Company NameEduardos Gone Vegan Ltd
DirectorRebekah Caine
Company StatusActive
Company Number05654916
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Previous NamesMyles Edwards Financial Services Ltd and Eduardos Pizzeria Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Rebekah Caine
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St. John Street
Chester
CH1 1DA
Wales
Director NameMrs Jayne Margaret Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Tandlewood Park
Royton
Oldham
OL2 5UE
Director NameMr Myles Andrew Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address52 Tandlewood Park
Royton
Oldham
OL2 5UE
Secretary NameMrs Jayne Margaret Edwards
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tandlewood Park
Royton
Oldham
OL2 5UE

Contact

Websitewww.mylesedwardsmedia.com

Location

Registered Address8 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Myles Andrew Edwards
75.00%
Ordinary
25 at £1Jayne Margaret Edwards
25.00%
Ordinary

Financials

Year2014
Net Worth£17,462
Cash£31,796
Current Liabilities£58,538

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
17 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
8 May 2021Director's details changed for Miss Rebekah Caine on 7 May 2021 (2 pages)
8 May 2021Notification of Rebekah Caine as a person with significant control on 7 May 2021 (2 pages)
7 May 2021Registered office address changed from 52 Tandlewood Park Royton Oldham OL2 5UE to 8 st. John Street Chester CH1 1DA on 7 May 2021 (1 page)
5 May 2021Termination of appointment of Jayne Margaret Edwards as a secretary on 5 May 2021 (1 page)
5 May 2021Cessation of Myles Andrew Edwards as a person with significant control on 5 May 2021 (1 page)
5 May 2021Termination of appointment of Jayne Margaret Edwards as a director on 5 May 2021 (1 page)
5 May 2021Termination of appointment of Myles Andrew Edwards as a director on 5 May 2021 (1 page)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Appointment of Miss Rebakah Caine as a director on 17 July 2020 (2 pages)
20 July 2020Director's details changed for Miss Rebakah Caine on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Miss Rebekah Caine on 20 July 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Director's details changed for Jayne Margaret Edwards on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jayne Margaret Edwards on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Jayne Margaret Edwards on 1 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 15/12/08; full list of members (4 pages)
14 January 2009Return made up to 15/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 15/12/07; full list of members (2 pages)
4 February 2008Return made up to 15/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Return made up to 15/12/06; full list of members (2 pages)
5 February 2007Return made up to 15/12/06; full list of members (2 pages)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)