Company Name72 Eaton Square Limited
DirectorsAnn Macgregor and Ze'Ev Ziv
Company StatusActive
Company Number02397381
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 9 months ago)
Previous NameH W F Number One Hundred And Twenty Limited

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 NameMr Andrew Herbert Lane
NationalityBritish
StatusCurrent
Appointed19 November 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage
East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NameAnn Macgregor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 72 Eaton Square
London
SW1W 9AS
Director NameZe'Ev Ziv
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Thomas Simon Parr
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1993)
RoleChairman
Correspondence Address105 Mount Street
London
W1Y 5HE
Secretary NameMr Richard Isaac Cookson
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration4 months (resigned 23 October 1991)
RoleCompany Director
Correspondence AddressAlderbury House
Alderbury
Salisbury
Wiltshire
SP5 3DW
Director NameViscountess Margaret Eldrydd De Lisle
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressFlat 1
72 Eaton Square
London
SW1W 9AS
Secretary NameMr George Anthony Wolseley Bracher
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleSolicitor
Correspondence AddressSomerfield House 59 London Road
Maidstone
Kent
ME16 8JH
Director NamePrudence Mary Constantine
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address3/72 Eaton Square
London
SW1W 9AS
Director NameMr Robert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(4 years, 4 months after company formation)
Appointment Duration12 years (resigned 28 November 2005)
RoleBanker Stockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
72 Eaton Square
London
SW1W 9AS
Director NameMonika Gilardino
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed23 November 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1998)
RoleDesigner
Correspondence AddressFlat 9 72 Eaton Square
London
SW1W 9AS
Director NameFerial Al Atia
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 1997)
RoleHousewife
Correspondence AddressFlat 5-6 72 Eaton Square
London
SW1W 9AS
Director NameSylvia Anne Birrane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1997(8 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 November 2008)
RoleProperty Management/Developmen
Correspondence AddressFlat 12
72 Eaton Square
London
Sw1
Director NameStefa Hart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 November 2008)
RoleInterior Designer
Correspondence AddressFlat 2 72 Eaton Square
London
SW1W 9AS
Director NameMary Agnes Davis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 72 Eaton Square
London
SW1W 9AS
Director NameChristine Joan Bateman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2008)
RoleCompany Director
Correspondence AddressFlat 1
130 Tonbridge Road
Hildenborough
Kent
TN11 9DZ
Director NameBarry Richard James Bateman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2015)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameMrs Angela Louise Beddows
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2015)
RoleHouseperson
Country of ResidenceEngland
Correspondence AddressFlat 10
72 Eaton Square
London
Director NameMr Tor Olav Troim
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 2015(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 8 21 Manresa Road
London
SW3 6LZ

