Company NameEaton Mansions (Westminster) Limited
Company StatusActive
Company Number01364776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1978(46 years 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

Secretary NameJohn Allan Ernest Smith
NationalityBritish
StatusCurrent
Appointed25 April 1992(14 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMs Violeta Mariana Alvarez Landaluce
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(30 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameMrs Ruth McLoughlin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed08 February 2012(33 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Mc Property Consultants Limited 19 Shaftsbury
Richmond
Surrey
TW9 2TD
Director NameMr Gregorio Reyes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2014(36 years after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameFelicitas Ruth Rothbarth
Date of BirthJuly 1929 (Born 94 years ago)
NationalityDutch
StatusCurrent
Appointed09 July 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameDr Sheba Azam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleHospital Physician
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Dominic Rothbarth
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameLady Rosemary D'Avigdor-Goldsmid
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleCompany Director
Correspondence Address2 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameGordon John Hunter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 1992(14 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 September 1992)
RoleCounsellor
Correspondence Address5 Eaton Mansions
London
SW1W 8HE
Director NameMrs Eileen Lawson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address1 Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameCol William Henry Gerard Leigh
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address15 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameTimothy John Trusted
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address12a Eaton Mansions
Clivedon Place
London
SW1 8EH
Director NameEdward Arden Blair
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1992(14 years after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleCompany Director
Correspondence Address12 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameMichael Lawrence Clark
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleDiplomat
Correspondence Address7 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameLt Col Ernest Lawson
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1995)
RoleRetired
Correspondence Address1 Eaton Mansions
Cliveden Place
London
SW1W 8EH
Director NameRosemary Chloe Teacher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(16 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 November 2006)
RoleFarm Estate Management
Correspondence Address2 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameLady Rosemary D'Avigdor-Goldsmid
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 June 1994)
RoleCompany Director
Correspondence Address2 Eaton Mansions
Cliveden Place
London
SW1 8EH
Director NameFelicitas Ruth Rothbarth
Date of BirthJuly 1929 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed13 June 1995(17 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 07 May 2014)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address12 Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameKhorshid Vickers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(21 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2011)
RoleCompany Director
Correspondence AddressFlat 12a Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameMajid Jafar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityUAE
StatusResigned
Appointed16 October 2000(22 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 June 2010)
RoleAnalyst
Correspondence AddressFlat 8 Eaton Mansions
Cliveden Place
London
SW1W 8HE
Director NameBadr Jafar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityU A E
StatusResigned
Appointed17 January 2003(24 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2010)
RoleBusiness Analyst
Correspondence AddressPO Box 2222
Sharjah
United Arab Emirates
Director NameMs Gay Huey Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2007(29 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9 Eaton Mansions
Cliveden Place
London
SW1W 8HE

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£3,493,240
Cash£280,173
Current Liabilities£121,872

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End24 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

18 January 1989Delivered on: 30 January 1989
Satisfied on: 25 March 1999
Persons entitled: Barclays 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: Eaton mansions cliveden place l/b of the city of westminster title no ngl 332383.
Fully Satisfied

