Company NameNO. 1 Eaton Gate Management Company Limited
DirectorsRebecca Ann Ng and Richard Edward Fogg
Company StatusActive
Company Number01260616
CategoryPrivate Limited Company
Incorporation Date27 May 1976(47 years, 11 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 NameRebecca Ann Ng
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 1996(20 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address82 Wandsworth Bridge Road
Fulham
London
SW6 2TF
Secretary NameRachel Margaret Louise Tillen
NationalityBritish
StatusCurrent
Appointed28 September 2000(24 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleSolicitor
Correspondence Address82 Wandsworth Bridge Road
Fulham
London
SW6 2TF
Director NameMr Richard Edward Fogg
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2016(40 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 Miramonte Drive Suite 300
Santa Barbara
California
93109
Director NameMrs Deidre Janine Lay
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleMother
Correspondence AddressOakleigh
Woodhouse Lane Holmbury St Mary
Dorking
Surrey
RH5 6NN
Director NameRichard Neville Lay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NamePatricia Ann Newton
NationalityBritish
StatusResigned
Appointed13 September 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address44 Brook Street
London
W1A 4AR
Director NameDaniel Yat Chin Ng
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1994(17 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1996)
RoleCompany Director
Correspondence Address1 Eaton Gate
London
SW1W 9BA
Secretary NameAnthony Brian Porter
NationalityBritish
StatusResigned
Appointed20 May 1994(17 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address68 Roseholme
Maidstone
Kent
ME16 8DR
Director NameRebecca Ann Ng
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Eaton Gate
London
SW1W 9BR
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed02 August 1996(20 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 August 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(20 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 20 August 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1996(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address82 Wandsworth Bridge Road
Fulham
London
SW6 2TF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£300
Cash£3,462
Current Liabilities£14,449

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
24 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
20 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 5 April 2021 (3 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
9 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (4 pages)
4 April 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
3 February 2017Appointment of Mr Richard Edward Fogg as a director on 22 November 2016 (2 pages)
3 February 2017Appointment of Mr Richard Edward Fogg as a director on 22 November 2016 (2 pages)
2 February 2017Termination of appointment of Rebecca Ann Ng as a director on 22 November 2016 (1 page)
2 February 2017Termination of appointment of Rebecca Ann Ng as a director on 22 November 2016 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300
(3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300
(3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 300
(3 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(3 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(3 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 300
(3 pages)
29 August 2013Secretary's details changed for Rachel Margaret Louise Tillen on 29 August 2013 (1 page)
29 August 2013Secretary's details changed for Rachel Margaret Louise Tillen on 29 August 2013 (1 page)
29 August 2013Director's details changed for Rebecca Ann Ng on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 300
(3 pages)
29 August 2013Director's details changed for Rebecca Ann Ng on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 300
(3 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Rebecca Ann Ng on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Rebecca Ann Ng on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Rebecca Ann Ng on 1 July 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
24 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
16 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
16 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
20 July 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
20 July 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
20 July 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
11 October 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
13 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
13 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
20 August 2002Return made up to 01/08/02; full list of members (6 pages)
20 August 2002Return made up to 01/08/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
19 February 2001Full accounts made up to 5 April 2000 (10 pages)
19 February 2001Full accounts made up to 5 April 2000 (10 pages)
19 February 2001Full accounts made up to 5 April 2000 (10 pages)
5 December 2000Location of register of members (1 page)
5 December 2000Location of register of members (1 page)
5 December 2000Registered office changed on 05/12/00 from: 20 black friars lane london EC4V 6HD (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 20 black friars lane london EC4V 6HD (1 page)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
29 August 2000Return made up to 01/08/00; full list of members (6 pages)
26 November 1999Full accounts made up to 5 April 1999 (12 pages)
26 November 1999Full accounts made up to 5 April 1999 (12 pages)
26 November 1999Full accounts made up to 5 April 1999 (12 pages)
11 August 1999Return made up to 01/08/99; full list of members (5 pages)
11 August 1999Return made up to 01/08/99; full list of members (5 pages)
16 April 1999Full accounts made up to 5 April 1998 (8 pages)
16 April 1999Full accounts made up to 5 April 1998 (8 pages)
16 April 1999Full accounts made up to 5 April 1998 (8 pages)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
19 August 1998Return made up to 01/08/98; full list of members (5 pages)
19 August 1998Return made up to 01/08/98; full list of members (5 pages)
19 February 1998Full accounts made up to 5 April 1997 (8 pages)
19 February 1998Full accounts made up to 5 April 1997 (8 pages)
19 February 1998Full accounts made up to 5 April 1997 (8 pages)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Return made up to 01/08/97; full list of members (5 pages)
1 August 1997Return made up to 01/08/97; full list of members (5 pages)
11 March 1997Full accounts made up to 5 April 1996 (8 pages)
11 March 1997Full accounts made up to 5 April 1996 (8 pages)
11 March 1997Full accounts made up to 5 April 1996 (8 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Location of register of members (1 page)
16 September 1996Return made up to 01/08/96; full list of members (5 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Location of register of members (1 page)
16 September 1996Return made up to 01/08/96; full list of members (5 pages)
16 September 1996Registered office changed on 16/09/96 from: 100 new bridge street london EC4V 6JA (1 page)
16 September 1996Registered office changed on 16/09/96 from: 100 new bridge street london EC4V 6JA (1 page)
11 August 1996Memorandum and Articles of Association (9 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 33 kinnerton street london SW1X 8ED (1 page)
11 August 1996Registered office changed on 11/08/96 from: 33 kinnerton street london SW1X 8ED (1 page)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Memorandum and Articles of Association (9 pages)
12 February 1996Full accounts made up to 5 April 1995 (8 pages)
12 February 1996Full accounts made up to 5 April 1995 (8 pages)
12 February 1996Full accounts made up to 5 April 1995 (8 pages)
20 July 1995Return made up to 01/08/95; full list of members (6 pages)
20 July 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)