ED'S EASY DINER LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Tolla Joanne Curle as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr David Paul Sayer as a director on 2022-12-16

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-29

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2020-12-29

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MCILWEE

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON D'CRUZ

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR SATNAM SINGH LEIHAL

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR TOM CROWLEY

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PATRICK MCILWEE / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PATRICK MCILWEE / 14/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CROWLEY / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS D'CRUZ / 15/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS D'CRUZ / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CROWLEY / 14/10/2019

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 53-64 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/03/1815 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLIN

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR LAURENCE PATRICK MCILWEE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ UNITED KINGDOM

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CROWLEY / 12/10/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FRANKLIN / 12/10/2016

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MACDONALD WATSON

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR TOM CROWLEY

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM AVENFIELD HOUSE 118-127 PARK LANE LONDON W1K 7AG

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED STEPHEN HENDERSON

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED GRAHAM MARK EDWARDS

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED WILLIAM JAMES FRANKLIN

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOLROYD

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY

View Document

27/06/1627 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOFIELD

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR IVAN SCHOFIELD

View Document

03/08/153 August 2015 DIRECTOR APPOINTED ANDREW GRAHAM GUY

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SARAH BAIN / 21/01/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MS MELANIE SARAH BAIN

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 23/11/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 11 WATERLOO PLACE LONDON SW1Y 4AU

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY JAMES BENNETT / 23/04/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR. STEPHEN PAUL GREENE

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY JAMES BENNETT / 04/11/2009

View Document

26/10/0926 October 2009 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED PETER MAXWELL FEATHERMAN

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ZENITH SECRETARIES LIMITED

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RE RO 02/01/08

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/12/043 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/09/0110 September 2001 S80A AUTH TO ALLOT SEC 17/08/01

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

24/03/9824 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: GRAFTON HOUSE 2/3 GOLDEN SQUARE LONDON W1R 4AA

View Document

21/10/9621 October 1996 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/05/953 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 EXEMPTION FROM APPOINTING AUDITORS 08/09/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 070987

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED SHELFCO (NO 121) LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

22/07/8722 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company