Company NameEden Aesthetics Distribution Limited
DirectorsHilary Frances Allan and Mervyn Patterson
Company StatusActive
Company Number04485751
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Hilary Frances Allan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bell Works
Well Lane
Danbury
Essex
CM3 4AB
Director NameDr Mervyn Patterson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bell Works
Well Lane
Danbury
Essex
CM3 4AB
Secretary NameDr Hilary Frances Allan
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bell Works
Well Lane
Danbury
Essex
CM3 4AB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteedenaesthetics.com
Email address[email protected]
Telephone01245 227752
Telephone regionChelmsford

Location

Registered AddressUnit 2 Bell Works
Well Lane
Danbury
Essex
CM3 4AB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

500 at £1Dr Hilary Frances Allan
37.17%
Ordinary A
500 at £1Dr Mervyn Patterson
37.17%
Ordinary A
345 at £1Paul Timothy Edwards
25.65%
Ordinary B

Financials

Year2014
Net Worth£165,787
Cash£8,459
Current Liabilities£427,888

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

9 November 2007Delivered 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 2005Delivered 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

Filing History

26 March 2024Total exemption full accounts made up to 30 September 2023 (12 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
6 May 2022Cessation of Paul Timothy Edwards as a person with significant control on 17 March 2022 (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
22 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 April 2022Cancellation of shares. Statement of capital on 17 March 2022
  • GBP 1,000
(4 pages)
27 July 2021Satisfaction of charge 2 in full (4 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
17 February 2021Change of details for Dr Mervyn Patterson as a person with significant control on 16 February 2021 (2 pages)
17 February 2021Director's details changed for Dr Mervyn Patterson on 16 February 2021 (2 pages)
24 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 July 2019Secretary's details changed for Dr Hilary Frances Allan on 24 July 2019 (1 page)
24 July 2019Director's details changed for Dr Hilary Frances Allan on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Dr Mervyn Patterson on 24 July 2019 (2 pages)
24 July 2019Change of details for Dr Hilary Frances Allan as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Change of details for Mr Paul Timothy Edwards as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Change of details for Dr Mervyn Patterson as a person with significant control on 24 July 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,345
(6 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,345
(6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,345
(6 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,345
(6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 July 2013Annual return made up to 15 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 15 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 March 2012Secretary's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages)
5 March 2012Director's details changed for Dr Mervyn Patterson on 9 February 2012 (2 pages)
5 March 2012Director's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages)
5 March 2012Director's details changed for Dr Mervyn Patterson on 9 February 2012 (2 pages)
5 March 2012Director's details changed for Dr Mervyn Patterson on 9 February 2012 (2 pages)
5 March 2012Secretary's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages)
5 March 2012Director's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages)
5 March 2012Secretary's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages)
5 March 2012Director's details changed for Dr Hilary Frances Allan on 9 February 2012 (2 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
10 December 2009Amended accounts made up to 30 September 2008 (7 pages)
10 December 2009Amended accounts made up to 30 September 2008 (7 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 September 2008Registered office changed on 12/09/2008 from unit 2 bell works well lane danbury chelmsford essex CM3 4AB (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit 2 bell works well lane danbury chelmsford essex CM3 4AB (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
24 July 2008Return made up to 15/07/08; full list of members (4 pages)
26 March 2008Registered office changed on 26/03/2008 from 141 main road danbury chelmsford essex CM3 4AA (1 page)
26 March 2008Registered office changed on 26/03/2008 from 141 main road danbury chelmsford essex CM3 4AA (1 page)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
15 August 2007Return made up to 15/07/07; full list of members (7 pages)
15 August 2007Return made up to 15/07/07; full list of members (7 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
27 July 2006Return made up to 15/07/06; full list of members (7 pages)
27 July 2006Return made up to 15/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 August 2004Return made up to 15/07/04; full list of members (7 pages)
11 August 2004Return made up to 15/07/04; full list of members (7 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 July 2004£ nc 1000/1500 23/06/04 (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2004£ nc 1000/1500 23/06/04 (1 page)
27 July 2004Ad 23/06/04--------- £ si 345@1=345 £ ic 1000/1345 (2 pages)
27 July 2004Ad 23/06/04--------- £ si 345@1=345 £ ic 1000/1345 (2 pages)
27 July 2004Conve 23/06/04 (1 page)
27 July 2004Conve 23/06/04 (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2004Resolutions
  • RES13 ‐ Application for shares 23/06/04
(1 page)
15 July 2004Resolutions
  • RES13 ‐ Application for shares 23/06/04
(1 page)
8 April 2004Ad 01/10/02-30/10/02 £ si 998@1 (3 pages)
8 April 2004Ad 01/09/02-30/09/02 £ si 1@1 (3 pages)
8 April 2004Ad 01/10/02-30/10/02 £ si 998@1 (3 pages)
8 April 2004Ad 01/09/02-30/09/02 £ si 1@1 (3 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: highstone company formations LIMITED highstone house 165 high stret barnet hertfordshire EN5 5SU (1 page)
23 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Ad 10/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Registered office changed on 23/09/02 from: highstone company formations LIMITED highstone house 165 high stret barnet hertfordshire EN5 5SU (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
15 July 2002Incorporation (13 pages)
15 July 2002Incorporation (13 pages)