Company Name61/63 Eaton Place Limited
Company StatusActive
Company Number01464134
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1979(44 years, 4 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 NamePatricia Mavroleon
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(24 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Eaton Place
London
SW1X 8DF
Director NameAlexandra Tsepova
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed07 August 2006(26 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 3 61 Eaton Place
London
SW1X 8DF
Director NameEncarnacion Faidhi
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed15 November 2007(27 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address63 Eaton Place
London
SW1X 8DF
Director NameJamal Basma
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(31 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressFlat 4 61 Eaton Place
London
SW1X 8DF
Secretary NameMr Gary Terence Andrews
StatusCurrent
Appointed28 September 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressBest Gapp & Cassells 81 Elizabeth Street
London
SW1W 9PG
Director NameMr Roger Pickering
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 1998)
RoleEstate Agent
Correspondence Address9 Woburn Walk
London
WC1H 0JJ
Director NameMrs Marion Elizabeth Underhill
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(12 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 February 2004)
RoleOffice Manager/Joint Company Secretary
Correspondence Address233 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMrs Gillian Carol Pickering
NationalityBritish
StatusResigned
Appointed26 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 1999)
RoleCompany Director
Correspondence Address9 Woburn Walk
London
WC1H 0JJ
Director NameJames Roger Pickering
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DZ
Director NameLieutenant Colonel Eric Astley Cooper-Key
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(18 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 61 Eaton Place
London
SW1X 8DF
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed10 February 1999(19 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameLt Col Eric Astley Cooper Key
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2007)
RoleRetired
Correspondence AddressFlat 5 61 Eaton Place
London
SW1X 8DF
Director NamePauline Ann Murray Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2007)
RoleBursar
Correspondence Address13 Rue Du Senequet
Blainville Sur Mer
50560
France
Director NameMalcolm Ford
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(27 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 November 2007)
RoleBanker
Correspondence AddressFlat 4 61 Eaton Place
London
SW1X 8DF
Director NameAlexander Schilling
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(29 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2017)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address289 Old La Honda Rd
Woodside
California 94062
United States
Director NameMr Peter Nelson Southall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 61 Eaton Place
London
SW1X 8DF
Director NameAlzahrah Investment Limited (Corporation)
Date of BirthJune 1994 (Born 29 years ago)
StatusResigned
Appointed03 February 2004(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2007)
Correspondence AddressLe Truchot
St Peter Port
Guernsey
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed15 November 2007(27 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameHillgate Management (Corporation)
StatusResigned
Appointed19 October 2017(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2019)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered AddressBest Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Gary Terence Andrews as a secretary on 28 September 2019 (2 pages)
2 October 2019Termination of appointment of Hillgate Management as a secretary on 28 September 2019 (1 page)
2 October 2019Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 2 October 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 October 2018Termination of appointment of Alexander Schilling as a director on 1 January 2017 (1 page)
28 June 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
1 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
24 October 2016Accounts for a dormant company made up to 28 September 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 September 2016 (2 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
29 February 2016Annual return made up to 26 February 2016 no member list (7 pages)
29 February 2016Annual return made up to 26 February 2016 no member list (7 pages)
26 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
26 March 2015Annual return made up to 26 February 2015 no member list (7 pages)
26 March 2015Annual return made up to 26 February 2015 no member list (7 pages)
27 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
27 February 2014Annual return made up to 26 February 2014 no member list (7 pages)
27 February 2014Annual return made up to 26 February 2014 no member list (7 pages)
30 May 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
27 February 2013Annual return made up to 26 February 2013 no member list (7 pages)
27 February 2013Annual return made up to 26 February 2013 no member list (7 pages)
26 February 2013Termination of appointment of Peter Southall as a director (1 page)
26 February 2013Termination of appointment of Peter Southall as a director (1 page)
9 July 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
28 February 2012Annual return made up to 26 February 2012 no member list (8 pages)
28 February 2012Annual return made up to 26 February 2012 no member list (8 pages)
4 July 2011Appointment of Jamal Basma as a director (2 pages)
4 July 2011Appointment of Jamal Basma as a director (2 pages)
6 June 2011Accounts for a dormant company made up to 28 September 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 28 September 2010 (3 pages)
25 May 2011Appointment of Peter Nelson Southall as a director (3 pages)
25 May 2011Appointment of Peter Nelson Southall as a director (3 pages)
1 March 2011Termination of appointment of Eric Astley Cooper-Key as a director (1 page)
1 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
1 March 2011Termination of appointment of Eric Astley Cooper-Key as a director (1 page)
1 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
