Company Name10/12 West Eaton Place (Management) Limited
Company StatusActive
Company Number02274286
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 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 NameMiss Vanessa Lindsey Neill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(16 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleFinancial Public Relations Con
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 West Eaton Place
London
SW1X 8LS
Director NameMr Steven Marshall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 4 Audley Square
London
W1K 1DR
Director NameMr Andrew Donald Low
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance
Country of ResidenceHong Kong
Correspondence Address11/43 New Beach Road
Darling Point
Nsw
2027
Australia
Director NameGautam Hathiramani
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameMr Gordon Young Birrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10/12 West Eaton Place
London
SW1X 8LS
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed27 July 2015(27 years after company formation)
Appointment Duration8 years, 9 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Director NamePaolo Perotti
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 1994)
RoleCompany Director
Correspondence AddressViale Regina
Giovanna
25 Milano
Foreign
Director NameFlavio Celso Bartmann
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 1996)
RoleBanker
Correspondence AddressFlat 4
12 West Eaton Place
London
SW1 8LS
Director NameCyril Foux
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressFlat 2
10/12 West Eaton Place
London
SW1X 8LS
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1992)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameLeila Foux (Alternate To C Foux)
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressFlat 2
10/12 West Eaton Place
London
SW1X 8LS
Director NameElmar Alfred Ernst Breuning
Date of BirthJune 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Naunton
Gloucestershire
GL54 3AT
Wales
Director NameSiu Won Chan
Date of BirthAugust 1924 (Born 99 years ago)
NationalityChinese
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 1996)
RoleCompany Director
Correspondence Address12 West Eaton Place
London
SW1X 8LS
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMrs Annamaria Bressan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed16 October 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 January 2001)
RoleConsultant
Correspondence AddressCorso Italia 22/2
Milan 20122
Foreign
Director NameMichael Howard
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1993(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 1998)
RoleManaging Director
Correspondence Address12 West Eaton Place
London
SW1X 8LS
Director NameFrancesco Rossi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed02 December 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1998)
RoleBanker
Correspondence Address10 West Eaton Place
London
SQ1X 8LX
Director NameHoward Mountague Stuart Tanner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 1999)
RoleDirector Of Companies
Correspondence Address12 West Eaton Place
London
Sw1
Director NameMarcia Alle Helen Tanner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address10/12 West Eaton Place
London
SW1X 8LS
Director NameSusan Gilchrist
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressFlat 2 12 West Eaton Place
London
SW1X 8LS
Director NamePamela Hanlon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address5 Clarks Branch Road
Great Falls
Virginia
22066
Irish
Director NameHoward Montagu Stuart Tanner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(16 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2014)
RoleDirector Of Companies
Correspondence Address10-12 West Eaton Place
London
SW1X 8LS
Director NameJames Osborne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2013)
RoleCompany Director
Correspondence AddressFlat 1
10 West Eaton Place
London
SW1X 8LS
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed19 January 2004(15 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 July 2015)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs C. Radford & Mr T.r. Radford
33.33%
Ordinary
1 at £1Gordon Young Birrell & Lynda Jane Birrell
16.67%
Ordinary
1 at £1Steven Marshall & Helen Louise Marshall
16.67%
Ordinary
1 at £1Trustees Of Rising Sun Trust
16.67%
Ordinary
1 at £1Vanessa Lindsey Neill
16.67%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 24 March 2022 (4 pages)
20 April 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
26 August 2021Micro company accounts made up to 24 March 2021 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
21 July 2020Micro company accounts made up to 24 March 2020 (8 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 24 March 2019 (9 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 24 March 2018 (8 pages)
20 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 24 March 2017 (6 pages)
29 August 2017Director's details changed for Mr Andrew Donald Low on 15 August 2017 (5 pages)
29 August 2017Director's details changed for Mr Andrew Donald Low on 15 August 2017 (5 pages)
25 May 2017Appointment of Mr Gordon Young Birrell as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Gordon Young Birrell as a director on 24 May 2017 (2 pages)
8 May 2017Appointment of Gautam Hathiramani as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Andrew Donald Low as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Gautam Hathiramani as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Andrew Donald Low as a director on 8 May 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
26 October 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
20 September 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
20 September 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
20 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(6 pages)
20 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6
(6 pages)
14 December 2015Accounts for a dormant company made up to 24 March 2015 (8 pages)
14 December 2015Accounts for a dormant company made up to 24 March 2015 (8 pages)
13 August 2015Appointment of Farrar Property Management Limited as a secretary on 27 July 2015 (3 pages)
13 August 2015Appointment of Farrar Property Management Limited as a secretary on 27 July 2015 (3 pages)
