Company NameEden Hair & Nail Bar Ltd
DirectorsCuong Manh Le and Mien Thi Le
Company StatusActive
Company Number06041936
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 4 months ago)
Previous NamesVIET Nail Ltd and VIET Perfect Nails Ltd

Business Activity

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

Directors

Director NameMr Cuong Manh Le
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadstone Road
Stanford Le Hope
Essex
SS17 0FU
Director NameMrs Mien Thi Le
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadstone Road
Stanford Le Hope
Essex
SS17 0FU
Director NameMrs Mien Thi Le
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Gloucester Road
Urmston
Manchester
M41 9AF
Secretary NameMrs Mien Thi Le
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Gloucester Road
Urmston
Manchester
M41 9AF

Contact

Websiteeden-nails.com
Telephone01708 869356
Telephone regionRomford

Location

Registered Address16 Broadstone Road
Stanford Le Hope
Essex
SS17 0FU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West

Shareholders

1 at £1Cuong Manh Le
50.00%
Ordinary
1 at £1Mien Thi Le
50.00%
Ordinary

Financials

Year2014
Net Worth£88,007
Cash£36,280
Current Liabilities£43,008

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

31 October 2012Delivered on: 7 November 2012
Persons entitled: Csc Lakeside Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,000 and all other monies.
Outstanding
10 August 2011Delivered on: 12 August 2011
Persons entitled: Csc Lakeside Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £9000.00 and interest.
Outstanding

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
7 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
8 August 2019Registered office address changed from 526 Prompton Walk Lakeside Shopping Centre West Thurrock, Grays Essex RM20 2ZP to 16 Broadstone Road Stanford Le Hope Essex SS17 0FU on 8 August 2019 (1 page)
24 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 February 2018Change of details for Mr Cuong Manh Le as a person with significant control on 29 January 2018 (2 pages)
6 February 2018Director's details changed for Mr Cuong Manh Le on 29 January 2018 (2 pages)
6 February 2018Director's details changed for Mrs Mien Thi Le on 29 January 2018 (2 pages)
6 February 2018Change of details for Mrs Mien Thi Le as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mrs Mien Thi Le on 29 January 2018 (2 pages)
29 January 2018Change of details for Mrs Mien Thi Le as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Cuong Manh Le on 29 January 2018 (2 pages)
29 January 2018Change of details for Mr Cuong Manh Le as a person with significant control on 29 January 2018 (2 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
2 November 2015Director's details changed for Mrs Mien Thi Le on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Cuong Manh Le on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Mien Thi Le on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Cuong Manh Le on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Mien Thi Le on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Cuong Manh Le on 2 November 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Registered office address changed from 1 Gloucester Road Urmston Manchester M41 9AF on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 1 Gloucester Road Urmston Manchester M41 9AF on 21 July 2011 (1 page)
8 June 2011Director's details changed for Mrs Mien Thi Le on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Cuong Manh Le on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Cuong Manh Le on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mrs Mien Thi Le on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mrs Mien Thi Le on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Cuong Manh Le on 8 June 2011 (2 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2009Director appointed mrs mien thi le (1 page)
27 April 2009Director appointed mrs mien thi le (1 page)
27 April 2009Appointment terminated secretary mien le (1 page)
27 April 2009Appointment terminated secretary mien le (1 page)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 April 2009Memorandum and Articles of Association (31 pages)
15 April 2009Memorandum and Articles of Association (31 pages)
4 April 2009Company name changed viet perfect nails LTD\certificate issued on 07/04/09 (2 pages)
4 April 2009Company name changed viet perfect nails LTD\certificate issued on 07/04/09 (2 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Return made up to 05/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
23 August 2007Memorandum and Articles of Association (31 pages)
23 August 2007Memorandum and Articles of Association (31 pages)
20 August 2007Company name changed viet nail LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed viet nail LTD\certificate issued on 20/08/07 (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
4 January 2007Incorporation (31 pages)
4 January 2007Incorporation (31 pages)