Company Name67 Eaton Square Limited
DirectorsPaolo Di Filippo and Jean Paul Gut
Company StatusActive
Company Number00597070
CategoryPrivate Limited Company
Incorporation Date14 January 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed11 December 2012(54 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sackville Street
London
W1S 3EA
Secretary NameMr Paolo Di Filippo
StatusCurrent
Appointed11 December 2012(54 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address32 Sackville Street
London
W1S 3EA
Director NameMr Jean Paul Gut
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 2014(56 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Sackville Street
Mayfair
London
W1S 3EA
Director NameMyrto Dimitri Chandris
Date of BirthOctober 1921 (Born 102 years ago)
NationalityGreek
StatusResigned
Appointed15 February 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address67 Eaton Square
London
SW1W 9AR
Director NameAthina Marcou
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityGreek
StatusResigned
Appointed15 February 1992(34 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence Address67 Eaton Square
London
SW1W 9AR
Secretary NameAthina Marcou
NationalityGreek
StatusResigned
Appointed15 February 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address67 Eaton Square
London
SW1W 9AR
Secretary NameMr Anthony John Woodwell Burton
NationalityBritish
StatusResigned
Appointed12 February 1999(41 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Greystoke Gardens
Enfield
Middlesex
EN2 7NX
Director NameAida Hersham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(44 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Eaton Square
London
SW1W 9AR
Director NameMr Mohammed Gharbawi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(48 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 March 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 6
21 Onslow Gardens
London
SW7 3AL

Location

Registered AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh Road
Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

45 at £1Jean-paul Emanuel Tibor Andre Gut
45.00%
Ordinary
22 at £1Chandris Hotels Sa
22.00%
Ordinary
22 at £1Izzet Gharbawi
22.00%
Ordinary
11 at £1Trustees Of Alg Trust
11.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
19 September 2018Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner Road Northwood Middlesex HA6 1BP on 19 September 2018 (1 page)
3 April 2018Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 3 April 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 25 March 2016 (6 pages)
21 March 2016Termination of appointment of Mohammed Gharbawi as a director on 17 March 2016 (1 page)
21 March 2016Termination of appointment of Mohammed Gharbawi as a director on 17 March 2016 (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
6 September 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
6 September 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 October 2014Appointment of Mr Jean-Paul Gut as a director on 24 October 2014 (2 pages)
31 October 2014Appointment of Mr Jean-Paul Gut as a director on 24 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
7 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Registered office address changed from 20 Gresham Street London EC2V 7JE on 7 April 2014 (1 page)
7 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Registered office address changed from 20 Gresham Street London EC2V 7JE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 20 Gresham Street London EC2V 7JE on 7 April 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 25 March 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 25 March 2013 (3 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
17 December 2012Appointment of Mr Paolo Di Filippo as a secretary (2 pages)
17 December 2012Appointment of Mr Paolo Di Filippo as a director (2 pages)
17 December 2012Termination of appointment of Aida Hersham as a director (1 page)
17 December 2012Termination of appointment of Aida Hersham as a director (1 page)
17 December 2012Appointment of Mr Paolo Di Filippo as a secretary (2 pages)
17 December 2012Appointment of Mr Paolo Di Filippo as a director (2 pages)
10 September 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
10 September 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
27 March 2012Director's details changed for Aida Hersham on 15 February 2012 (2 pages)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of Anthony Burton as a secretary (1 page)
27 March 2012Termination of appointment of Anthony Burton as a secretary (1 page)
27 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Aida Hersham on 15 February 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
4 October 2011Total exemption full accounts made up to 25 March 2011 (11 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
14 February 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
14 February 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
29 July 2010Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9LH on 29 July 2010 (2 pages)
14 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
2 December 2009Total exemption full accounts made up to 25 March 2009 (13 pages)
2 December 2009Total exemption full accounts made up to 25 March 2009 (13 pages)
4 July 2009Registered office changed on 04/07/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
4 July 2009Registered office changed on 04/07/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
19 May 2009Full accounts made up to 25 March 2008 (9 pages)
19 May 2009Full accounts made up to 25 March 2008 (9 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2008Full accounts made up to 25 March 2007 (9 pages)
12 March 2008Full accounts made up to 25 March 2007 (9 pages)
3 March 2008Return made up to 15/02/08; full list of members (5 pages)
3 March 2008Return made up to 15/02/08; full list of members (5 pages)
16 April 2007Return made up to 15/02/07; full list of members (8 pages)
16 April 2007Return made up to 15/02/07; full list of members (8 pages)
21 March 2007Full accounts made up to 25 March 2006 (9 pages)
21 March 2007Full accounts made up to 25 March 2006 (9 pages)
10 March 2006Return made up to 15/02/06; full list of members (7 pages)
10 March 2006Return made up to 15/02/06; full list of members (7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
12 January 2006Full accounts made up to 25 March 2005 (9 pages)
12 January 2006Full accounts made up to 25 March 2005 (9 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
21 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Full accounts made up to 25 March 2004 (9 pages)
26 August 2004Full accounts made up to 25 March 2004 (9 pages)
19 February 2004Return made up to 15/02/04; full list of members (7 pages)
19 February 2004Return made up to 15/02/04; full list of members (7 pages)
13 January 2004Full accounts made up to 25 March 2003 (9 pages)
13 January 2004Full accounts made up to 25 March 2003 (9 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 November 2002Full accounts made up to 25 March 2002 (9 pages)
6 November 2002Full accounts made up to 25 March 2002 (9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
27 February 2002Return made up to 15/02/02; full list of members (7 pages)
27 February 2002Return made up to 15/02/02; full list of members (7 pages)
4 November 2001Full accounts made up to 25 March 2001 (9 pages)
4 November 2001Full accounts made up to 25 March 2001 (9 pages)
23 February 2001Return made up to 15/02/01; full list of members (7 pages)
23 February 2001Return made up to 15/02/01; full list of members (7 pages)
24 October 2000Full accounts made up to 25 March 2000 (9 pages)
24 October 2000Full accounts made up to 25 March 2000 (9 pages)
31 March 2000Return made up to 15/02/00; full list of members (7 pages)
31 March 2000Return made up to 15/02/00; full list of members (7 pages)
15 November 1999Full accounts made up to 25 March 1999 (9 pages)
15 November 1999Full accounts made up to 25 March 1999 (9 pages)
9 March 1999Return made up to 15/02/99; full list of members (6 pages)
9 March 1999Return made up to 15/02/99; full list of members (6 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
24 January 1999Full accounts made up to 25 March 1998 (9 pages)
24 January 1999Full accounts made up to 25 March 1998 (9 pages)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
27 January 1998Full accounts made up to 25 March 1997 (9 pages)
27 January 1998Full accounts made up to 25 March 1997 (9 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
23 January 1997Full accounts made up to 25 March 1996 (9 pages)
23 January 1997Full accounts made up to 25 March 1996 (9 pages)
14 November 1996Return made up to 15/10/96; no change of members (6 pages)
14 November 1996Return made up to 15/10/96; no change of members (6 pages)
25 February 1996Return made up to 15/02/96; no change of members (6 pages)
25 February 1996Return made up to 15/02/96; no change of members (6 pages)
29 January 1996Full accounts made up to 25 March 1995 (9 pages)
29 January 1996Full accounts made up to 25 March 1995 (9 pages)
16 October 1959Memorandum and Articles of Association (7 pages)
16 October 1959Memorandum and Articles of Association (7 pages)
14 January 1958Incorporation (17 pages)
14 January 1958Incorporation (17 pages)