Company Name61 Eton Avenue Limited
Company StatusActive
Company Number03012933
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 2 months ago)
Previous NameSpeed 4787 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

Director NameMr Brian Lapping
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed05 March 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleAdvisor
Country of ResidenceEngland
Correspondence Address61 Eton Avenue
London
NW3 3ET
Secretary NameMr David Keith Langer
NationalityCanadian
StatusCurrent
Appointed05 March 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleAdvisor
Country of ResidenceEngland
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameMs Louise Emily Courtman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameMr Derek Aarons
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 weeks after company formation)
Appointment Duration3 months (resigned 12 May 1995)
RoleSolicitor
Correspondence Address14-15 College Crescent
London
NW3 5LL
Secretary NameMr Robin Anthony Scott Graf
NationalityBritish
StatusResigned
Appointed06 February 1995(2 weeks after company formation)
Appointment Duration3 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address14-15 College Crescent
London
NW3 5LL
Director NameEli Klein
Date of BirthApril 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed12 May 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NamePhilip Toughey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1997)
RolePrinter
Correspondence Address61a Eton Avenue
London
NW3 3ET
Director NameDavid Tamir
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 22 October 2003)
RoleBusinessman/Economist
Correspondence AddressFirst Floor Flat 61 Eton Avenue
London
NW3 3ET
Secretary NameTania Van Rooyen
NationalityBritish
StatusResigned
Appointed12 May 1995(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2002)
RoleSecretary
Correspondence Address61 Eton Avenue
London
NW3 3ET
Secretary NameTania Clare Klein
NationalityBritish
StatusResigned
Appointed12 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1997)
RoleSecretary
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameDavid Brian Kahn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 1999)
RoleInvestment Banker
Correspondence Address61a Eton Avenue
London
NW3 3ET
Director NameJeremy Quentin Edward
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2008)
RoleActor
Correspondence Address61a Eton Avenue
London
NW3 3ET
Director NameDenise Ilene McSweeney
Date of BirthFebruary 1934 (Born 90 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2001(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address150 Graham Road
Glen Austin Midrand
Halfway House PO Box 1757
Gauteng 1685
Republic Of South Africa
Director NameTania Van Rooyen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressVia Cavalli 4
Scala B
Baveno
28831
Secretary NameWendy Shayler
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2003)
RoleCompany Director
Correspondence Address19 Wiltshire Lane
Pinner
Middlesex
HA5 2LT
Secretary NameTania Van Rooyen
NationalityBritish
StatusResigned
Appointed12 September 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressVia Cavalli 4
Scala B
Baveno
28831
Director NameLeeat Racs
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2016)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Eton Avenue
London
NW3 3ET
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

70 at £1Bonnie Alter & David Langer
35.00%
Ordinary
70 at £1Brian Lapping & Anne Lapping
35.00%
Ordinary
35 at £1Bonnie Alter & David Langer & Brian Lapping & Anne Lapping
17.50%
Ordinary
25 at £1Leeat Racs
12.50%
Ordinary

Financials

Year2014
Net Worth£344,561
Cash£343,696
Current Liabilities£894

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Termination of appointment of Leeat Racs as a director on 1 March 2016 (1 page)
11 April 2016Appointment of Louise Emily Courtman as a director on 1 March 2016 (2 pages)
11 April 2016Appointment of Louise Emily Courtman as a director on 1 March 2016 (2 pages)
11 April 2016Termination of appointment of Leeat Racs as a director on 1 March 2016 (1 page)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(7 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(7 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(7 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(7 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Director's details changed for Leeat Racs on 23 January 2013 (2 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
14 February 2013Director's details changed for Leeat Racs on 23 January 2013 (2 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 February 2010Director's details changed for Leeat Racs on 23 January 2010 (2 pages)
18 February 2010Director's details changed for David Langer on 23 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Brian Lapping on 23 January 2010 (2 pages)
18 February 2010Director's details changed for Leeat Racs on 23 January 2010 (2 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Brian Lapping on 23 January 2010 (2 pages)
18 February 2010Director's details changed for David Langer on 23 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 February 2009Return made up to 23/01/09; full list of members (6 pages)
20 February 2009Return made up to 23/01/09; full list of members (6 pages)
21 October 2008Director and secretary appointed david langer (2 pages)
21 October 2008Director and secretary appointed david langer (2 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 June 2008Return made up to 23/01/08; full list of members (4 pages)
10 June 2008Return made up to 23/01/08; full list of members (4 pages)
21 May 2008Director appointed leeat racs (2 pages)
21 May 2008Director appointed leeat racs (2 pages)
2 April 2008Appointment terminated director jeremy edward (1 page)
2 April 2008Appointment terminated director jeremy edward (1 page)
14 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
14 March 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
8 March 2008Appointment terminated secretary tania van rooyen (1 page)
8 March 2008Appointment terminated secretary tania van rooyen (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
19 July 2007Return made up to 23/01/07; no change of members (7 pages)
19 July 2007Return made up to 23/01/07; no change of members (7 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 23/01/06; full list of members (3 pages)
25 May 2006Return made up to 23/01/06; full list of members (3 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
9 February 2004Return made up to 23/01/04; full list of members (8 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
20 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 March 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 September 2002Return made up to 23/01/02; full list of members (9 pages)
27 September 2002Return made up to 23/01/02; full list of members (9 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
9 February 2001Return made up to 23/01/01; full list of members (8 pages)
9 February 2001Return made up to 23/01/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
6 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 January 1999Return made up to 23/01/99; no change of members (4 pages)
27 January 1999Return made up to 23/01/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
2 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995New director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: c/o black graf & co 14/15 college crescent swiss cottage london NW3 5LL (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 May 1995Registered office changed on 22/05/95 from: c/o black graf & co 14/15 college crescent swiss cottage london NW3 5LL (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
27 February 1995Memorandum and Articles of Association (13 pages)
27 February 1995Memorandum and Articles of Association (13 pages)