Background WavePink WaveYellow Wave

EDENHELM LIMITED (01720975)

EDENHELM LIMITED (01720975) is an active UK company. incorporated on 6 May 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDENHELM LIMITED has been registered for 42 years. Current directors include BECKER, Allan Charles, BECKER, Ruth.

Company Number
01720975
Status
active
Type
ltd
Incorporated
6 May 1983
Age
42 years
Address
64 Ballards Lane, London, N3 2BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECKER, Allan Charles, BECKER, Ruth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENHELM LIMITED

EDENHELM LIMITED is an active company incorporated on 6 May 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDENHELM LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01720975

LTD Company

Age

42 Years

Incorporated 6 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

64 Ballards Lane London, N3 2BU,

Previous Addresses

7 Riverside Drive Golders Green Road London NW11 9PU
From: 6 May 1983To: 14 February 2022
Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

BECKER, Ruth

Active
7 Riverside Drive, LondonNW11 9PU
Secretary
Appointed N/A

BECKER, Allan Charles

Active
33 Sinclair Grove, LondonNW11 9JH
Born August 1969
Director
Appointed 19 May 2000

BECKER, Ruth

Active
7 Riverside Drive, LondonNW11 9PU
Born May 1934
Director
Appointed N/A

BECKER, Allan Charles

Resigned
33 Sinclair Grove, LondonNW11 9JH
Born August 1969
Director
Appointed 11 Oct 1993
Resigned 27 Oct 1997

BECKER, Leonard

Resigned
7 Riverside Drive, LondonNW11 9PU
Born November 1922
Director
Appointed N/A
Resigned 18 Nov 2008

Persons with significant control

3

Mrs Ruth Becker

Active
Ballards Lane, LondonN3 2BU
Born May 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Allan Charles Becker

Active
Ballards Lane, LondonN3 2BU
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Deanna Fried

Active
Ballards Lane, LondonN3 2BU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
30 June 2005
88(2)R88(2)R
Resolution
16 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
287Change of Registered Office
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
24 November 1993
403aParticulars of Charge Subject to s859A
Legacy
26 October 1993
288288
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Resolution
6 October 1992
RESOLUTIONSResolutions
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Memorandum Articles
19 July 1989
MEM/ARTSMEM/ARTS
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
21 November 1988
395Particulars of Mortgage or Charge
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Legacy
24 March 1987
363363
Legacy
17 February 1987
AC42AC42
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
20 January 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87