Company NameEdenshine Delights Limited
DirectorsAdrian Michael Dallolio and Janet Marie Monshin Dallolio
Company StatusActive
Company Number04677108
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adrian Michael Dallolio
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleRestauranteur
Country of ResidenceWales
Correspondence Address7 Ffordd Pen Y Maes
Trefnant
Denbighshire
LL16 4YL
Wales
Director NameJanet Marie Monshin Dallolio
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Ffordd Pen Y Maes
Trefnant
Denbighshire
LL16 4YL
Wales
Secretary NameJanet Marie Monshin Dallolio
NationalityBritish
StatusCurrent
Appointed26 February 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address7 Ffordd Pen Y Maes
Trefnant
Denbighshire
LL16 4YL
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteedenshinerestaurant.co.uk

Location

Registered AddressAfonwen Craft & Antique Centre
Afonwen
Mold
Flintshire
CH7 5UB
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adrian Michael Dallolio
50.00%
Ordinary
50 at £1Janet Marie Monshin Dallolio
50.00%
Ordinary

Financials

Year2014
Net Worth£60,103
Cash£22,771
Current Liabilities£42,885

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Adrian Michael Dallolio on 25 February 2010 (2 pages)
22 March 2010Director's details changed for Adrian Michael Dallolio on 25 February 2010 (2 pages)
22 March 2010Director's details changed for Janet Marie Monshin Dallolio on 25 February 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Janet Marie Monshin Dallolio on 25 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 25/02/08; full list of members (4 pages)
12 December 2008Return made up to 25/02/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 25/02/05; full list of members (3 pages)
23 March 2005Return made up to 25/02/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 25/02/04; full list of members (7 pages)
2 April 2004Return made up to 25/02/04; full list of members (7 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 March 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
25 February 2003Incorporation (12 pages)
25 February 2003Incorporation (12 pages)