This company is commonly known as 79 Eaton Place Limited. The company was founded 22 years ago and was given the registration number 04313426. The firm's registered office is in PINNER. You can find them at Wisteria Grange Barn, Pikes End, Pinner, London. This company's SIC code is 98000 - Residents property management.
Name | : | 79 EATON PLACE LIMITED |
---|---|---|
Company Number | : | 04313426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wisteria Grange Barn, Pikes End, Pinner, London, England, HA5 2EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange Barn, Pikes End, Pinner, London, England, HA5 2EX | Corporate Secretary | 15 June 2018 | Active |
Flat 3, 79 Eaton Place, London, England, SW1X 8DR | Director | 15 December 2017 | Active |
Flat-2, 79 Eaton Place, London, SW1X 8DR | Director | 14 July 2008 | Active |
67 Colborne Way, Worcester Park, KT4 8LY | Secretary | 30 October 2001 | Active |
C/O Lawrence Hurst & Co, Morritt House 10/12 Love Lane, Pinner, HA5 3EF | Secretary | 07 March 2003 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 30 October 2001 | Active |
9 St Georges Road, Bickley, Bromley, BR1 2LB | Director | 30 October 2001 | Active |
47 Hickory Gardens, West End, Southampton, SO30 3RN | Director | 16 June 2003 | Active |
67 Colborne Way, Worcester Park, KT4 8LY | Director | 30 October 2001 | Active |
Flat 2, 79 Eaton Place, London, SW1X 8DR | Director | 07 March 2003 | Active |
10 Wilton Street, London, SW1 | Director | 02 June 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 30 October 2001 | Active |
Coutts House, Summerhill Road, Douglas, Great Britain, | Corporate Director | 07 March 2003 | Active |
Prudence Lyndall Waterhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat-2, 79 Eaton Place, London, United Kingdom, SW1X 8DR |
Nature of control | : |
|
Ms Adah Wey Lim Chan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 79 Eaton Place, London, England, SW1X 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-11 | Officers | Termination director company with name termination date. | Download |
2017-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.