30 July 2015Registered office address changed from 66 Prescot Street London E1 8NN to The Studio 16 Cavaye Place London SW10 9PT on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 66 Prescot Street London E1 8NN to The Studio 16 Cavaye Place London SW10 9PT on 30 July 2015 (1 page)
29 July 2015Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 29 July 2015 (1 page)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6
(6 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6
(6 pages)
24 December 2014Accounts for a dormant company made up to 24 March 2014 (8 pages)
24 December 2014Accounts for a dormant company made up to 24 March 2014 (8 pages)
26 November 2014Termination of appointment of Howard Montagu Stuart Tanner as a director on 1 July 2014 (1 page)
26 November 2014Termination of appointment of Howard Montagu Stuart Tanner as a director on 1 July 2014 (1 page)
26 November 2014Termination of appointment of Howard Montagu Stuart Tanner as a director on 1 July 2014 (1 page)
17 June 2014Appointment of Mr Steven Marshall as a director (2 pages)
17 June 2014Appointment of Mr Steven Marshall as a director (2 pages)
29 April 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
29 April 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6
(6 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
18 December 2013Accounts for a dormant company made up to 24 March 2013 (8 pages)
18 December 2013Accounts for a dormant company made up to 24 March 2013 (8 pages)
21 August 2013Termination of appointment of James Osborne as a director (1 page)
21 August 2013Termination of appointment of James Osborne as a director (1 page)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
16 October 2012Accounts for a dormant company made up to 24 March 2012 (8 pages)
16 October 2012Accounts for a dormant company made up to 24 March 2012 (8 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
8 September 2011Accounts for a dormant company made up to 24 March 2011 (8 pages)
8 September 2011Accounts for a dormant company made up to 24 March 2011 (8 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
31 December 2010Accounts for a dormant company made up to 24 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 24 March 2010 (7 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
6 January 2010Accounts for a dormant company made up to 24 March 2009 (8 pages)
6 January 2010Accounts for a dormant company made up to 24 March 2009 (8 pages)
13 May 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
13 May 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
6 May 2009Return made up to 18/04/09; full list of members (5 pages)
6 May 2009Return made up to 18/04/09; full list of members (5 pages)
12 June 2008Return made up to 18/04/08; no change of members (3 pages)
12 June 2008Return made up to 18/04/08; no change of members (3 pages)
7 January 2008Total exemption full accounts made up to 24 March 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 24 March 2007 (6 pages)
25 April 2007Return made up to 18/04/07; full list of members (4 pages)
25 April 2007Return made up to 18/04/07; full list of members (4 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
25 March 2007New director appointed (1 page)
25 March 2007New director appointed (1 page)
24 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
30 May 2006Return made up to 18/04/06; full list of members (6 pages)
30 May 2006Return made up to 18/04/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
11 January 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
18 May 2005Return made up to 18/04/05; full list of members (12 pages)
18 May 2005Return made up to 18/04/05; full list of members (12 pages)
18 May 2005Registered office changed on 18/05/05 from: 57, west end lane, pinner, middlesex, HA5 1AH. (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 57, west end lane, pinner, middlesex, HA5 1AH. (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
8 May 2004Return made up to 18/04/04; full list of members (6 pages)
8 May 2004Return made up to 18/04/04; full list of members (6 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
28 August 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
28 August 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
16 May 2003Return made up to 18/04/03; full list of members (9 pages)
16 May 2003Return made up to 18/04/03; full list of members (9 pages)
5 November 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
5 November 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
23 May 2002Return made up to 18/04/02; full list of members (9 pages)
23 May 2002Return made up to 18/04/02; full list of members (9 pages)
5 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
5 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
23 May 2001Return made up to 18/04/01; full list of members (9 pages)
23 May 2001Return made up to 18/04/01; full list of members (9 pages)
17 January 2001Director resigned (2 pages)
17 January 2001Director resigned (2 pages)
8 January 2001Full accounts made up to 24 March 2000 (6 pages)
8 January 2001Full accounts made up to 24 March 2000 (6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
16 May 2000Return made up to 18/04/00; full list of members (9 pages)
16 May 2000Return made up to 18/04/00; full list of members (9 pages)
10 January 2000Full accounts made up to 24 March 1999 (6 pages)
10 January 2000Full accounts made up to 24 March 1999 (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
4 June 1999Return made up to 18/04/99; full list of members (6 pages)
4 June 1999Return made up to 18/04/99; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 May 1998Return made up to 18/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1998Return made up to 18/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 May 1997Return made up to 18/04/97; change of members (8 pages)
21 May 1997Return made up to 18/04/97; change of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
20 May 1996Return made up to 18/04/96; full list of members (8 pages)
20 May 1996Return made up to 18/04/96; full list of members (8 pages)
24 November 1995Full accounts made up to 31 March 1995 (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
31 January 1989Memorandum and Articles of Association (16 pages)
31 January 1989Memorandum and Articles of Association (16 pages)
6 January 1989Memorandum and Articles of Association (22 pages)
6 January 1989Memorandum and Articles of Association (22 pages)
5 July 1988Incorporation (13 pages)
5 July 1988Incorporation (13 pages)