Company NameEaton Court Limited
Company StatusActive
Company Number02705583
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Audrey Robinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year after company formation)
Appointment Duration31 years
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameMr Michael Lloyd Ricketts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year after company formation)
Appointment Duration31 years
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameAhmad Sepahi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Eaton Court
48 Eaton Rise
Ealing
W5 2EU
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed01 January 2010(17 years, 9 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameJSG Block Management Ltd (Corporation)
StatusCurrent
Appointed14 March 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameMrs Margaret Buckley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 13 January 2003)
RoleRetired Senior Citizen
Correspondence Address11 Eaton Court,48 Eaton Rise
Ealing
London
W5 2EU
Director NameMr Mohammed Reza Gilantash
Date of BirthMay 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2008)
RoleArt Dealer
Correspondence Address3 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameMiss Mary Bernadine Kingston
Date of BirthMay 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1994)
RoleSocial Worker
Correspondence Address9 Eaton Court
Eaton Rise
London
W5 2EU
Director NameMrs Gaik Looi Leung
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration17 years (resigned 08 April 2010)
RoleTechnician
Correspondence Address6 Eaton Court 48 Eaton Rise
London
W5 2EU
Director NameMr Alun A Lloyd Ricketts
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 17 October 2005)
RoleRetired
Correspondence Address1 Eaton Court
48 Eaton Rise
London
W5 2EU
Secretary NameMrs Gaik Looi Leung
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration15 years, 12 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address6 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameChristina Diane Clements
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1997)
RoleDeputy Manager
Correspondence Address9 Eaton Court
48 Eaton Rise Ealing
London
W5 2EU
Director NameKenrick Greene
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2000)
RoleSystems Engineer
Correspondence Address9 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameAbid Ali
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(8 years after company formation)
Appointment Duration11 years, 11 months (resigned 08 April 2012)
RoleJournalist
Country of ResidenceQatar
Correspondence Address9 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameAndree Raymonde Cove
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2002)
RoleShop Assistant Consultant
Correspondence Address8 Eaton Court
Eaton Rise
London
W5 2EU
Director NameSarah Sepahi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2004)
RoleArtist
Correspondence Address8 Eaton Court
Eaton Rise
Ealing
W5 2EU
Director NameMr Paxton Gibbons
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2008)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
11 Eaton Court Eaton Rise Ealing
London
W5 2EU
Director NameMargaret Catherine Ricketts
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(13 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Eaton Court
48 Eaton Rise
London
W5 2EU
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Ahmad Sepahi
12.50%
Ordinary
10 at £1Lucy Jones & Matthew Aylott
12.50%
Ordinary
10 at £1Margaret Catherine Ricketts
12.50%
Ordinary
10 at £1Miss Audrey Robinson
12.50%
Ordinary
10 at £1Mr Michael Lloyd Ricketts
12.50%
Ordinary
10 at £1Mrs Gaik Looi Leung
12.50%
Ordinary
10 at £1Natalya Belykh
12.50%
Ordinary
10 at £1Reema Babakhan
12.50%
Ordinary

Financials

Year2014
Net Worth-£208
Cash£5,061
Current Liabilities£5,963

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Termination of appointment of Margaret Catherine Ricketts as a director on 12 March 2020 (1 page)
27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 80
(8 pages)
17 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 80
(8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(8 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(8 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80
(8 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80
(8 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 80
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
21 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
21 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
20 April 2012Termination of appointment of Abid Ali as a director (1 page)
20 April 2012Termination of appointment of Abid Ali as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 May 2010Director's details changed for Abid Ali on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Ahmad Sepahi on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 (2 pages)
1 May 2010Termination of appointment of Gaik Leung as a director (1 page)
1 May 2010Director's details changed for Margaret Catherine Ricketts on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Margaret Catherine Ricketts on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Ahmad Sepahi on 8 April 2010 (2 pages)
1 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
1 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
1 May 2010Director's details changed for Abid Ali on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Miss Audrey Robinson on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Abid Ali on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Margaret Catherine Ricketts on 8 April 2010 (2 pages)
1 May 2010Termination of appointment of Gaik Leung as a director (1 page)
1 May 2010Director's details changed for Ahmad Sepahi on 8 April 2010 (2 pages)
1 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
1 May 2010Director's details changed for Mr Michael Lloyd Ricketts on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Miss Audrey Robinson on 8 April 2010 (2 pages)
1 May 2010Director's details changed for Miss Audrey Robinson on 8 April 2010 (2 pages)
14 April 2010Registered office address changed from 6 Eaton Court 48 Eaton Rise Ealing London W5 2EU on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 6 Eaton Court 48 Eaton Rise Ealing London W5 2EU on 14 April 2010 (1 page)
8 February 2010Appointment of Green Estate Management as a secretary (3 pages)
8 February 2010Appointment of Green Estate Management as a secretary (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Ad 23/04/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
30 April 2009Ad 23/04/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
21 April 2009Return made up to 09/04/09; full list of members (7 pages)
21 April 2009Return made up to 09/04/09; full list of members (7 pages)
2 April 2009Appointment terminated secretary gaik leung (1 page)
2 April 2009Appointment terminated secretary gaik leung (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Director's change of particulars / audrey robinson / 18/09/2008 (1 page)
19 September 2008Director's change of particulars / audrey robinson / 18/09/2008 (1 page)
26 August 2008Appointment terminated director paxton gibbons (1 page)
26 August 2008Appointment terminated director paxton gibbons (1 page)
14 July 2008Director appointed mrs gaik looi leung (1 page)
14 July 2008Director appointed mrs gaik looi leung (1 page)
9 July 2008Director's change of particulars / audrey robinson / 30/06/2008 (1 page)
9 July 2008Director's change of particulars / michael ricketts / 07/07/2008 (1 page)
9 July 2008Director's change of particulars / audrey robinson / 30/06/2008 (1 page)
9 July 2008Appointment terminated director mohammed gilantash (1 page)
9 July 2008Appointment terminated director mohammed gilantash (1 page)
9 July 2008Director's change of particulars / michael ricketts / 07/07/2008 (1 page)
1 May 2008Return made up to 09/04/08; full list of members (7 pages)
1 May 2008Return made up to 09/04/08; full list of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 09/04/07; full list of members (10 pages)
4 July 2007Return made up to 09/04/07; full list of members (10 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 09/04/06; change of members (9 pages)
9 May 2006Return made up to 09/04/06; change of members (9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 09/04/05; no change of members (9 pages)
10 May 2005Return made up to 09/04/05; no change of members (9 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 09/04/04; full list of members (11 pages)
19 April 2004Return made up to 09/04/04; full list of members (11 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 09/04/03; full list of members (11 pages)
22 May 2003Return made up to 09/04/03; full list of members (11 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
7 May 2002Return made up to 09/04/02; full list of members (10 pages)
7 May 2002Ad 25/04/02--------- £ si 10@1=10 £ ic 70/80 (2 pages)
7 May 2002Return made up to 09/04/02; full list of members (10 pages)
7 May 2002Ad 25/04/02--------- £ si 10@1=10 £ ic 70/80 (2 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
5 May 2000Return made up to 09/04/00; full list of members (10 pages)
5 May 2000Return made up to 09/04/00; full list of members (10 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 May 1999Return made up to 09/04/99; no change of members (6 pages)
9 May 1999Return made up to 09/04/99; no change of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 May 1998Return made up to 09/04/98; full list of members (8 pages)
11 May 1998Return made up to 09/04/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
9 April 1995Return made up to 09/04/95; no change of members (6 pages)
9 April 1995Return made up to 09/04/95; no change of members (6 pages)