Company Name93 Eaton Square Limited
Company StatusActive
Company Number01685106
CategoryPrivate Limited Company
Incorporation Date8 December 1982(41 years, 4 months ago)
Previous NameRusscharm Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Castle
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlisle Place
London
SW1P 1JA
Director NameMr David Robert Goepel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMrs Heather Lynn Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2024(41 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElysium Management Llc 445 Park Avenue
Suite 1401
New York
Ny 10022
Secretary NameMr Richard Thomas Henry Wilson
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameGeorgios Chalkias
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed17 February 2011(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 May 2019)
RoleLawyer
Country of ResidenceGreece
Correspondence Address354 Sygrou Avenue
Athens
Kallithea
17674
Director NameL Frank Chopin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(28 years, 2 months after company formation)
Appointment Duration11 years (resigned 15 February 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address93 Eaton Square
London
SW1W 9AQ
Director NameDolas Najib Diab
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(28 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressBassil Building
Flat 9 2nd Floor
Louayzi Ba'Abda
Lebanon
Director NameMrs Debra Ressler Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2022(39 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1401 445 Park Avenue
New York
10022
Director NameMrs Inna Kaplun
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2022(39 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 February 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressElysium Management Llc 445 Park Avenue
Suite 1401
New York, Ny 10022
United States
Director NameMr Benjamin Black
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2023(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElysium Management Llc 445 Park Avenue
Suite 1401
New York
Ny 10022
United States
Director NamePursilla Limited (Corporation)
StatusResigned
Appointed30 October 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 November 2014)
Correspondence Address26 New Street
Bedell Cristin Trust Co Ltd PO Box 75
St Helier
Jersey
JE4 8PP
Director NameDovedale Inc (Corporation)
StatusResigned
Appointed30 October 1991(8 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 29 May 2019)
Correspondence Address22 Carlisle Place
Manning House
London
SW1P 1JA
Director NameEaton Place Inc (Corporation)
StatusResigned
Appointed30 October 1991(8 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 15 February 2022)
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33 at £1Dovedale Inc.
33.33%
Ordinary
33 at £1Eaton Place Inc.
33.33%
Ordinary
33 at £1Sawsawan Abdulwahab Almanquor
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Filing History

23 February 2024Termination of appointment of Benjamin Black as a director on 16 February 2024 (1 page)
23 February 2024Appointment of Mrs Heather Lynn Gray as a director on 16 February 2024 (2 pages)
10 November 2023Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE to 4th Floor 167 Fleet Street London EC4A 2EA on 10 November 2023 (1 page)
3 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
9 February 2023Appointment of Mr Benjamin Black as a director on 9 February 2023 (2 pages)
9 February 2023Termination of appointment of Inna Kaplun as a director on 9 February 2023 (1 page)
10 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 June 2022Cessation of Frank Chopin as a person with significant control on 15 February 2022 (1 page)
1 June 2022Notification of Benjamin Black as a person with significant control on 24 November 2021 (2 pages)
1 June 2022Notification of Victoria Black as a person with significant control on 24 November 2021 (2 pages)
1 June 2022Appointment of Mrs Inna Kaplun as a director on 18 May 2022 (2 pages)
1 June 2022Termination of appointment of Debra Ressler Black as a director on 18 May 2022 (1 page)
1 June 2022Notification of Alexander Black as a person with significant control on 24 November 2021 (2 pages)
1 June 2022Notification of Joshua Black as a person with significant control on 24 November 2021 (2 pages)
16 May 2022Termination of appointment of Dolas Najib Diab as a director on 9 May 2022 (1 page)
16 May 2022Appointment of Mr David Robert Goepel as a director on 9 May 2022 (2 pages)
28 February 2022Termination of appointment of Eaton Place Inc as a director on 15 February 2022 (1 page)
28 February 2022Termination of appointment of L Frank Chopin as a director on 15 February 2022 (1 page)
28 February 2022Appointment of Mrs Debra Ressler Black as a director on 15 February 2022 (2 pages)
12 November 2021Cessation of Kathleen Duross Ford as a person with significant control on 8 May 2020 (1 page)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
12 November 2021Notification of Frank Chopin as a person with significant control on 8 May 2020 (2 pages)
27 August 2021Notification of Elizampeth Angelikousi as a person with significant control on 19 May 2021 (2 pages)
27 August 2021Cessation of Ioannis Antonios Angelikousis as a person with significant control on 19 May 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
4 September 2019Cessation of Loukis Papaphilippou as a person with significant control on 4 September 2019 (1 page)
