Company NameEuston Centre Investments Limited
Company StatusDissolved
Company Number00261765
CategoryPrivate Limited Company
Incorporation Date8 January 1932(92 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(61 years after company formation)
Appointment Duration31 years, 3 months
RoleIncorporated Valuer
Correspondence Address14 Dene Tye
Pound Hill
Crawley
West Sussex
RH10 7TS
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusCurrent
Appointed31 December 1992(61 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameIrwin Neville Geoffrey Selwyn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(61 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence Address32 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(61 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1993)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1993)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1993)
RoleChairman And Managing Director The British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(61 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End16 November

Filing History

19 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Secretary's particulars changed (1 page)
8 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (4 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
6 December 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 1993Appointment of a voluntary liquidator (1 page)
6 December 1993Declaration of solvency (3 pages)
29 October 1993Full accounts made up to 31 March 1993 (10 pages)
17 February 1993Return made up to 31/12/92; no change of members (11 pages)
3 May 1989Full accounts made up to 31 March 1988 (11 pages)
17 October 1988Return made up to 28/12/87; full list of members (27 pages)
8 April 1987Full accounts made up to 24 December 1986 (12 pages)
23 December 1986Annual return made up to 09/12/86 (12 pages)
16 December 1986Full accounts made up to 31 March 1986 (15 pages)
16 December 1986Company name changed stock conversion LIMITED\certificate issued on 16/12/86 (2 pages)
26 November 1986Company type changed from PLC to pri (10 pages)
25 October 1985Annual return made up to 01/10/85 (19 pages)
22 October 1985Accounts made up to 31 March 1985 (27 pages)
25 September 1985Company name changed\certificate issued on 25/09/85 (2 pages)
23 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 January 1932Certificate of incorporation (1 page)