Company NamePeter Eaton (Booksellers) Limited
DirectorsRuth Eaton and Julien Luc Alexandre Eaton
Company StatusActive
Company Number00473195
CategoryPrivate Limited Company
Incorporation Date23 September 1949(74 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRuth Eaton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1993(44 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 46 Crooked Billet
London
SW19 4RQ
Secretary NameMiss Ruth Janine Eaton
StatusCurrent
Appointed07 July 2010(60 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressFlat 1 46 Crooked Billet
London
SW19 4RQ
Director NameMr Julien Luc Alexandre Eaton
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(70 years, 6 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceUnited States
Correspondence Address85 Attorney Street 2a 10002-4576
New York
United States
Director NameMrs Margaret Eaton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(42 years, 9 months after company formation)
Appointment Duration18 years (resigned 07 July 2010)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Road
London
W4 3SS
Director NameMr Peter Eaton
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1993)
RoleBooksellers
Correspondence AddressLilies
Weedon
Aylesbury
Bucks
HP22 4NS
Secretary NameMrs Margaret Eaton
NationalityBritish
StatusResigned
Appointed20 June 1992(42 years, 9 months after company formation)
Appointment Duration18 years (resigned 07 July 2010)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Road
London
W4 3SS

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,140,838
Cash£6,150
Current Liabilities£61,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

13 May 2020Delivered on: 22 May 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 11 spencer road, london W4 3SS registered under title number MX279841, and a first fixed charge. For more details please refer to the instrument.
Outstanding
11 February 2015Delivered on: 4 March 2015
Persons entitled: C Hoare and Co

Classification: A registered charge
Particulars: F/H 11 spencer road, london.
Outstanding
20 January 2006Delivered on: 26 January 2006
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: £250.000.00 due or to become due from the company to.
Particulars: F/H land at 26 whittingstall road fulham london t/no LN132951.
Outstanding
12 May 1969Delivered on: 21 May 1969
Persons entitled: C Heare & Co

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 holland park ave, london W.11.
Outstanding
10 August 1955Delivered on: 17 August 1955
Persons entitled: The National Bank LTD

Classification: Memorandum of deposit
Secured details: All moneys due etc.
Particulars: 80, 80A, holland park avenue, london, W. 11. (freehold).
Outstanding
6 February 1975Delivered on: 7 February 1975
Satisfied on: 25 February 1999
Persons entitled: C. Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lieies weedon nr aylesbury bucks together with dwelling houses, cottages, garages, stables r other buildings.
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 July 2023Director's details changed for Mr Julien Luc Alexandre Eaton on 15 March 2023 (2 pages)
26 June 2023Registered office address changed from Daniel Auerbach and Co Llp 9 Mansfield Street London W1G 9NY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 26 June 2023 (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 July 2022Director's details changed for Mr Julien Luc Alexandre Eaton on 1 July 2022 (2 pages)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
25 June 2021Director's details changed for Ruth Eaton on 22 June 2021 (2 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
22 May 2020Registration of charge 004731950006, created on 13 May 2020 (5 pages)
8 April 2020Appointment of Mr Julien Luc Alexandre Eaton as a director on 1 April 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 July 2017Notification of Ruth Eaton as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Ruth Eaton as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Secretary's details changed for Miss Ruth Janine Eaton on 18 July 2017 (1 page)
25 July 2017Director's details changed for Ruth Eaton on 18 July 2017 (2 pages)
25 July 2017Director's details changed for Ruth Eaton on 18 July 2017 (2 pages)
25 July 2017Secretary's details changed for Miss Ruth Janine Eaton on 18 July 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
1 July 2016Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2015 (1 page)
1 July 2016Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2015 (1 page)
1 July 2016Director's details changed for Ruth Eaton on 20 June 2015 (2 pages)
1 July 2016Director's details changed for Ruth Eaton on 20 June 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
4 March 2015Registration of charge 004731950005, created on 11 February 2015 (15 pages)
4 March 2015Registration of charge 004731950005, created on 11 February 2015 (15 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Director's details changed for Ruth Eaton on 17 July 2014 (2 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Director's details changed for Ruth Eaton on 17 July 2014 (2 pages)
21 July 2014Secretary's details changed for Miss Ruth Janine Eaton on 17 July 2014 (1 page)
21 July 2014Secretary's details changed for Miss Ruth Janine Eaton on 17 July 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
20 June 2013Director's details changed for Ruth Eaton on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Ruth Eaton on 20 June 2013 (2 pages)
20 June 2013Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2013 (2 pages)
20 June 2013Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Termination of appointment of Margaret Eaton as a secretary (1 page)
29 July 2010Appointment of Miss Ruth Janine Eaton as a secretary (1 page)
29 July 2010Termination of appointment of Margaret Eaton as a secretary (1 page)
29 July 2010Appointment of Miss Ruth Janine Eaton as a secretary (1 page)
29 July 2010Termination of appointment of Margaret Eaton as a director (1 page)
29 July 2010Termination of appointment of Margaret Eaton as a director (1 page)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Margaret Eaton on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Margaret Eaton on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Ruth Eaton on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Ruth Eaton on 20 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 20/06/08; full list of members (4 pages)
10 November 2008Return made up to 20/06/08; full list of members (4 pages)
7 November 2008Director and secretary's change of particulars / margaret eaton / 05/07/2007 (1 page)
7 November 2008Director's change of particulars / ruth eaton / 05/07/2007 (1 page)
7 November 2008Director and secretary's change of particulars / margaret eaton / 05/07/2007 (1 page)
7 November 2008Director's change of particulars / ruth eaton / 05/07/2007 (1 page)
30 July 2008Return made up to 20/06/07; full list of members (4 pages)
30 July 2008Return made up to 20/06/07; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 26 whittingstall road london SW6 4ED (1 page)
13 May 2008Registered office changed on 13/05/2008 from 26 whittingstall road london SW6 4ED (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 20/06/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 20/06/06; full list of members (2 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 sandhill house middle claydon buckingham MK18 2LD (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 sandhill house middle claydon buckingham MK18 2LD (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 20/06/05; full list of members (2 pages)
29 June 2005Return made up to 20/06/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 20/06/03; full list of members (7 pages)
28 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 20/06/02; full list of members (7 pages)
8 August 2002Return made up to 20/06/02; full list of members (7 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 September 2001Return made up to 20/06/01; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 September 2001Return made up to 20/06/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 20/06/00; full list of members (6 pages)
19 September 2000Return made up to 20/06/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (7 pages)
19 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Registered office changed on 12/03/99 from: lilies weedon,nr.aylesbury bucks. (1 page)
12 March 1999Registered office changed on 12/03/99 from: lilies weedon,nr.aylesbury bucks. (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Full accounts made up to 31 March 1998 (7 pages)
14 August 1998Full accounts made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 20/06/98; no change of members (4 pages)
14 August 1998Return made up to 20/06/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 20/06/97; no change of members (4 pages)
27 July 1997Return made up to 20/06/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 June 1996Return made up to 20/06/96; full list of members (6 pages)
24 June 1996Return made up to 20/06/96; full list of members (6 pages)
9 August 1995Full accounts made up to 31 March 1995 (7 pages)
9 August 1995Full accounts made up to 31 March 1995 (7 pages)
14 July 1995Return made up to 20/06/95; no change of members (4 pages)
14 July 1995Return made up to 20/06/95; no change of members (4 pages)
23 September 1949Incorporation (16 pages)
23 September 1949Incorporation (16 pages)