Filing History

3 June 2020Accounts for a small company made up to 24 June 2019 (8 pages)
29 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 24 June 2018 (9 pages)
16 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 24 June 2017 (9 pages)
23 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
28 April 2017Accounts for a small company made up to 24 June 2016 (7 pages)
28 April 2017Accounts for a small company made up to 24 June 2016 (7 pages)
26 April 2016Annual return made up to 25 April 2016 no member list (7 pages)
26 April 2016Annual return made up to 25 April 2016 no member list (7 pages)
25 April 2016Accounts for a small company made up to 24 June 2015 (7 pages)
25 April 2016Accounts for a small company made up to 24 June 2015 (7 pages)
13 November 2015Appointment of Dr Sheba Azam as a director on 9 July 2015 (2 pages)
13 November 2015Appointment of Dr Sheba Azam as a director on 9 July 2015 (2 pages)
13 November 2015Appointment of Dr Sheba Azam as a director on 9 July 2015 (2 pages)
22 July 2015Appointment of Felicitas Ruth Rothbarth as a director on 9 July 2015 (2 pages)
22 July 2015Appointment of Felicitas Ruth Rothbarth as a director on 9 July 2015 (2 pages)
22 July 2015Appointment of Felicitas Ruth Rothbarth as a director on 9 July 2015 (2 pages)
17 June 2015Accounts for a small company made up to 24 June 2014 (6 pages)
17 June 2015Accounts for a small company made up to 24 June 2014 (6 pages)
29 April 2015Annual return made up to 25 April 2015 no member list (5 pages)
29 April 2015Annual return made up to 25 April 2015 no member list (5 pages)
19 May 2014Termination of appointment of Felicitas Rothbarth as a director (1 page)
19 May 2014Appointment of Mr Gregorio Reyes as a director (2 pages)
19 May 2014Termination of appointment of Gay Huey Evans as a director (1 page)
19 May 2014Appointment of Mr Gregorio Reyes as a director (2 pages)
19 May 2014Termination of appointment of Felicitas Rothbarth as a director (1 page)
19 May 2014Termination of appointment of Gay Huey Evans as a director (1 page)
2 May 2014Annual return made up to 25 April 2014 no member list (6 pages)
2 May 2014Annual return made up to 25 April 2014 no member list (6 pages)
20 March 2014Accounts for a small company made up to 24 June 2013 (6 pages)
20 March 2014Accounts for a small company made up to 24 June 2013 (6 pages)
7 May 2013Annual return made up to 25 April 2013 no member list (6 pages)
7 May 2013Annual return made up to 25 April 2013 no member list (6 pages)
23 April 2013Accounts for a small company made up to 24 June 2012 (6 pages)
23 April 2013Accounts for a small company made up to 24 June 2012 (6 pages)
18 December 2012Secretary's details changed for John Allan Ernest Smith on 27 November 2012 (2 pages)
18 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page)
18 December 2012Secretary's details changed for John Allan Ernest Smith on 27 November 2012 (2 pages)
12 June 2012Secretary's details changed for John Allan Ernest Smith on 1 April 2012 (2 pages)
12 June 2012Secretary's details changed for John Allan Ernest Smith on 1 April 2012 (2 pages)
12 June 2012Secretary's details changed for John Allan Ernest Smith on 1 April 2012 (2 pages)
25 May 2012Annual return made up to 25 April 2012 no member list (6 pages)
25 May 2012Appointment of Mrs Ruth Mcloughlin as a director (2 pages)
25 May 2012Appointment of Mrs Ruth Mcloughlin as a director (2 pages)
25 May 2012Annual return made up to 25 April 2012 no member list (6 pages)
21 March 2012Accounts for a small company made up to 24 June 2011 (6 pages)
21 March 2012Accounts for a small company made up to 24 June 2011 (6 pages)
2 June 2011Annual return made up to 25 April 2011 no member list (5 pages)
2 June 2011Annual return made up to 25 April 2011 no member list (5 pages)
21 April 2011Accounts for a small company made up to 24 June 2010 (6 pages)
21 April 2011Accounts for a small company made up to 24 June 2010 (6 pages)
3 March 2011Termination of appointment of Khorshid Vickers as a director (1 page)
3 March 2011Termination of appointment of Khorshid Vickers as a director (1 page)
25 June 2010Termination of appointment of Majid Jafar as a director (1 page)
25 June 2010Termination of appointment of Badr Jafar as a director (1 page)
25 June 2010Termination of appointment of Badr Jafar as a director (1 page)
25 June 2010Termination of appointment of Majid Jafar as a director (1 page)
10 May 2010Annual return made up to 25 April 2010 no member list (5 pages)
10 May 2010Annual return made up to 25 April 2010 no member list (5 pages)
25 March 2010Accounts for a small company made up to 24 June 2009 (6 pages)
25 March 2010Accounts for a small company made up to 24 June 2009 (6 pages)
27 July 2009Accounts for a small company made up to 24 June 2008 (6 pages)
27 July 2009Accounts for a small company made up to 24 June 2008 (6 pages)
4 June 2009Annual return made up to 25/04/09 (4 pages)
4 June 2009Annual return made up to 25/04/09 (4 pages)
