Well Lane
Danbury
Essex
CM3 4AB
Director Name | Dr Mervyn Patterson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bell Works Well Lane Danbury Essex CM3 4AB |
Secretary Name | Dr Hilary Frances Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bell Works Well Lane Danbury Essex CM3 4AB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | edenaesthetics.com |
---|---|
Email address | [email protected] |
Telephone | 01245 227752 |
Telephone region | Chelmsford |
Registered Address | Unit 2 Bell Works Well Lane Danbury Essex CM3 4AB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
500 at £1 | Dr Hilary Frances Allan 37.17% Ordinary A |
---|---|
500 at £1 | Dr Mervyn Patterson 37.17% Ordinary A |
345 at £1 | Paul Timothy Edwards 25.65% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £165,787 |
Cash | £8,459 |
Current Liabilities | £427,888 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
9 November 2007 | Delivered on: 24 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 March 2005 | Delivered on: 31 March 2005 Satisfied on: 17 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2024 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
6 May 2022 | Cessation of Paul Timothy Edwards as a person with significant control on 17 March 2022 (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
22 April 2022 | Purchase of own shares.
|
22 April 2022 | Cancellation of shares. Statement of capital on 17 March 2022
|
27 July 2021 | Satisfaction of charge 2 in full (4 pages) |
21 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
17 February 2021 | Change of details for Dr Mervyn Patterson as a person with significant control on 16 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Dr Mervyn Patterson on 16 February 2021 (2 pages) |
24 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
21 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 July 2019 | Secretary's details changed for Dr Hilary Frances Allan on 24 July 2019 (1 page) |
24 July 2019 | Director's details changed for Dr Hilary Frances Allan on 24 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Dr Mervyn Patterson on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Dr Hilary Frances Allan as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Paul Timothy Edwards as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Dr Mervyn Patterson as a person with significant control on 24 July 2019 (2 pages) |
11 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 July 2013 | Annual return made up to 15 July 2013
|
19 July 2013 | Annual return made up to 15 July 2013
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 March 2012 | Secretary's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Mervyn Patterson on 9 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Mervyn Patterson on 9 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Mervyn Patterson on 9 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
10 December 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
10 December 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from unit 2 bell works well lane danbury chelmsford essex CM3 4AB (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from unit 2 bell works well lane danbury chelmsford essex CM3 4AB (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 141 main road danbury chelmsford essex CM3 4AA (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 141 main road danbury chelmsford essex CM3 4AA (1 page) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
27 July 2004 | £ nc 1000/1500 23/06/04 (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | £ nc 1000/1500 23/06/04 (1 page) |
27 July 2004 | Ad 23/06/04--------- £ si 345@1=345 £ ic 1000/1345 (2 pages) |
27 July 2004 | Ad 23/06/04--------- £ si 345@1=345 £ ic 1000/1345 (2 pages) |
27 July 2004 | Conve 23/06/04 (1 page) |
27 July 2004 | Conve 23/06/04 (1 page) |
27 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
8 April 2004 | Ad 01/10/02-30/10/02 £ si 998@1 (3 pages) |
8 April 2004 | Ad 01/09/02-30/09/02 £ si 1@1 (3 pages) |
8 April 2004 | Ad 01/10/02-30/10/02 £ si 998@1 (3 pages) |
8 April 2004 | Ad 01/09/02-30/09/02 £ si 1@1 (3 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: highstone company formations LIMITED highstone house 165 high stret barnet hertfordshire EN5 5SU (1 page) |
23 September 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: highstone company formations LIMITED highstone house 165 high stret barnet hertfordshire EN5 5SU (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
15 July 2002 | Incorporation (13 pages) |
15 July 2002 | Incorporation (13 pages) |