London
SW19 4RQ
Secretary Name | Miss Ruth Janine Eaton |
---|---|
Status | Current |
Appointed | 07 July 2010(60 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 46 Crooked Billet London SW19 4RQ |
Director Name | Mr Julien Luc Alexandre Eaton |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(70 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 85 Attorney Street 2a 10002-4576 New York United States |
Director Name | Mrs Margaret Eaton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 07 July 2010) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer Road London W4 3SS |
Director Name | Mr Peter Eaton |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 1993) |
Role | Booksellers |
Correspondence Address | Lilies Weedon Aylesbury Bucks HP22 4NS |
Secretary Name | Mrs Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 07 July 2010) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer Road London W4 3SS |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,140,838 |
Cash | £6,150 |
Current Liabilities | £61,018 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
13 May 2020 | Delivered 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 2015 | Delivered on: 4 March 2015 Persons entitled: C Hoare and Co Classification: A registered charge Particulars: F/H 11 spencer road, london. Outstanding |
20 January 2006 | Delivered 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 1969 | Delivered 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 1955 | Delivered 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 1975 | Delivered 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 |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
23 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
23 July 2023 | Director's details changed for Mr Julien Luc Alexandre Eaton on 15 March 2023 (2 pages) |
26 June 2023 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 July 2022 | Director's details changed for Mr Julien Luc Alexandre Eaton on 1 July 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 June 2021 | Director's details changed for Ruth Eaton on 22 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 May 2020 | Registration of charge 004731950006, created on 13 May 2020 (5 pages) |
8 April 2020 | Appointment of Mr Julien Luc Alexandre Eaton as a director on 1 April 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Ruth Eaton as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Ruth Eaton as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Secretary's details changed for Miss Ruth Janine Eaton on 18 July 2017 (1 page) |
25 July 2017 | Director's details changed for Ruth Eaton on 18 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Ruth Eaton on 18 July 2017 (2 pages) |
25 July 2017 | Secretary's details changed for Miss Ruth Janine Eaton on 18 July 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2016 | Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2015 (1 page) |
1 July 2016 | Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2015 (1 page) |
1 July 2016 | Director's details changed for Ruth Eaton on 20 June 2015 (2 pages) |
1 July 2016 | Director's details changed for Ruth Eaton on 20 June 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 March 2015 | Registration of charge 004731950005, created on 11 February 2015 (15 pages) |
4 March 2015 | Registration of charge 004731950005, created on 11 February 2015 (15 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Ruth Eaton on 17 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Ruth Eaton on 17 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Miss Ruth Janine Eaton on 17 July 2014 (1 page) |
21 July 2014 | Secretary's details changed for Miss Ruth Janine Eaton on 17 July 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 June 2013 | Director's details changed for Ruth Eaton on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Ruth Eaton on 20 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Miss Ruth Janine Eaton on 20 June 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Termination of appointment of Margaret Eaton as a secretary (1 page) |
29 July 2010 | Appointment of Miss Ruth Janine Eaton as a secretary (1 page) |
29 July 2010 | Termination of appointment of Margaret Eaton as a secretary (1 page) |
29 July 2010 | Appointment of Miss Ruth Janine Eaton as a secretary (1 page) |
29 July 2010 | Termination of appointment of Margaret Eaton as a director (1 page) |
29 July 2010 | Termination of appointment of Margaret Eaton as a director (1 page) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Margaret Eaton on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Margaret Eaton on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ruth Eaton on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Ruth Eaton on 20 June 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Return made up to 20/06/08; full list of members (4 pages) |
10 November 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 November 2008 | Director and secretary's change of particulars / margaret eaton / 05/07/2007 (1 page) |
7 November 2008 | Director's change of particulars / ruth eaton / 05/07/2007 (1 page) |
7 November 2008 | Director and secretary's change of particulars / margaret eaton / 05/07/2007 (1 page) |
7 November 2008 | Director's change of particulars / ruth eaton / 05/07/2007 (1 page) |
30 July 2008 | Return made up to 20/06/07; full list of members (4 pages) |
30 July 2008 | Return made up to 20/06/07; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 26 whittingstall road london SW6 4ED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 26 whittingstall road london SW6 4ED (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 sandhill house middle claydon buckingham MK18 2LD (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 sandhill house middle claydon buckingham MK18 2LD (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 September 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 September 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members
|
7 July 1999 | Return made up to 20/06/99; full list of members
|
12 March 1999 | Registered office changed on 12/03/99 from: lilies weedon,nr.aylesbury bucks. (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: lilies weedon,nr.aylesbury bucks. (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
23 September 1949 | Incorporation (16 pages) |
23 September 1949 | Incorporation (16 pages) |