2 September 2019Notification of Stylianos Evangelos Hadjigeorgiou as a person with significant control on 22 July 2019 (2 pages)
2 September 2019Notification of Ioannis Antonios Angelikousis as a person with significant control on 22 July 2019 (2 pages)
2 September 2019Notification of Konstantinos Theodore Panagopoulos as a person with significant control on 22 July 2019 (2 pages)
2 September 2019Cessation of Eaton Place Inc. as a person with significant control on 1 January 2019 (1 page)
2 September 2019Notification of Andrew Christodoulos Papachristodoulou as a person with significant control on 22 July 2019 (2 pages)
2 September 2019Cessation of Dovedale Inc. as a person with significant control on 22 July 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 June 2019Termination of appointment of Georgios Chalkias as a director on 29 May 2019 (1 page)
4 June 2019Termination of appointment of Dovedale Inc as a director on 29 May 2019 (1 page)
28 May 2019Appointment of Mr Simon Castle as a director on 23 May 2019 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Richard Thomas Henry Wilson as a secretary on 10 February 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (9 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 99
(6 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 99
(6 pages)
14 December 2015Director's details changed for Eaton Place Inc on 1 October 2015 (1 page)
14 December 2015Director's details changed for Dovedale Inc on 1 October 2015 (1 page)
14 December 2015Director's details changed for Dovedale Inc on 1 October 2015 (1 page)
14 December 2015Director's details changed for Eaton Place Inc on 1 October 2015 (1 page)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 99
(7 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 99
(7 pages)
24 November 2014Termination of appointment of Pursilla Limited as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Pursilla Limited as a director on 24 November 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 99
(7 pages)
20 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 99
(7 pages)
9 October 2013Registered office address changed from , 20 Gresham Street, London, EC2V 7JE on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Appointment of Dolas Najib Diab as a director (3 pages)
21 February 2011Appointment of L Frank Chopin as a director (2 pages)
21 February 2011Appointment of Georgios Chalkias as a director (3 pages)
21 February 2011Appointment of L Frank Chopin as a director (2 pages)
21 February 2011Appointment of Dolas Najib Diab as a director (3 pages)
21 February 2011Appointment of Georgios Chalkias as a director (3 pages)
3 November 2010Secretary's details changed for Richard Thomas Henry Wilson on 30 October 2010 (1 page)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Richard Thomas Henry Wilson on 30 October 2010 (1 page)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 March 2010Registered office address changed from , Tenth Floor, Sea Containers House, 20 Upper Ground, London, SE1 9QT on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Tenth Floor Sea Containers House 20 Upper Ground London SE1 9QT on 25 March 2010 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Eaton Place Inc on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Pursilla Limited on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Pursilla Limited on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dovedale Inc on 16 November 2009 (1 page)
16 November 2009Director's details changed for Dovedale Inc on 16 November 2009 (1 page)
16 November 2009Director's details changed for Eaton Place Inc on 16 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 December 2008Return made up to 30/10/08; full list of members (4 pages)
29 December 2008Return made up to 30/10/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 December 2007Return made up to 30/10/07; no change of members (7 pages)
6 December 2007Return made up to 30/10/07; no change of members (7 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 November 2005Return made up to 30/10/05; full list of members (7 pages)
15 November 2005Return made up to 30/10/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2001Return made up to 30/10/01; full list of members (7 pages)
3 November 2001Return made up to 30/10/01; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 November 1999Return made up to 30/10/99; full list of members (7 pages)
5 November 1999Return made up to 30/10/99; full list of members (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 January 1999Return made up to 30/10/98; no change of members (4 pages)
29 January 1999Return made up to 30/10/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
26 November 1997Return made up to 30/10/97; full list of members (6 pages)
26 November 1997Return made up to 30/10/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 January 1997Full accounts made up to 31 December 1995 (10 pages)
31 January 1997Full accounts made up to 31 December 1995 (10 pages)
18 November 1996Return made up to 30/10/96; no change of members (6 pages)
18 November 1996Return made up to 30/10/96; no change of members (6 pages)
27 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1995Full accounts made up to 31 December 1994 (12 pages)
13 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 November 1982Incorporation (19 pages)
18 November 1982Incorporation (19 pages)