Company Name34 Eaton Place Limited
DirectorsMichael Ventura and Alison Jane Campbell Yates
Company StatusActive
Company Number01582921
CategoryPrivate Limited Company
Incorporation Date27 August 1981(42 years, 8 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 NameMr Michael Ventura
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(27 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameAlison Jane Campbell Yates
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(30 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed04 December 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Sylvia Ann Dyson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years after company formation)
Appointment Duration1 day (resigned 01 September 1991)
RoleCompany Director
Correspondence Address34 Eaton Place
London
SW1X 8AF
Director NameMrs Theresa Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1995)
RoleMarried Woman
Correspondence AddressGrange Farm
Empshott
Liss
Hampshire
GU33 6HT
Director NameMr John Roberts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1994)
RoleEstates Manager
Correspondence Address1 Manor Road
Wilmslow
Cheshire
SK9 5PU
Director NameMr John Richard Christopher Townsend
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1996)
RoleInsurance Broker
Correspondence AddressFlat 2
34 Eaton Place
London
SW1X 8AF
Secretary NameGraham Aubrey Collett
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address54 Maywater Close
Sanderstead
Surrey
CR2 0RS
Director NameAlastair Paul Macleod
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(14 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 November 1996)
RoleShipbroker
Correspondence Address54 Lawrie Park Gardens
Sydenham
London
SE26 6XJ
Director NameCato Edvard Wille
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 1996(14 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 November 2008)
RoleConsultant
Correspondence Address34 Eaton Place
London
SW1X 8AF
Secretary NameMr John David Reeken
NationalityBritish
StatusResigned
Appointed26 February 1996(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address64 Ripplevale Grove
London
N1 1HT
Secretary NameRonald Arthur Watt
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PR
Secretary NameMaurice James O'Connell
NationalityIrish
StatusResigned
Appointed03 September 2007(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address34 Eaton Place
London
SW1X 8AF
Director NameFrancesca Susan O'Connell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(26 years after company formation)
Appointment Duration1 week, 5 days (resigned 26 September 2007)
RoleStockbroker
Correspondence Address34 Eaton Place
London
SW1X 8AF
Secretary NameGary Terence Andrews
NationalityBritish
StatusResigned
Appointed20 January 2012(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address81a Elizabeth Street
London
SW1W 9PG
Secretary NameTrust Property Management (Corporation)
StatusResigned
Appointed01 April 2016(34 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2017)
Correspondence AddressUnit 2 Colindale Business Centre 126 Colindale Ave
London
NW9 5HD

Contact

Telephone020 86519743
Telephone regionLondon

Location

Registered Address174 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alistair Dundas
20.00%
Ordinary
2 at £1Claire Stonor
20.00%
Ordinary
2 at £1Kerry Securities LTD
20.00%
Ordinary
2 at £1Mr Michael Ventura
20.00%
Ordinary
2 at £1Newbury Properties
20.00%
Ordinary

Financials

Year2014
Turnover£13,305
Net Worth£380
Current Liabilities£6,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

