Download leads from Nexok and grow your business. Find out more

101/103 Eaton Place Freehold Limited

Documents

Total Documents165
Total Pages639

Filing History

11 October 2023Compulsory strike-off action has been discontinued
10 October 2023First Gazette notice for compulsory strike-off
5 October 2023Micro company accounts made up to 31 July 2023
5 October 2023Confirmation statement made on 23 July 2023 with no updates
4 October 2023Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 101/103 Eaton Place London SW1X 8NJ on 4 October 2023
20 April 2023Termination of appointment of John Matthew Stephenson as a secretary on 20 April 2023
28 March 2023Secretary's details changed for Mr John Matthew Stephenson on 28 March 2023
28 March 2023Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023
16 March 2023Termination of appointment of Bruce Russel Kenyon as a director on 6 March 2023
8 November 2022Appointment of Mr Adnan Said as a director on 8 November 2022
22 September 2022Accounts for a dormant company made up to 31 July 2022
27 July 2022Confirmation statement made on 23 July 2022 with no updates
1 September 2021Accounts for a dormant company made up to 31 July 2021
27 July 2021Confirmation statement made on 23 July 2021 with no updates
24 August 2020Accounts for a dormant company made up to 31 July 2020
28 July 2020Confirmation statement made on 23 July 2020 with no updates
19 September 2019Accounts for a dormant company made up to 31 July 2019
16 September 2019Confirmation statement made on 23 July 2019 with updates
29 August 2019Notification of a person with significant control statement
16 July 2019Cessation of Susan Lobel as a person with significant control on 16 May 2019
28 August 2018Confirmation statement made on 23 July 2018 with updates
15 August 2018Accounts for a dormant company made up to 31 July 2018
8 May 2018Cessation of Mark Adrian Cotton as a person with significant control on 15 December 2017
8 May 2018Termination of appointment of Mark Adrian Cotton as a director on 15 December 2017
15 December 2017Appointment of Mr Bruce Russel Kenyon as a director on 15 December 2017
4 September 2017Accounts for a dormant company made up to 31 July 2017
4 September 2017Accounts for a dormant company made up to 31 July 2017
23 August 2017Confirmation statement made on 23 July 2017 with no updates
23 August 2017Confirmation statement made on 23 July 2017 with no updates
7 November 2016Accounts for a dormant company made up to 31 July 2016
7 November 2016Accounts for a dormant company made up to 31 July 2016
17 August 2016Confirmation statement made on 23 July 2016 with updates
17 August 2016Confirmation statement made on 23 July 2016 with updates
19 October 2015Accounts for a dormant company made up to 31 July 2015
19 October 2015Accounts for a dormant company made up to 31 July 2015
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
29 October 2014Accounts for a dormant company made up to 31 July 2014
29 October 2014Accounts for a dormant company made up to 31 July 2014
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
23 September 2013Accounts for a dormant company made up to 31 July 2013
23 September 2013Accounts for a dormant company made up to 31 July 2013
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
20 November 2012Accounts for a dormant company made up to 31 July 2012
20 November 2012Accounts for a dormant company made up to 31 July 2012
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
5 March 2012Termination of appointment of Susan Lobel as a director
5 March 2012Termination of appointment of Susan Lobel as a director
30 August 2011Accounts for a dormant company made up to 31 July 2011
30 August 2011Accounts for a dormant company made up to 31 July 2011
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
26 April 2011Appointment of Mark Adrian Cotton as a director
26 April 2011Appointment of Mark Adrian Cotton as a director
12 January 2011Accounts for a dormant company made up to 31 July 2010
12 January 2011Accounts for a dormant company made up to 31 July 2010
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
13 April 2010Termination of appointment of Richard Callahan as a director
13 April 2010Termination of appointment of Richard Callahan as a director
28 January 2010Accounts for a dormant company made up to 31 July 2009
28 January 2010Accounts for a dormant company made up to 31 July 2009
3 September 2009Return made up to 23/07/09; full list of members
3 September 2009Return made up to 23/07/09; full list of members
14 May 2009Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY
14 May 2009Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY
24 March 2009Accounts for a dormant company made up to 31 July 2008
24 March 2009Accounts for a dormant company made up to 31 July 2008
12 December 2008Return made up to 23/07/08; full list of members
12 December 2008Return made up to 23/07/08; full list of members
7 April 2008Accounts for a dormant company made up to 31 July 2007
7 April 2008Accounts for a dormant company made up to 31 July 2007
31 January 2008Director resigned
31 January 2008Director resigned
5 September 2007Return made up to 23/07/07; full list of members
5 September 2007Return made up to 23/07/07; full list of members
3 September 2007Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL
3 September 2007Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL
6 July 2007Accounts for a dormant company made up to 31 July 2006
6 July 2007Accounts for a dormant company made up to 31 July 2006
28 April 2007Director resigned
28 April 2007Director resigned
12 December 2006Secretary's particulars changed
12 December 2006Secretary's particulars changed
23 August 2006Return made up to 23/07/06; full list of members
23 August 2006Return made up to 23/07/06; full list of members
18 November 2005Full accounts made up to 31 July 2005
18 November 2005Full accounts made up to 31 July 2005
12 August 2005Return made up to 23/07/05; full list of members
12 August 2005Return made up to 23/07/05; full list of members
18 November 2004Director resigned
18 November 2004Director resigned
1 October 2004Full accounts made up to 31 July 2004
1 October 2004Full accounts made up to 31 July 2004
14 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2004Full accounts made up to 31 July 2003
25 February 2004Full accounts made up to 31 July 2003
24 December 2003New director appointed
24 December 2003New director appointed
31 July 2003Return made up to 23/07/03; full list of members
31 July 2003Return made up to 23/07/03; full list of members
27 October 2002Return made up to 23/07/02; full list of members
27 October 2002Return made up to 23/07/02; full list of members
9 September 2002Full accounts made up to 31 July 2002
9 September 2002Full accounts made up to 31 July 2002
9 August 2002Accounts for a small company made up to 31 July 2001
9 August 2002Accounts for a small company made up to 31 July 2001
15 January 2002Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY
15 January 2002Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY
23 August 2001Return made up to 23/07/01; full list of members
23 August 2001Return made up to 23/07/01; full list of members
5 February 2001Full accounts made up to 31 July 1999
5 February 2001Full accounts made up to 31 July 2000
5 February 2001Full accounts made up to 31 July 2000
5 February 2001Full accounts made up to 31 July 1999
18 September 2000New director appointed
18 September 2000New director appointed
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Director resigned
14 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2000New director appointed
14 August 2000Director resigned
14 August 2000New director appointed
3 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999New director appointed
3 August 1999New director appointed
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 September 1998New director appointed
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 September 1998Director resigned
10 September 1998Secretary resigned;director resigned
10 September 1998Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF
10 September 1998New secretary appointed;new director appointed
10 September 1998Secretary resigned;director resigned
10 September 1998New secretary appointed;new director appointed
10 September 1998Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF
10 September 1998Director resigned
10 September 1998New director appointed
24 August 1998Company name changed bliton LIMITED\certificate issued on 25/08/98
24 August 1998Company name changed bliton LIMITED\certificate issued on 25/08/98
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 August 1998£ nc 100/10000 18/08/98
20 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 August 1998£ nc 100/10000 18/08/98
20 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 July 1998Incorporation
23 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing