D.

Position: Director

Appointed: 31 July 2006

Resigned: 03 September 2021

Raymond H.

Position: Director

Appointed: 31 July 2006

Resigned: 01 January 2007

Lee C.

Position: Director

Appointed: 14 December 2001

Resigned: 31 July 2006

Linda L.

Position: Director

Appointed: 11 December 2001

Resigned: 28 June 2004

Giuliano L.

Position: Director

Appointed: 11 December 2001

Resigned: 31 July 2006

Giuliano L.

Position: Secretary

Appointed: 11 December 2001

Resigned: 31 July 2006

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 31 May 2001

Resigned: 11 December 2001

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2001

Resigned: 11 December 2001

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is John D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Robert P. This PSC owns 25-50% shares. Moving on, there is London & Henley Leisure Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

John D.

Notified on 30 April 2016
Nature of control: 25-50% shares

Robert P.

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

London & Henley Leisure Limited

Vintage House 6 Heathmans Road, London, SW6 4TJ, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered England
Registration number 05590831
Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control: 25-50% shares

Company previous names

Enfranchise 408 May 28, 2002

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 Worth48 59447 453        
Balance Sheet
Current Assets52 13561 82211 25011 25011 25081 15011 250  94 763
Net Assets Liabilities  44 19943 9571035 5714 671-55 979-18 892-140 499
Debtors52 13561 822        
Tangible Fixed Assets125 892103 410        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve48 49447 353        
Shareholder Funds48 59447 453        
Other
Average Number Employees During Period    2222111
Creditors  63 98948 58576 793125 57956 579105 97968 89213 972
Fixed Assets  96 93881 29265 64650 00050 00050 00050 00047 520
Net Current Assets Liabilities-77 298-55 957-52 739-37 335-65 543-44 429-45 329-105 979-68 892-174 047
Total Assets Less Current Liabilities48 59447 45344 19943 9571035 5714 671-55 979-18 892-126 527
Creditors Due Within One Year129 433117 779        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements