London
N3 1XW
Director Name | Mr Henrik Henriksson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 12 November 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Robert Jon Winton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Menswear Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Devon Rise Hampstead Garden Suburb London N2 0AA |
Secretary Name | Mrs Lynn Denise Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Devon Rise London N2 0AA |
Director Name | Mrs Ann-Britt Tidemann Myers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 April 2021) |
Role | Area Business Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Mikael Ingvar Davidson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Langhult 50771 Ganghester Sweden |
Secretary Name | Birgitta Elisabeth Sandbacka Lundh |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 03 January 2003(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2007) |
Role | Company Controller |
Correspondence Address | Tunavagen 17 33533 Gnosjo Sweden |
Director Name | Mr Hans Davidson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2019) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Vassshallavagen 2 50771 Ganghesser 50771 Sweden |
Secretary Name | Ulf Nilsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | Furudalsvagen 14 Sandared 51831 Sweden |
Secretary Name | Mr Per Norgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 January 2009(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 June 2013) |
Role | Chief Financial Officer |
Correspondence Address | 16 Kummelgatan Boraas 504 58 Sweden |
Director Name | Mr Per Harald Christer Norgren |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 2012(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2013) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 65 Kingsway Holborn London WC2B 6TD |
Director Name | Mr Ryan James Squibb |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 South Molton Street London W1K 5SF |
Director Name | Mrs Sanna Svensson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 June 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | PO Box 15002 8 Stora Vagen Ganghester Choose A County 50715 |
Secretary Name | Mrs Sanna Svensson |
---|---|
Status | Resigned |
Appointed | 26 June 2013(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | PO Box 15002 8 Stora Vagen Ganghester Choose A County 50771 |
Director Name | Mr Allan Dalum |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2019) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 65 Kingsway Holborn London London WC2B 6TD |
Secretary Name | Mr Allan Dalum |
---|---|
Status | Resigned |
Appointed | 01 March 2017(23 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2019) |
Role | Company Director |
Correspondence Address | 8 Stora Vagen Ganghester 50771 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.etonshirts.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Eton Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,625 |
Cash | £71,161 |
Current Liabilities | £668,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
12 March 2021 | Director's details changed for Mrs Ann-Britt Tidemann Myers on 11 March 2021 (2 pages) |
---|---|
1 March 2021 | Registered office address changed from 65 Kingsway Holborn London London WC2B 6TD United Kingdom to 35 Ballards Lane London N3 1XW on 1 March 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
12 November 2019 | Appointment of Mr Henrik Henriksson as a director on 12 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Ryan James Squibb as a director on 12 November 2019 (1 page) |
11 September 2019 | Notification of Bengt David Thörewik as a person with significant control on 1 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Hans Davidson as a director on 1 September 2019 (1 page) |
11 September 2019 | Appointment of Mr Bengt David Thörewik as a director on 1 September 2019 (2 pages) |
11 September 2019 | Cessation of Hans Davidson as a person with significant control on 1 September 2019 (1 page) |
5 April 2019 | Termination of appointment of Allan Dalum as a secretary on 2 April 2019 (1 page) |
5 April 2019 | Termination of appointment of Allan Dalum as a director on 2 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 May 2018 | Change of details for Mr Hans Davidson as a person with significant control on 21 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
19 June 2017 | Director's details changed for Mr Allan Dalum on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Allan Dalum on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Ann-Britt Tidemann Myers on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from 65 Kingsway Holborn London WC2B 6TD to 65 Kingsway Holborn London London WC2B 6TD on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 65 Kingsway Holborn London WC2B 6TD to 65 Kingsway Holborn London London WC2B 6TD on 19 June 2017 (1 page) |
19 June 2017 | Director's details changed for Mrs Ann-Britt Tidemann Myers on 19 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Sanna Svensson as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Director's details changed for Mrs Ann-Britt Tidemann Myers on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mrs Ann-Britt Tidemann Myers on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Allan Dalum as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Sanna Svensson as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Sanna Svensson as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Allan Dalum as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Allan Dalum as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Sanna Svensson as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Allan Dalum as a director on 1 March 2017 (2 pages) |
23 December 2016 | Auditor's resignation (1 page) |
23 December 2016 | Auditor's resignation (1 page) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
14 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 June 2013 | Termination of appointment of Per Norgren as a secretary (1 page) |
27 June 2013 | Termination of appointment of Per Norgren as a secretary (1 page) |
27 June 2013 | Appointment of Mrs Sanna Svensson as a director (2 pages) |
27 June 2013 | Termination of appointment of Per Norgren as a director (1 page) |
27 June 2013 | Termination of appointment of Per Norgren as a director (1 page) |
27 June 2013 | Appointment of Mrs Sanna Svensson as a director (2 pages) |
27 June 2013 | Appointment of Mrs Sanna Svensson as a secretary (2 pages) |
27 June 2013 | Appointment of Mrs Sanna Svensson as a secretary (2 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Appointment of Mr Ryan James Squibb as a director (2 pages) |
1 April 2013 | Appointment of Mr Ryan James Squibb as a director (2 pages) |
19 June 2012 | Termination of appointment of Mikael Davidson as a director (1 page) |
19 June 2012 | Appointment of Mr per Harald Christer Norgren as a director (2 pages) |
19 June 2012 | Appointment of Mr per Harald Christer Norgren as a director (2 pages) |
19 June 2012 | Termination of appointment of Mikael Davidson as a director (1 page) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts made up to 31 December 2011 (11 pages) |
6 March 2012 | Accounts made up to 31 December 2011 (11 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Accounts made up to 31 December 2010 (10 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
9 April 2010 | Accounts made up to 31 December 2009 (10 pages) |
9 April 2010 | Accounts made up to 31 December 2009 (10 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Hans Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mikael Ingvar Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ann Britt Tidemann Myers on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mikael Ingvar Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Hans Davidson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ann Britt Tidemann Myers on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (10 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (10 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 January 2009 | Secretary appointed mr per norgren (1 page) |
21 January 2009 | Secretary appointed mr per norgren (1 page) |
20 January 2009 | Appointment terminated secretary ulf nilsson (1 page) |
20 January 2009 | Appointment terminated secretary ulf nilsson (1 page) |
13 May 2008 | Return made up to 10/03/08; no change of members
|
13 May 2008 | Return made up to 10/03/08; no change of members
|
1 April 2008 | Accounts made up to 31 December 2007 (10 pages) |
1 April 2008 | Accounts made up to 31 December 2007 (10 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Accounts made up to 31 December 2006 (11 pages) |
14 July 2007 | Accounts made up to 31 December 2006 (11 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
2 May 2006 | Accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
15 March 2005 | Accounts made up to 31 December 2004 (9 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
15 March 2005 | Accounts made up to 31 December 2004 (9 pages) |
5 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
5 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
7 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
7 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
4 April 2003 | Company name changed the shirt press LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed the shirt press LIMITED\certificate issued on 04/04/03 (2 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
19 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
19 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page) |
9 January 2003 | New director appointed (2 pages) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
5 June 2000 | Return made up to 10/03/00; full list of members; amend (6 pages) |
5 June 2000 | Return made up to 10/03/00; full list of members; amend (6 pages) |
15 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 March 2000 | Return made up to 10/03/00; full list of members
|
15 March 2000 | Return made up to 10/03/00; full list of members
|
4 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 10/03/97; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
23 May 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
18 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
18 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
20 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 10/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |