Company Name20 Eaton Place Limited
Company StatusDissolved
Company Number03177327
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

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 NameMark McCarthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(1 year, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 24 May 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressBasement Flat 45 Wilton Crescent
London
SW1X 8RX
Secretary NameHGR Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2010(14 years after company formation)
Appointment Duration6 years, 1 month (closed 24 May 2016)
Correspondence Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY
Director NameJane Tripipatkul
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleManageress
Correspondence AddressFlat 4
160 Queenstown Road
London
Sw8
Director NameMavis Patterson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1998)
RoleEstate Agent
Correspondence Address20 Eaton Place
London
Sw1
Director NameOmar Khayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed13 February 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2002)
RoleFin Manager
Correspondence Address11 Queen Street
Mayfair
London
W1X 7PD
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed04 April 2002(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 26 March 2014)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY

Location

Registered Address12-15 Hanger Green
Ealing
London
Greater London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1Bestlane LTD
25.00%
Ordinary
1 at £1Big Moon Properties LTD
25.00%
Ordinary
1 at £1Som Sri Charoensiriwat
25.00%
Ordinary
1 at £1Tong-chai Tripipatkul
25.00%
Ordinary

Financials

Year2014
Net Worth-£30,144
Current Liabilities£30,148

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Director's details changed for Mark Mccarthy on 15 December 2014 (2 pages)
29 September 2015Director's details changed for Mark Mccarthy on 15 December 2014 (2 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(4 pages)
11 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Termination of appointment of Hgr Secretaries Ltd as a secretary on 26 March 2014 (1 page)
26 March 2015Termination of appointment of Hgr Secretaries Ltd as a secretary on 26 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
8 April 2010Termination of appointment of a secretary (1 page)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Appointment of Hgr Secretaries Limited as a secretary (2 pages)
8 April 2010Termination of appointment of a secretary (1 page)
25 September 2009Director's change of particulars / mark mccarthy / 01/04/2009 (1 page)
25 September 2009Director's change of particulars / mark mccarthy / 01/04/2009 (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 25/03/09; full list of members (4 pages)
30 April 2009Return made up to 25/03/09; full list of members (4 pages)
28 April 2009Director's change of particulars / mark mccarthy / 05/02/2009 (1 page)
28 April 2009Director's change of particulars / mark mccarthy / 05/02/2009 (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 25/03/07; full list of members (7 pages)
16 July 2007Return made up to 25/03/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 25/03/06; full list of members (7 pages)
30 May 2006Return made up to 25/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Return made up to 25/04/04; full list of members (6 pages)
1 December 2004Return made up to 25/04/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 25/04/03; full list of members (6 pages)
11 June 2003Return made up to 25/04/03; full list of members (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
9 April 2002Return made up to 25/03/02; no change of members (4 pages)
9 April 2002Return made up to 25/03/02; no change of members (4 pages)
7 July 2001Return made up to 25/03/01; no change of members (4 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Return made up to 25/03/01; no change of members (4 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 2000Return made up to 25/03/00; full list of members (5 pages)
26 July 2000Return made up to 25/03/00; full list of members (5 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 January 2000Return made up to 25/03/99; no change of members (4 pages)
20 January 2000Return made up to 25/03/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 August 1998Registered office changed on 11/08/98 from: c/o anderson associates 80 ebury street london SW1W 9QD (1 page)
11 August 1998Registered office changed on 11/08/98 from: c/o anderson associates 80 ebury street london SW1W 9QD (1 page)
30 April 1998Return made up to 25/03/98; full list of members (6 pages)
30 April 1998Return made up to 25/03/98; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
16 June 1997Registered office changed on 16/06/97 from: 79 knightsbridge london SW1X 7RB (1 page)
16 June 1997Registered office changed on 16/06/97 from: 79 knightsbridge london SW1X 7RB (1 page)
2 June 1997Return made up to 25/03/97; full list of members (6 pages)
2 June 1997Return made up to 25/03/97; full list of members (6 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
16 July 1996Ad 10/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 1996Ad 10/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
25 March 1996Incorporation (18 pages)
25 March 1996Incorporation (18 pages)