Company NameETON Hermitage Limited
Company StatusDissolved
Company Number03142608
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date26 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameMr John Kyle Stone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameWilliam George Blevins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address97 Hermitage Court
Knighten Street
London
E1 9PW
Director NameDavid Simmonds Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ
Secretary NameDavid Simmonds Franks
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ
Director NameNeil James Nash-Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(2 months after company formation)
Appointment Duration4 years (resigned 29 February 2000)
RoleFinancial Adviser
Correspondence Address98 The Avenue
Brondesbury Park
London
NW6 7NN
Director NameWilliam George Blevins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 April 2012)
RoleInvestment Broker
Country of ResidenceMonte Carlo
Correspondence AddressBarbican House 26-34 Old Street
London
EC1V 9QQ

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

289.2k at £1Jj&p Holdings LTD
99.96%
Non Cumulative Preference
1.2k at £0.1Jj&p Holdings LTD
0.04%
Ordinary

Financials

Year2014
Net Worth£289,324

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
26 May 2015Return of final meeting in a members' voluntary winding up (13 pages)
1 May 2015Liquidators' statement of receipts and payments to 3 February 2015 (13 pages)
1 May 2015Liquidators statement of receipts and payments to 3 February 2015 (13 pages)
1 May 2015Liquidators' statement of receipts and payments to 3 February 2015 (13 pages)
1 May 2015Liquidators statement of receipts and payments to 3 February 2015 (13 pages)
10 February 2014Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014 (1 page)
7 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2014Declaration of solvency (3 pages)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Declaration of solvency (3 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 289,323.9
(5 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 289,323.9
(5 pages)
21 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
21 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for John Robert Simmonds on 22 December 2012 (2 pages)
14 January 2013Director's details changed for John Kyle Stone on 22 December 2012 (2 pages)
14 January 2013Director's details changed for John Robert Simmonds on 22 December 2012 (2 pages)
14 January 2013Director's details changed for John Kyle Stone on 22 December 2012 (2 pages)
12 November 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012 (1 page)
3 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
16 April 2012Termination of appointment of David Franks as a director (2 pages)
16 April 2012Appointment of John Robert Simmonds as a director (3 pages)
16 April 2012Appointment of John Robert Simmonds as a director (3 pages)
16 April 2012Termination of appointment of William Blevins as a director (2 pages)
16 April 2012Termination of appointment of David Franks as a secretary (2 pages)
16 April 2012Termination of appointment of William Blevins as a director (2 pages)
16 April 2012Termination of appointment of David Franks as a director (2 pages)
16 April 2012Appointment of John Kyle Stone as a director (3 pages)
16 April 2012Appointment of John Kyle Stone as a director (3 pages)
16 April 2012Termination of appointment of David Franks as a secretary (2 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
14 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 April 2010Director's details changed for William George Blevins on 29 April 2010 (2 pages)
29 April 2010Director's details changed for William George Blevins on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for David Simmonds Franks on 29 April 2010 (1 page)
29 April 2010Secretary's details changed for David Simmonds Franks on 29 April 2010 (1 page)
29 April 2010Director's details changed for David Simmonds Franks on 29 April 2010 (2 pages)
29 April 2010Director's details changed for David Simmonds Franks on 29 April 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (10 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (10 pages)
21 January 2009Return made up to 22/12/08; full list of members (4 pages)
21 January 2009Return made up to 22/12/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (10 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (10 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
9 January 2007Return made up to 22/12/06; full list of members (3 pages)
9 January 2007Return made up to 22/12/06; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
17 January 2006Return made up to 22/12/05; full list of members (5 pages)
17 January 2006Return made up to 22/12/05; full list of members (5 pages)
2 August 2005Accounts for a dormant company made up to 31 October 2004 (10 pages)
2 August 2005Accounts for a dormant company made up to 31 October 2004 (10 pages)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page)
7 January 2005Return made up to 22/12/04; full list of members (5 pages)
7 January 2005Return made up to 22/12/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 October 2003 (13 pages)
18 May 2004Full accounts made up to 31 October 2003 (13 pages)
24 December 2003Return made up to 22/12/03; full list of members (5 pages)
24 December 2003Return made up to 22/12/03; full list of members (5 pages)
18 September 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
18 September 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
23 December 2002Return made up to 22/12/02; full list of members (5 pages)
23 December 2002Return made up to 22/12/02; full list of members (5 pages)
19 December 2002Amended group of companies' accounts made up to 31 October 2001 (21 pages)
19 December 2002Amended group of companies' accounts made up to 31 October 2001 (21 pages)
2 September 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
2 September 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
19 December 2001Return made up to 22/12/01; full list of members (5 pages)
19 December 2001Return made up to 22/12/01; full list of members (5 pages)
13 November 2001Ad 24/11/97--------- £ si [email protected] (2 pages)
13 November 2001Particulars of contract relating to shares (4 pages)
13 November 2001Particulars of contract relating to shares (4 pages)
13 November 2001Ad 24/11/97--------- £ si [email protected] (2 pages)
1 August 2001Group of companies' accounts made up to 31 October 2000 (20 pages)
1 August 2001Group of companies' accounts made up to 31 October 2000 (20 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001£ nc 690100/691000 24/11/97 (1 page)
29 June 2001£ nc 690100/691000 24/11/97 (1 page)
4 April 2001Return made up to 22/12/00; full list of members (6 pages)
4 April 2001Return made up to 22/12/00; full list of members (6 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
11 August 2000Full group accounts made up to 31 October 1999 (20 pages)
11 August 2000Full group accounts made up to 31 October 1999 (20 pages)
27 March 2000Return made up to 22/12/99; full list of members (7 pages)
27 March 2000Return made up to 22/12/99; full list of members (7 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (2 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (2 pages)
25 August 1999Full group accounts made up to 31 October 1998 (20 pages)
25 August 1999Full group accounts made up to 31 October 1998 (20 pages)
2 February 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Return made up to 22/12/98; no change of members (6 pages)
24 December 1998Return made up to 22/12/98; no change of members (6 pages)
1 September 1998Full group accounts made up to 31 October 1997 (21 pages)
1 September 1998Full group accounts made up to 31 October 1997 (21 pages)
22 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
22 July 1998Memorandum and Articles of Association (12 pages)
22 July 1998Memorandum and Articles of Association (12 pages)
22 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
20 January 1998Return made up to 22/12/97; full list of members (6 pages)
20 January 1998Return made up to 22/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 October 1996 (12 pages)
3 December 1997Full accounts made up to 31 October 1996 (12 pages)
18 November 1997Ad 01/01/97--------- £ si 289206@1=289206 £ ic 100/289306 (2 pages)
18 November 1997Ad 01/01/97--------- £ si 289206@1=289206 £ ic 100/289306 (2 pages)
8 September 1997Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page)
8 September 1997Registered office changed on 08/09/97 from: barbican house 26-34 old street london EC1V 9HL (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
23 May 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
23 May 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
22 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
20 October 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
3 April 1996Memorandum and Articles of Association (18 pages)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996£ nc 250100/690100 25/03/96 (1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996£ nc 250100/690100 25/03/96 (1 page)
3 April 1996Memorandum and Articles of Association (18 pages)
27 March 1996Registered office changed on 27/03/96 from: 10 norwich street london EC4A 1BD (1 page)
27 March 1996Ad 25/03/96--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
27 March 1996Registered office changed on 27/03/96 from: 10 norwich street london EC4A 1BD (1 page)
27 March 1996Ad 25/03/96--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
22 December 1995Incorporation (30 pages)
22 December 1995Incorporation (30 pages)