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

1 at £1Angela Louise Beddows
8.33%
Ordinary
1 at £1Anne Louise Macgregor
8.33%
Ordinary
1 at £1Barry Richard James Bateman & Christine Joan Bateman
8.33%
Ordinary
1 at £1Christopher James Cecil Bailey & Shirley Rose Bailey
8.33%
Ordinary
1 at £1Denise Parnes
8.33%
Ordinary
1 at £1Gemma Wang
8.33%
Ordinary
1 at £1Henri Matias Kulvik
8.33%
Ordinary
1 at £1Sylvia Anne Birrane
8.33%
Ordinary
2 at £1E S Property Inc.
16.67%
Ordinary
2 at £1Emil Alexander Kahane & Patricia Kahane
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
25 May 2023Appointment of Miles St Clair Baird as a secretary on 24 May 2023 (2 pages)
11 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2022Registered office address changed from 31 Hill Street London W1J 5LS to 174 Battersea Park Road London SW11 4nd on 7 December 2022 (1 page)
24 October 2022Termination of appointment of Andrew Herbert Lane as a secretary on 24 October 2022 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2018Termination of appointment of Tor Olav Troim as a director on 15 December 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
31 May 2017Appointment of Ze'ev Ziv as a director on 16 January 2017 (2 pages)
31 May 2017Appointment of Ze'ev Ziv as a director on 16 January 2017 (2 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 12
(6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 December 2015Appointment of Tor Olav Troim as a director on 30 November 2015 (2 pages)
14 December 2015Appointment of Ann Macgregor as a director on 30 November 2015 (2 pages)
14 December 2015Appointment of Ann Macgregor as a director on 30 November 2015 (2 pages)
14 December 2015Appointment of Tor Olav Troim as a director on 30 November 2015 (2 pages)
27 July 2015Termination of appointment of Barry Richard James Bateman as a director on 15 July 2015 (1 page)
27 July 2015Termination of appointment of Barry Richard James Bateman as a director on 15 July 2015 (1 page)
14 July 2015Termination of appointment of Angela Louise Beddows as a director on 10 July 2015 (1 page)
14 July 2015Termination of appointment of Angela Louise Beddows as a director on 10 July 2015 (1 page)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12
(6 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12
(6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 12
(6 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
9 October 2009Full accounts made up to 31 March 2009 (10 pages)
9 October 2009Full accounts made up to 31 March 2009 (10 pages)
23 July 2009Return made up to 21/06/09; full list of members (7 pages)
23 July 2009Appointment terminated director stefa hart (1 page)
23 July 2009Return made up to 21/06/09; full list of members (7 pages)
23 July 2009Appointment terminated director stefa hart (1 page)
10 December 2008Director appointed angela louise beddows (1 page)
10 December 2008Director appointed angela louise beddows (1 page)
5 December 2008Appointment terminated director mary davis (1 page)
5 December 2008Director appointed barry richard james bateman (2 pages)
5 December 2008Appointment terminated director sylvia birrane (1 page)
5 December 2008Appointment terminated director sylvia birrane (1 page)
5 December 2008Appointment terminated director mary davis (1 page)
5 December 2008Director appointed barry richard james bateman (2 pages)
7 October 2008Registered office changed on 07/10/2008 from, 16 old bailey, london, EC4M 7EG (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 16 old bailey, london, EC4M 7EG (1 page)
1 October 2008Full accounts made up to 31 March 2008 (10 pages)
1 October 2008Full accounts made up to 31 March 2008 (10 pages)
27 June 2008Return made up to 21/06/08; full list of members (7 pages)
27 June 2008Return made up to 21/06/08; full list of members (7 pages)
7 May 2008Appointment terminated director christine bateman (1 page)
7 May 2008Appointment terminated director christine bateman (1 page)
20 July 2007Full accounts made up to 31 March 2007 (9 pages)
20 July 2007Full accounts made up to 31 March 2007 (9 pages)
22 June 2007Return made up to 21/06/07; full list of members (5 pages)
22 June 2007Return made up to 21/06/07; full list of members (5 pages)
22 January 2007Full accounts made up to 31 March 2006 (9 pages)
22 January 2007Full accounts made up to 31 March 2006 (9 pages)
21 June 2006Return made up to 21/06/06; full list of members (6 pages)
21 June 2006Return made up to 21/06/06; full list of members (6 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
16 February 2006Full accounts made up to 31 March 2005 (8 pages)
16 February 2006Full accounts made up to 31 March 2005 (8 pages)
11 July 2005Return made up to 21/06/05; full list of members (5 pages)
11 July 2005Return made up to 21/06/05; full list of members (5 pages)
19 January 2005Full accounts made up to 31 March 2004 (8 pages)
19 January 2005Full accounts made up to 31 March 2004 (8 pages)
7 July 2004Return made up to 21/06/04; full list of members (9 pages)
7 July 2004Return made up to 21/06/04; full list of members (9 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
28 June 2003Return made up to 21/06/03; full list of members (9 pages)
28 June 2003Return made up to 21/06/03; full list of members (9 pages)
13 November 2002Full accounts made up to 31 March 2002 (8 pages)
13 November 2002Full accounts made up to 31 March 2002 (8 pages)
3 July 2002Return made up to 21/06/02; full list of members (9 pages)
3 July 2002Return made up to 21/06/02; full list of members (9 pages)
7 July 2001Full accounts made up to 31 March 2001 (8 pages)
7 July 2001Full accounts made up to 31 March 2001 (8 pages)
3 July 2001Return made up to 21/06/01; full list of members (9 pages)
3 July 2001Return made up to 21/06/01; full list of members (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square, london, EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square, london, EC4A 3DE (1 page)
5 July 2000Return made up to 21/06/00; full list of members (9 pages)
5 July 2000Return made up to 21/06/00; full list of members (9 pages)
22 October 1999Full accounts made up to 31 March 1999 (8 pages)
22 October 1999Full accounts made up to 31 March 1999 (8 pages)
17 August 1999Return made up to 21/06/99; full list of members (7 pages)
17 August 1999Return made up to 21/06/99; full list of members (7 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
11 December 1998Full accounts made up to 31 March 1998 (8 pages)
6 July 1998Return made up to 21/06/98; full list of members (6 pages)
6 July 1998Return made up to 21/06/98; full list of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 June 1997Return made up to 21/06/97; full list of members (7 pages)
27 June 1997Return made up to 21/06/97; full list of members (7 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Registered office changed on 29/01/97 from: somerfield house, 59 london road, maidstone, kent, ME16 8JH (1 page)
29 January 1997Registered office changed on 29/01/97 from: somerfield house, 59 london road, maidstone, kent, ME16 8JH (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1996Director resigned (1 page)
21 July 1996Return made up to 21/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
24 October 1995Full accounts made up to 31 March 1995 (8 pages)
24 October 1995Full accounts made up to 31 March 1995 (8 pages)
23 June 1995Return made up to 21/06/95; full list of members (6 pages)
23 June 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 September 1989Company name changed h w f number one hundred and twe nty LIMITED\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed h w f number one hundred and twe nty LIMITED\certificate issued on 27/09/89 (2 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 June 1989Incorporation (15 pages)
21 June 1989Incorporation (15 pages)