Company Name59 Eaton Place(Management)Limited
Company StatusDissolved
Company Number00699938
CategoryPrivate Limited Company
Incorporation Date2 August 1961(62 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ayo Alexandra Amusan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(48 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 08 September 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Caroline Valerie Haubold
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(51 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351 Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameJohn Demetrios Goulandris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 1990(29 years, 4 months after company formation)
Appointment Duration16 years (resigned 01 December 2006)
RoleShip Broker
Correspondence AddressFlat 3
59 Eaton Place
London
SW1X 8DF
Director NameRobert Midgley
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(29 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 February 2007)
RoleRetired
Correspondence AddressFlat 1
59 Eaton Place
London
SW1X 8DF
Secretary NameAndrew Macgregor Lyle
NationalityBritish
StatusResigned
Appointed24 November 1991(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1995)
RoleCompany Director
Correspondence Address4 Kirkstall Road
Streatham Hill
London
SW2 4HF
Director NameAli Bagherzadeh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIranian
StatusResigned
Appointed18 December 2006(45 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMadalena Anstalt (Company Name) (Corporation)
StatusResigned
Appointed24 November 1991(30 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 December 2002)
Correspondence AddressC/O British Bank Of Middle East
23 Rue De Rhone
Geneva
Switzerland
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed15 January 1995(33 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2002)
Correspondence Address35 Battersea Square
London
SW11 3RA
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed28 June 2002(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2004)
Correspondence Address41 Paradise Walk
Chelsea
London
SW3 4JL
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed27 June 2006(44 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Director NamePivotal Limited (Corporation)
StatusResigned
Appointed05 September 2007(46 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 2011)
Correspondence AddressPO Box 277
2nd Floor, Viking House, Nelson Street
Douglas
Isle Of Man
IM99 2LJ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(46 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2014)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Samuel A. Haubold & Caroline V. Haubold
57.14%
Ordinary B
1 at £1Fortune Asset Group LTD
14.29%
Ordinary A
1 at £1Miss Ily Cosma
14.29%
Ordinary A
1 at £1Samuel A. Haubold
14.29%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 June

Filing History

24 February 2022Bona Vacantia disclaimer (2 pages)
1 February 2022Bona Vacantia disclaimer (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
15 May 2015Application to strike the company off the register (3 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 24 June 2014 (3 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 24 June 2014 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 March 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7
(6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 7
(6 pages)
25 June 2013Appointment of Mrs Caroline Haubold as a director (2 pages)
25 June 2013Appointment of Mrs Caroline Haubold as a director (2 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Termination of appointment of Ali Bagherzadeh as a director (1 page)
16 January 2013Termination of appointment of Ali Bagherzadeh as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
28 November 2011Secretary's details changed for Hertford Company Secretaries Limited on 24 November 2011 (2 pages)
28 November 2011Secretary's details changed for Hertford Company Secretaries Limited on 24 November 2011 (2 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
12 June 2011Director's details changed for Mrs Ayo Alexandra Amusan on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Mrs Ayo Alexandra Amusan on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Ali Bagherzadeh on 12 June 2011 (2 pages)
12 June 2011Director's details changed for Ali Bagherzadeh on 12 June 2011 (2 pages)
18 May 2011Termination of appointment of Pivotal Limited as a director (1 page)
18 May 2011Termination of appointment of Pivotal Limited as a director (1 page)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (17 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (17 pages)
25 November 2010Appointment of Mrs Ayo Alexandra Amusan as a director (2 pages)
25 November 2010Appointment of Mrs Ayo Alexandra Amusan as a director (2 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2008 (10 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (15 pages)
29 January 2009Return made up to 24/11/08; full list of members (14 pages)
29 January 2009Return made up to 24/11/08; full list of members (14 pages)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
13 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
17 December 2007Return made up to 24/11/07; full list of members (3 pages)
17 December 2007Return made up to 24/11/07; full list of members (3 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
8 December 2006Return made up to 24/11/06; full list of members (3 pages)
8 December 2006Return made up to 24/11/06; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
28 December 2005Return made up to 24/11/05; full list of members (8 pages)
28 December 2005Return made up to 24/11/05; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL (1 page)
31 December 2003Return made up to 24/11/03; full list of members (8 pages)
31 December 2003Return made up to 24/11/03; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
12 December 2002Return made up to 24/11/02; full list of members (7 pages)
12 December 2002Return made up to 24/11/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA (1 page)
7 December 2001Return made up to 24/11/01; full list of members (7 pages)
7 December 2001Return made up to 24/11/01; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 July 2001Registered office changed on 20/07/01 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page)
20 July 2001Registered office changed on 20/07/01 from: jss (professional services) LTD 146 cromwell road london SW7 4EF (1 page)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Secretary's particulars changed (1 page)
12 July 2001Return made up to 24/11/00; full list of members (7 pages)
12 July 2001Return made up to 24/11/00; full list of members (7 pages)
12 July 2001Return made up to 24/11/99; full list of members (7 pages)
12 July 2001Return made up to 24/11/99; full list of members (7 pages)
15 August 2000Full accounts made up to 31 March 2000 (7 pages)
15 August 2000Full accounts made up to 31 March 2000 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 April 1999Return made up to 24/11/98; no change of members (4 pages)
2 April 1999Return made up to 24/11/98; no change of members (4 pages)
2 April 1999Secretary's particulars changed (1 page)
2 April 1999Secretary's particulars changed (1 page)
16 February 1999Full accounts made up to 31 March 1998 (8 pages)
16 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 May 1998Return made up to 24/11/97; change of members (6 pages)
11 May 1998Return made up to 24/11/97; change of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (6 pages)
4 December 1996Return made up to 24/11/96; full list of members (6 pages)
4 December 1996Return made up to 24/11/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (5 pages)
23 September 1996Full accounts made up to 31 March 1996 (5 pages)
11 February 1996Full accounts made up to 31 March 1995 (7 pages)
11 February 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 24/11/95; no change of members (4 pages)
31 January 1996Return made up to 24/11/95; no change of members (4 pages)
22 March 1995Return made up to 24/11/94; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Secretary resigned
(4 pages)
22 March 1995Return made up to 24/11/94; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 May 1991Memorandum and Articles of Association (16 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1991Memorandum and Articles of Association (16 pages)
2 August 1961Certificate of incorporation (1 page)
2 August 1961Incorporation (18 pages)
2 August 1961Certificate of incorporation (1 page)
2 August 1961Incorporation (18 pages)