77 EATON PLACE LIMITED
Overview
Company Name | 77 EATON PLACE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03626377 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 77 EATON PLACE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 77 EATON PLACE LIMITED located?
Registered Office Address | 36 Sandford Leaze Avening GL8 8PB Tetbury Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 77 EATON PLACE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 77 EATON PLACE LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for 77 EATON PLACE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of William John Heard as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for 75 Eaton Place Ltd as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr William John Heard as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alex David Szekely as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elisabeth Temple-Richards as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 77 EATON PLACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Richard | Secretary | Sandford Leaze Avening GL8 8PB Tetbury 36 Gloucestershire England | 188421320001 | |||||||
HILLIER, Anthony Edward | Director | Presses Lodge Nunton SP5 4HN Salisbury Wiltshire | England | British | Financial Advisor | 22977290001 | ||||
SZEKELY, Alex David | Director | Eaton Place SW1X 8DR London Flat 3, 77 England | United Kingdom | German | Management Consultant | 201346970001 | ||||
ANTHONY, Charles Edwyn | Secretary | 15 Alderney Street Pimlico SW1V 4ES London | British | Company Director | 53800760001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ANTHONY, Charles Edwyn | Director | 15 Alderney Street Pimlico SW1V 4ES London | England | British | Company Director | 53800760001 | ||||
HEARD, William John | Director | Sandford Leaze Avening GL8 8PB Tetbury 36 Gloucestershire | England | British | Solicitor | 103014510001 | ||||
TEMPLE-RICHARDS, Elisabeth | Director | Flat5 77 Eaton Place SW1X 8DR London | England | British | Director | 60761410002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of 77 EATON PLACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
75 Eaton Place Ltd | Aug 03, 2016 | Kings Parade CB2 1SJ Cambridge 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0