9 April 2009Director appointed violeta alvarez (1 page)
9 April 2009Director appointed violeta alvarez (1 page)
25 July 2008Accounts for a small company made up to 24 June 2007 (6 pages)
25 July 2008Accounts for a small company made up to 24 June 2007 (6 pages)
11 June 2008Annual return made up to 25/04/08 (3 pages)
11 June 2008Annual return made up to 25/04/08 (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
27 February 2008Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Annual return made up to 25/04/07 (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Annual return made up to 25/04/07 (2 pages)
26 April 2007Accounts for a small company made up to 24 June 2006 (6 pages)
26 April 2007Accounts for a small company made up to 24 June 2006 (6 pages)
30 June 2006Annual return made up to 25/04/06 (2 pages)
30 June 2006Annual return made up to 25/04/06 (2 pages)
13 March 2006Accounts for a small company made up to 24 June 2005 (6 pages)
13 March 2006Accounts for a small company made up to 24 June 2005 (6 pages)
2 June 2005Annual return made up to 25/04/05 (2 pages)
2 June 2005Annual return made up to 25/04/05 (2 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
9 April 2005Accounts for a small company made up to 24 June 2004 (5 pages)
9 April 2005Accounts for a small company made up to 24 June 2004 (5 pages)
21 June 2004Annual return made up to 25/04/04 (2 pages)
21 June 2004Annual return made up to 25/04/04 (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
28 April 2004Accounts for a small company made up to 24 June 2003 (5 pages)
28 April 2004Accounts for a small company made up to 24 June 2003 (5 pages)
31 July 2003Annual return made up to 25/04/03 (2 pages)
31 July 2003Annual return made up to 25/04/03 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
29 April 2003Accounts for a small company made up to 24 June 2002 (5 pages)
29 April 2003Accounts for a small company made up to 24 June 2002 (5 pages)
22 July 2002Annual return made up to 25/04/02 (2 pages)
22 July 2002Annual return made up to 25/04/02 (2 pages)
26 April 2002Full accounts made up to 24 June 2001 (11 pages)
26 April 2002Full accounts made up to 24 June 2001 (11 pages)
26 July 2001Full accounts made up to 24 June 2000 (11 pages)
26 July 2001Full accounts made up to 24 June 2000 (11 pages)
23 May 2001Annual return made up to 25/04/01 (2 pages)
23 May 2001Annual return made up to 25/04/01 (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
14 June 2000Full accounts made up to 24 June 1999 (11 pages)
14 June 2000Full accounts made up to 24 June 1999 (11 pages)
16 May 2000Annual return made up to 25/04/00 (5 pages)
16 May 2000Annual return made up to 25/04/00 (5 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 24 June 1998 (11 pages)
27 July 1999Full accounts made up to 24 June 1998 (11 pages)
26 May 1999Registered office changed on 26/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
26 May 1999Registered office changed on 26/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
26 May 1999Annual return made up to 25/04/99 (5 pages)
26 May 1999Annual return made up to 25/04/99 (5 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Annual return made up to 25/04/98 (5 pages)
22 May 1998Annual return made up to 25/04/98 (5 pages)
16 March 1998Full accounts made up to 24 June 1997 (12 pages)
16 March 1998Full accounts made up to 24 June 1997 (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
25 June 1997Director's particulars changed (1 page)
25 June 1997Annual return made up to 25/04/97 (5 pages)
25 June 1997Annual return made up to 25/04/97 (5 pages)
25 June 1997Director's particulars changed (1 page)
25 May 1997Annual return made up to 25/04/96 (6 pages)
25 May 1997Annual return made up to 25/04/96 (6 pages)
25 April 1997Full accounts made up to 24 June 1996 (11 pages)
25 April 1997Full accounts made up to 24 June 1996 (11 pages)
28 April 1996Full accounts made up to 24 June 1995 (11 pages)
28 April 1996Full accounts made up to 24 June 1995 (11 pages)
12 October 1995Director resigned (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Director resigned (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Director resigned (4 pages)
12 October 1995Director resigned (4 pages)
25 April 1995Full accounts made up to 24 June 1994 (9 pages)
25 April 1995Full accounts made up to 24 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 April 1994Full accounts made up to 24 June 1993 (9 pages)
21 April 1994Full accounts made up to 24 June 1993 (9 pages)
18 March 1993Full accounts made up to 24 June 1992 (8 pages)
18 March 1993Full accounts made up to 24 June 1992 (8 pages)
23 June 1992Full accounts made up to 24 June 1991 (8 pages)
23 June 1992Full accounts made up to 24 June 1991 (8 pages)
15 December 1978Memorandum and Articles of Association (15 pages)
15 December 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1978Memorandum and Articles of Association (15 pages)
15 December 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)