Company NameEaton House Capital Limited
DirectorPaul Terance Knighton
Company StatusActive
Company Number01094194
CategoryPrivate Limited Company
Incorporation Date5 February 1973(51 years, 3 months ago)
Previous NameToprealm Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Terance Knighton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Southview Cottage
The Street
Bearsted Maidstone
Kent
ME14 4ES
Secretary NameMrs Linda Adriana Knighton
StatusCurrent
Appointed27 February 2024(51 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressEaton House 39-40
Upper Grosvenor Street
London
W1K 2NG
Director NameChristopher John Knighton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(19 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 February 2002)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed29 December 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 December 1995)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameMoira Elizabeth Johanna Knighton
NationalityBritish
StatusResigned
Appointed27 December 1995(22 years, 11 months after company formation)
Appointment Duration17 years (resigned 01 January 2013)
RoleSecretary
Correspondence AddressEaton House 39-40
Upper Grosvenor Street
London
W1K 2NG
Director NameMr Andrew Duncan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(28 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House 39-40
Upper Grosvenor Street
London
W1K 2NG
Secretary NameMr Andrew Duncan
NationalityBritish
StatusResigned
Appointed30 August 2001(28 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
17 St David Place
St Helier
Jersey
JE2 4TD
Secretary NameMr Christopher John Knighton
StatusResigned
Appointed01 January 2013(39 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Correspondence AddressEaton House 39-40
Upper Grosvenor Street
London
W1K 2NG

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 Matches2 other UK companies use this postal address

Shareholders

300 at £1C.j. Knighton
60.00%
Ordinary
200 at £1Paul Knighton & C.j. Knighton
40.00%
Ordinary

Financials

Year2014
Net Worth-£283,292
Current Liabilities£303,875

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

14 June 1996Delivered on: 24 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security assignment:- all the company's right title benefit and interest (whether present or future) in and to all rents licence fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licensee of the premises being l/h-flat situate at and k/a 41 circular road london N17 t/n-EGL308243 or any part thereof including without limitation service charge and insurance payments and any other income in respect of the said premises whatsoever.
Outstanding
14 June 1996Delivered on: 24 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge:- all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
14 June 1996Delivered on: 24 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h-land and premises situate at and k/a 41 circular road tottenham london N17. T/n-EGL308243. Together with all fixtures fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
17 October 1978Delivered on: 17 October 1978
Persons entitled: James Finaly Corp. Limited

Classification: Deposit of deed without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25 kensington park gardens london borough of kensington & chelsea.
Outstanding
4 December 1973Delivered on: 6 December 1973
Persons entitled: Dunbar & Co.LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 pembridge gardens london W.2.
Outstanding

Filing History

9 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 March 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 March 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500
(3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500
(3 pages)
23 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(3 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500
(3 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500
(3 pages)
4 July 2013Termination of appointment of Moira Knighton as a secretary (1 page)
4 July 2013Appointment of Mr Christopher John Knighton as a secretary (1 page)
4 July 2013Appointment of Mr Christopher John Knighton as a secretary (1 page)
4 July 2013Termination of appointment of Moira Knighton as a secretary (1 page)
15 June 2013Termination of appointment of Andrew Duncan as a secretary (1 page)
15 June 2013Termination of appointment of Andrew Duncan as a director (1 page)
15 June 2013Termination of appointment of Andrew Duncan as a secretary (1 page)
15 June 2013Termination of appointment of Andrew Duncan as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from 39-40 Upper Grosvenor Street London W1X 9RF on 24 February 2011 (1 page)
24 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from 39-40 Upper Grosvenor Street London W1X 9RF on 24 February 2011 (1 page)
24 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Andrew Duncan on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Duncan on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew Duncan on 6 January 2010 (2 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2007 (2 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2007 (2 pages)
15 October 2008Return made up to 29/12/07; full list of members (7 pages)
15 October 2008Return made up to 29/12/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
3 February 2007Return made up to 29/12/06; full list of members (7 pages)
3 February 2007Return made up to 29/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Return made up to 29/12/04; full list of members (8 pages)
29 April 2005Return made up to 29/12/04; full list of members (8 pages)
29 April 2005Director resigned (1 page)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
11 February 2004Return made up to 29/12/03; full list of members (8 pages)
11 February 2004Return made up to 29/12/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
12 June 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
12 June 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
19 December 2001Return made up to 29/12/01; full list of members (7 pages)
19 December 2001Return made up to 29/12/01; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Director resigned (1 page)
20 August 2001Company name changed toprealm LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed toprealm LIMITED\certificate issued on 20/08/01 (2 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
5 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (2 pages)
3 February 1998Return made up to 29/12/97; full list of members (6 pages)
3 February 1998Return made up to 29/12/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (7 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (7 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 April 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
5 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
3 January 1974Articles of association (10 pages)
3 January 1974Articles of association (10 pages)
5 February 1973Incorporation (13 pages)
5 February 1973Incorporation (13 pages)