Company NameEaton House International Ltd
Company StatusActive
Company Number00933365
CategoryPrivate Limited Company
Incorporation Date7 June 1968(55 years, 10 months ago)
Previous NameBatley & Robinson Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard James Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(48 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House 39-40 Upper Grosvenor Street
London
W1K 2NG
Director NameMr John Andrew Ashley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(48 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOake House The Tolleys, Mill Street
Crediton
Devon
EX17 1HG
Director NameMr Paul Terance Knighton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(48 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South View Cottage The Street
Bearsted
Maidstone
Kent
ME14 4ES
Secretary NameMr John Andrew Ashley
StatusCurrent
Appointed04 December 2017(49 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressOake House Thetolleys
Mill Street
Crediton
Devon
EX17 1HG
Director NameMrs Carol Ann Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years after company formation)
Appointment Duration25 years, 2 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameRichard Hewitt Robinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years after company formation)
Appointment Duration25 years, 2 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameMargaret Banks
NationalityBritish
StatusResigned
Appointed27 June 1991(23 years after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleCompany Director
Correspondence Address28 Merton Gardens
Farsley
Pudsey
West Yorkshire
LS28 5DZ
Secretary NameRichard James Robinson
NationalityBritish
StatusResigned
Appointed28 June 1995(27 years after company formation)
Appointment Duration22 years, 5 months (resigned 04 December 2017)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressEaton House 39-40 Upper Grosvenor Street
London
W1K 2NG
Director NameRichard James Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1998)
RoleFinance Executive
Correspondence Address16 Victoria Street
Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Director NameDavid Robert Barrett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Seren Park Gardens
Restell Close
London
SE3 7RP

Location

Registered AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1R.h. Robinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
5 February 2018Cessation of David Robert Barrett as a person with significant control on 31 December 2017 (1 page)
5 February 2018Termination of appointment of David Robert Barrett as a director on 31 December 2017 (1 page)
4 December 2017Termination of appointment of Richard James Robinson as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Mr John Andrew Ashley as a secretary on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Richard James Robinson as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Mr John Andrew Ashley as a secretary on 4 December 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 July 2017Notification of David Robert Barrett as a person with significant control on 5 October 2016 (2 pages)
1 July 2017Notification of Richard James Robinson as a person with significant control on 7 September 2016 (2 pages)
1 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
1 July 2017Notification of John Andrew Ashley as a person with significant control on 5 October 2016 (2 pages)
1 July 2017Notification of David Robert Barrett as a person with significant control on 5 October 2016 (2 pages)
1 July 2017Notification of Paul Terence Knighton as a person with significant control on 5 October 2016 (2 pages)
1 July 2017Notification of Richard James Robinson as a person with significant control on 7 September 2016 (2 pages)
1 July 2017Notification of Paul Terence Knighton as a person with significant control on 5 October 2016 (2 pages)
1 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
1 July 2017Notification of John Andrew Ashley as a person with significant control on 5 October 2016 (2 pages)
21 December 2016Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 21 December 2016 (1 page)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 October 2016Appointment of David Robert Barrett as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of David Robert Barrett as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mr John Andrew Ashley as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Paul Terrance Knighton as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Paul Terrance Knighton as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mr John Andrew Ashley as a director on 5 October 2016 (2 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
(3 pages)
9 September 2016Termination of appointment of Richard Hewitt Robinson as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Richard Hewitt Robinson as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Carol Ann Robinson as a director on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Carol Ann Robinson as a director on 7 September 2016 (1 page)
8 September 2016Appointment of Richard James Robinson as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Richard James Robinson as a director on 7 September 2016 (2 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Mrs Carol Ann Robinson on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Richard James Robinson on 30 January 2012 (1 page)
30 January 2012Director's details changed for Richard Hewitt Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Richard Hewitt Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mrs Carol Ann Robinson on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Richard James Robinson on 30 January 2012 (1 page)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Carol Ann Robinson on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Carol Ann Robinson on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 17/06/09; full list of members (3 pages)
17 July 2009Return made up to 17/06/09; full list of members (3 pages)
16 July 2009Director's change of particulars / carol robinson / 17/06/2009 (1 page)
16 July 2009Director's change of particulars / carol robinson / 17/06/2009 (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ (1 page)
11 March 2009Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ (1 page)
27 October 2008Return made up to 17/06/08; full list of members (3 pages)
27 October 2008Return made up to 17/06/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 17/06/07; full list of members (2 pages)
19 July 2007Secretary's particulars changed (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 June 2006Return made up to 17/06/06; full list of members (2 pages)
30 June 2006Return made up to 17/06/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 17/06/05; full list of members (3 pages)
17 June 2005Return made up to 17/06/05; full list of members (3 pages)
29 June 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH (1 page)
21 June 2004Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH (1 page)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2003Secretary's particulars changed (1 page)
22 November 2003Secretary's particulars changed (1 page)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
15 July 2003Return made up to 27/06/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 July 2002Return made up to 27/06/02; full list of members (7 pages)
5 July 2002Return made up to 27/06/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
27 May 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
7 March 2002Secretary's particulars changed (1 page)
7 March 2002Secretary's particulars changed (1 page)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
18 July 2001Return made up to 27/06/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 August 1999Return made up to 27/06/99; full list of members (7 pages)
27 August 1999Return made up to 27/06/99; full list of members (7 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Return made up to 27/06/97; no change of members (5 pages)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 July 1997Return made up to 27/06/97; no change of members (5 pages)
6 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 27/06/96; full list of members (7 pages)
4 July 1996Return made up to 27/06/96; full list of members (7 pages)
19 July 1995Return made up to 27/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Return made up to 27/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1968Incorporation (15 pages)
7 June 1968Incorporation (15 pages)