24 June 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 28 September 2009 (3 pages)
16 March 2010Director's details changed for Lieutenant Colonel Eric Astley Cooper-Key on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Encarnacion Faidhi on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Lieutenant Colonel Eric Astley Cooper-Key on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Encarnacion Faidhi on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
16 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
15 March 2010Director's details changed for Alexandra Tsepova on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Patricia Mavroleon on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Patricia Mavroleon on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Chelsea Property Management Ltd on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Chelsea Property Management Ltd on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Alexandra Tsepova on 15 March 2010 (2 pages)
3 February 2010Appointment of Alexander Schilling as a director (1 page)
3 February 2010Appointment of Alexander Schilling as a director (1 page)
30 September 2009Director appointed alexandra tsepova (2 pages)
30 September 2009Director appointed alexandra tsepova (2 pages)
30 September 2009Director appointed lieutenant colonel eric astley cooper-key (2 pages)
30 September 2009Director appointed lieutenant colonel eric astley cooper-key (2 pages)
25 August 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
26 February 2009Annual return made up to 26/02/09 (2 pages)
26 February 2009Annual return made up to 26/02/09 (2 pages)
29 July 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
26 March 2008Annual return made up to 26/02/08 (2 pages)
26 March 2008Annual return made up to 26/02/08 (2 pages)
13 March 2008Appointment terminated director eric cooper key (1 page)
13 March 2008Appointment terminated secretary richard hickie (1 page)
13 March 2008Appointment terminated director eric cooper key (1 page)
13 March 2008Appointment terminated director malcolm ford (1 page)
13 March 2008Appointment terminated secretary richard hickie (1 page)
13 March 2008Appointment terminated director malcolm ford (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
10 January 2008New director appointed (1 page)
25 September 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
13 April 2007Annual return made up to 26/02/07 (5 pages)
13 April 2007Annual return made up to 26/02/07 (5 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
24 August 2006Full accounts made up to 28 September 2005 (11 pages)
24 August 2006Full accounts made up to 28 September 2005 (11 pages)
24 April 2006Annual return made up to 26/02/06 (5 pages)
24 April 2006Annual return made up to 26/02/06 (5 pages)
14 October 2005Full accounts made up to 28 September 2004 (11 pages)
14 October 2005Full accounts made up to 28 September 2004 (11 pages)
22 April 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director resigned
(5 pages)
22 April 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director resigned
(5 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
20 October 2004Full accounts made up to 28 September 2003 (11 pages)
20 October 2004Full accounts made up to 28 September 2003 (11 pages)
27 April 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director resigned
(4 pages)
27 April 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 August 2003Accounting reference date shortened from 29/09/03 to 28/09/03 (1 page)
18 August 2003Accounting reference date shortened from 29/09/03 to 28/09/03 (1 page)
1 April 2003Annual return made up to 26/02/03 (4 pages)
1 April 2003Annual return made up to 26/02/03 (4 pages)
13 February 2003Full accounts made up to 29 September 2002 (10 pages)
13 February 2003Full accounts made up to 29 September 2002 (10 pages)
19 April 2002Annual return made up to 26/02/02 (3 pages)
19 April 2002Annual return made up to 26/02/02 (3 pages)
23 January 2002Full accounts made up to 29 September 2001 (10 pages)
23 January 2002Full accounts made up to 29 September 2001 (10 pages)
12 April 2001Annual return made up to 26/02/01 (3 pages)
12 April 2001Annual return made up to 26/02/01 (3 pages)
2 April 2001Full accounts made up to 29 September 2000 (10 pages)
2 April 2001Full accounts made up to 29 September 2000 (10 pages)
5 May 2000Annual return made up to 26/02/00 (3 pages)
5 May 2000Annual return made up to 26/02/00 (3 pages)
9 February 2000Full accounts made up to 29 September 1999 (9 pages)
9 February 2000Full accounts made up to 29 September 1999 (9 pages)
22 June 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1999Annual return made up to 26/02/99
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1999Full accounts made up to 29 September 1998 (9 pages)
2 April 1999Full accounts made up to 29 September 1998 (9 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
11 November 1998Registered office changed on 11/11/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
2 October 1998Annual return made up to 26/02/98 (4 pages)
2 October 1998Annual return made up to 26/02/98 (4 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
12 February 1998Full accounts made up to 29 September 1997 (9 pages)
12 February 1998Full accounts made up to 29 September 1997 (9 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1997Annual return made up to 26/02/97 (4 pages)
24 April 1997Annual return made up to 26/02/97 (4 pages)
13 March 1997Full accounts made up to 29 September 1996 (10 pages)
13 March 1997Full accounts made up to 29 September 1996 (10 pages)
25 April 1996Full accounts made up to 29 September 1995 (18 pages)
25 April 1996Full accounts made up to 29 September 1995 (18 pages)
29 March 1996Annual return made up to 26/02/96 (4 pages)
29 March 1996Annual return made up to 26/02/96 (4 pages)
7 July 1995Accounts for a small company made up to 29 September 1994 (9 pages)
7 July 1995Accounts for a small company made up to 29 September 1994 (9 pages)
9 April 1995Annual return made up to 26/02/95 (4 pages)
9 April 1995Annual return made up to 26/02/95 (4 pages)
20 January 1992Compulsory strike-off action has been discontinued (1 page)
20 January 1992Compulsory strike-off action has been discontinued (1 page)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
17 December 1991First Gazette notice for compulsory strike-off (1 page)
30 November 1979Incorporation (26 pages)
30 November 1979Incorporation (26 pages)