18 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
22 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 January 2018Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 22 January 2018 (1 page)
22 January 2018Director's details changed for Mr Michael Ventura on 1 January 2018 (2 pages)
22 January 2018Director's details changed for Alison Jane Campbell Yates on 1 January 2018 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Termination of appointment of Trust Property Management as a secretary on 3 December 2017 (1 page)
4 December 2017Appointment of Urang Property Management Limited as a secretary on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD England to Urang Property Management 196 New Kings Road London SW6 4NF on 4 December 2017 (1 page)
19 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
2 February 2017Micro company accounts made up to 24 March 2016 (2 pages)
2 February 2017Micro company accounts made up to 24 March 2016 (2 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
28 April 2016Registered office address changed from C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG to C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD on 28 April 2016 (1 page)
28 April 2016Appointment of Trust Property Management as a secretary on 1 April 2016 (2 pages)
28 April 2016Appointment of Trust Property Management as a secretary on 1 April 2016 (2 pages)
28 April 2016Registered office address changed from C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG to C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD on 28 April 2016 (1 page)
7 April 2016Termination of appointment of Gary Terence Andrews as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Gary Terence Andrews as a secretary on 31 March 2016 (1 page)
12 November 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
12 November 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(6 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(6 pages)
19 February 2015Total exemption full accounts made up to 24 March 2014 (8 pages)
19 February 2015Total exemption full accounts made up to 24 March 2014 (8 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(6 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(6 pages)
4 January 2014Total exemption small company accounts made up to 24 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 24 March 2013 (8 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(6 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(6 pages)
11 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
11 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
1 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
30 January 2012Appointment of Alison Jane Campbell Yates as a director (2 pages)
30 January 2012Registered office address changed from Flat 3 34 Eaton Place London SW1X 8HF on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Flat 3 34 Eaton Place London SW1X 8HF on 30 January 2012 (1 page)
30 January 2012Appointment of Alison Jane Campbell Yates as a director (2 pages)
30 January 2012Appointment of Gary Terence Andrews as a secretary (2 pages)
30 January 2012Appointment of Gary Terence Andrews as a secretary (2 pages)
30 December 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
30 December 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
7 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Michael Ventura on 12 August 2010 (2 pages)
4 January 2011Director's details changed for Michael Ventura on 12 August 2010 (2 pages)
4 January 2011Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
17 December 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
20 January 2010Termination of appointment of Ronald Watt as a secretary (1 page)
20 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
20 January 2010Termination of appointment of Ronald Watt as a secretary (1 page)
11 January 2010Full accounts made up to 24 March 2009 (7 pages)
11 January 2010Full accounts made up to 24 March 2009 (7 pages)
18 February 2009Full accounts made up to 24 March 2008 (7 pages)
18 February 2009Appointment terminated director cato wille (1 page)
18 February 2009Appointment terminated director cato wille (1 page)
18 February 2009Full accounts made up to 24 March 2008 (7 pages)
6 February 2009Return made up to 12/08/08; change of members (7 pages)
6 February 2009Appointment terminate, director and secretary maurice james o'connell logged form (1 page)
6 February 2009Appointment terminate, director and secretary maurice james o'connell logged form (1 page)
6 February 2009Director appointed michael ventura logged form (1 page)
6 February 2009Director appointed michael ventura logged form (1 page)
6 February 2009Return made up to 12/08/08; change of members (7 pages)
4 December 2008Appointment terminate, director and secretary maurice james o'connell logged form (1 page)
4 December 2008Appointment terminate, director and secretary maurice james o'connell logged form (1 page)
27 November 2008Director appointed michael ventura (1 page)
27 November 2008Director appointed michael ventura (1 page)
12 November 2008Registered office changed on 12/11/2008 from best gapp cassells 81 elizabeth street london SW1W 9PG (1 page)
12 November 2008Registered office changed on 12/11/2008 from best gapp cassells 81 elizabeth street london SW1W 9PG (1 page)
4 January 2008Full accounts made up to 24 March 2007 (9 pages)
4 January 2008Full accounts made up to 24 March 2007 (9 pages)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
23 September 2007Full accounts made up to 24 March 2006 (9 pages)
23 September 2007Full accounts made up to 24 March 2006 (9 pages)
21 September 2007Return made up to 12/08/07; no change of members (6 pages)
21 September 2007Return made up to 12/08/07; no change of members (6 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
8 September 2006Return made up to 12/08/06; full list of members (7 pages)
8 September 2006Return made up to 12/08/06; full list of members (7 pages)
17 October 2005Full accounts made up to 24 March 2005 (9 pages)
17 October 2005Full accounts made up to 24 March 2005 (9 pages)
30 September 2005Return made up to 12/08/05; full list of members (7 pages)
30 September 2005Return made up to 12/08/05; full list of members (7 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
15 May 2004Full accounts made up to 24 March 2004 (9 pages)
15 May 2004Full accounts made up to 24 March 2004 (9 pages)
25 January 2004Full accounts made up to 24 March 2003 (10 pages)
25 January 2004Full accounts made up to 24 March 2003 (10 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 July 2002Full accounts made up to 24 March 2002 (10 pages)
15 July 2002Full accounts made up to 24 March 2002 (10 pages)
10 April 2002Full accounts made up to 24 March 2001 (11 pages)
10 April 2002Full accounts made up to 24 March 2001 (11 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
24 September 2001Return made up to 31/08/01; full list of members (7 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
17 August 2000Full accounts made up to 24 March 2000 (7 pages)
17 August 2000Full accounts made up to 24 March 2000 (7 pages)
21 November 1999Full accounts made up to 24 March 1999 (9 pages)
21 November 1999Full accounts made up to 24 March 1999 (9 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 December 1998Full accounts made up to 24 March 1998 (9 pages)
7 December 1998Full accounts made up to 24 March 1998 (9 pages)
25 September 1998Return made up to 31/08/98; full list of members (6 pages)
25 September 1998Return made up to 31/08/98; full list of members (6 pages)
10 November 1997Full accounts made up to 24 March 1997 (7 pages)
10 November 1997Full accounts made up to 24 March 1997 (7 pages)
5 November 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1996Return made up to 31/08/96; full list of members (6 pages)
11 December 1996Return made up to 31/08/96; full list of members (6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
2 September 1996Full accounts made up to 24 March 1996 (9 pages)
2 September 1996Full accounts made up to 24 March 1996 (9 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996New secretary appointed (2 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
28 January 1996Accounts for a small company made up to 24 March 1995 (9 pages)
28 January 1996Accounts for a small company made up to 24 March 1995 (9 pages)
27 August 1981Incorporation (16 pages)
27 August 1981Incorporation (16 pages)