Background WavePink WaveYellow Wave

EDEN NOMINEES LIMITED (02974533)

EDEN NOMINEES LIMITED (02974533) is an active UK company. incorporated on 6 October 1994. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDEN NOMINEES LIMITED has been registered for 31 years. Current directors include HAKIMI, Khatera, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca.

Company Number
02974533
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAKIMI, Khatera, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN NOMINEES LIMITED

EDEN NOMINEES LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDEN NOMINEES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02974533

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MERRIMENT LIMITED
From: 6 October 1994To: 11 February 1998
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 6 October 1994To: 29 September 2014
Timeline

10 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Left
Aug 20
Director Joined
Jan 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate nominee secretary
Appointed 31 May 2005

HAKIMI, Khatera

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1988
Director
Appointed 22 Jan 2021

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 13 Aug 1997

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 19 Oct 2012

MILLINER, Karen Jayne

Resigned
93 Tudor Drive, KingstonKT2 5NP
Secretary
Appointed 01 Jan 2005
Resigned 31 May 2005

ABBEYFIELD SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 06 Oct 1994
Resigned 01 Jan 2005

BURGESS, Vicki

Resigned
16 Woodside Road, Kingston Upon ThamesKT2 5AT
Born April 1985
Director
Appointed 07 May 2003
Resigned 01 May 2005

BUSKELL, Christine

Resigned
21 Firdene, SurbitonKT5 9QQ
Born June 1986
Director
Appointed 01 Jan 2005
Resigned 31 May 2005

DAVIES, Anna

Resigned
14 Burns Close, LondonSW19 1TX
Born August 1975
Director
Appointed 31 May 2005
Resigned 31 May 2005

DEAN, Salina

Resigned
52 Blakes Lane, New MaldenKT3 6NX
Born May 1983
Director
Appointed 31 May 2005
Resigned 31 May 2005

DUHANEY, Natalie Tanya

Resigned
62 Park Court, LondonSW11 4LE
Born September 1980
Director
Appointed 09 Sept 2002
Resigned 31 Dec 2002

EDEN, Tamsin Jane

Resigned
Coombe Ridings, Kingston Upon ThamesKT2 7JU
Born October 1978
Director
Appointed 22 May 2013
Resigned 11 Dec 2013

HAWKINS, Chloe Jane

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born March 1981
Director
Appointed 15 May 2006
Resigned 22 Jun 2011

JOHN, Amanda

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born July 1985
Director
Appointed 03 Mar 2011
Resigned 27 Nov 2012

KELLY, Eve Louise

Resigned
14 Clowders Road, LondonSE6 4DA
Born February 1983
Director
Appointed 19 May 2000
Resigned 24 Mar 2003

MENZIES, James Newton

Resigned
7 Waldeck Grove, LondonSE27 OBE
Born April 1968
Director
Appointed 13 Aug 1997
Resigned 03 Mar 2000

NASH, Kerry Lee

Resigned
49 Balloch Road, LondonSE6 1SP
Born April 1980
Director
Appointed 13 Aug 1997
Resigned 31 Oct 2003

NEWTON, Melissa

Resigned
31 The Glade, EpsomKT17 2HN
Born October 1969
Director
Appointed 05 Feb 2004
Resigned 17 Mar 2005

TAMILA, Charlene Marie

Resigned
Flat 5, SurbitonKT6 4BX
Born March 1988
Director
Appointed 05 Nov 2007
Resigned 23 Jul 2009

VARNEY, Ilana Michelle

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1989
Director
Appointed 22 May 2013
Resigned 21 Aug 2020

ABBEYFIELD ASSOCIATES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 06 Oct 1994
Resigned 01 Jan 2005

Persons with significant control

1

Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
3 October 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288cChange of Particulars
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
363aAnnual Return
Legacy
15 October 2003
288cChange of Particulars
Legacy
15 October 2003
288cChange of Particulars
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Legacy
8 October 2002
363aAnnual Return
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363aAnnual Return
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
7 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Resolution
26 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363aAnnual Return
Certificate Change Of Name Company
10 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1997
288cChange of Particulars
Legacy
12 October 1997
363aAnnual Return
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 1997
AAAnnual Accounts
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
12 November 1996
363sAnnual Return (shuttle)
Resolution
6 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
2 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 October 1994
NEWINCIncorporation