Company NameEaton Court (Dulwich) Management Company Limited
DirectorXavier Laurent Leopold
Company StatusActive
Company Number03261724
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 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 NameMr Xavier Laurent Leopold
Date of BirthApril 1992 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2017(21 years after company formation)
Appointment Duration6 years, 6 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameKeith Francis Carter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleSolicitor
Correspondence AddressAbford House 15 Wilton Road
Victoria
London
SW1V 1LT
Secretary NameEleanor Michelle Coop
NationalityNew Zealander
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleLegal Secretary
Correspondence AddressAbford House 15 Wilton Road
Victoria
London
SW1V 1LT
Director NameJean Paul Da Costa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2000)
RoleSolicitor
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Director NameWendy Patricia Anne Reeves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2002)
RoleSenior Telephonist
Correspondence Address2 Eaton Court
Clive Road West Dulwich
London
SE21 8BZ
Secretary NameLisa Regis
NationalityBritish
StatusResigned
Appointed20 October 2000(4 years after company formation)
Appointment Duration4 years (resigned 09 November 2004)
RoleCivil Servant
Correspondence Address7 Eaton Court
West Dulwich
London
SE21 8BZ
Director NamePhilip Richard Dawson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2006)
RoleMusician
Correspondence AddressC/ Sirenas 28 1b
Cala Vinas
Calvia, Islas Balears 07181
Spain
Director NameDavid John Hendrikse
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2006)
RoleSupervisor
Correspondence Address29 John Street
London
SE29 4UJ
Secretary NameGeorgia Marissa Anne Parks
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2006)
RoleCompany Director
Correspondence AddressFlat 4 Eaton Court
Clive Road
West Dulwich
SE21 8BZ
Director NameHadi Aknin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(10 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 May 2016)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Court, Flat 3
Clive Rd
West Dulwich
SE21 8BZ
Secretary NameDaniel Percival
NationalityBritish
StatusResigned
Appointed10 October 2007(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 19 May 2016)
RoleActor
Correspondence AddressFlat 4, Eaton Court Clive Rd
Gipsy Hill
London
SE21 8BZ
Director NameMs Katsura Itami
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2016(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2017)
RoleFootwear Designer
Country of ResidenceEngland
Correspondence Address501 Norwood Road
London
SE27 9DJ
Director NameMs Petra Barrett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed27 February 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2018)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address501 Norwood Road
London
SE27 9DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed20 July 1998(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2004)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Location

Registered Address501 Norwood Road
London
SE27 9DJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Daniel Percival
37.50%
Ordinary
3 at £1Hadi Aknin
37.50%
Ordinary
2 at £1Wendy Reeves
25.00%
Ordinary

Financials

Year2014
Turnover£4,320
Net Worth£9,895
Cash£1,988
Current Liabilities£500

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 October 2020Director's details changed for Mr Xavier Laurent Leopold on 30 October 2020 (2 pages)
13 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 December 2018Appointment of Mr Xavier Laurent Leopold as a director on 10 October 2017 (2 pages)
1 July 2018Termination of appointment of Petra Barrett as a director on 29 June 2018 (1 page)
15 March 2018Termination of appointment of Katsura Itami as a director on 1 November 2017 (2 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 January 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
19 January 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 May 2016Termination of appointment of Hadi Aknin as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Daniel Percival as a secretary on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Hadi Aknin as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Daniel Percival as a secretary on 19 May 2016 (1 page)
18 May 2016Appointment of Ms Katsura Itami as a director on 27 February 2016 (2 pages)
18 May 2016Appointment of Ms Katsura Itami as a director on 27 February 2016 (2 pages)
18 May 2016Appointment of Ms Petra Barrett as a director on 27 February 2016 (2 pages)
18 May 2016Appointment of Ms Petra Barrett as a director on 27 February 2016 (2 pages)
18 February 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
18 February 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(4 pages)
22 January 2016Director's details changed for Hadi Aknin on 10 October 2015 (2 pages)
22 January 2016Director's details changed for Hadi Aknin on 10 October 2015 (2 pages)
22 January 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(14 pages)
29 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
(14 pages)
17 December 2014Total exemption full accounts made up to 31 October 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 October 2014 (7 pages)
20 December 2013Annual return made up to 10 October 2013
Statement of capital on 2013-12-20
  • GBP 8
(14 pages)
20 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
20 December 2013Annual return made up to 10 October 2013
Statement of capital on 2013-12-20
  • GBP 8
(14 pages)
30 November 2012Annual return made up to 10 October 2012 (14 pages)
30 November 2012Annual return made up to 10 October 2012 (14 pages)
15 November 2012Total exemption full accounts made up to 31 October 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 31 October 2012 (7 pages)
28 November 2011Total exemption full accounts made up to 31 October 2011 (7 pages)
28 November 2011Annual return made up to 10 October 2011 no member list (14 pages)
28 November 2011Total exemption full accounts made up to 31 October 2011 (7 pages)
28 November 2011Annual return made up to 10 October 2011 no member list (14 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
26 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
18 December 2009Annual return made up to 10 October 2009 (8 pages)
18 December 2009Annual return made up to 10 October 2009 (8 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Registered office address changed from 4 Eaton Court Clive Road West Dulwich London SE21 8BZ on 5 December 2009 (2 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Registered office address changed from 4 Eaton Court Clive Road West Dulwich London SE21 8BZ on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 4 Eaton Court Clive Road West Dulwich London SE21 8BZ on 5 December 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
3 December 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 07/11/08; no change of members (4 pages)
30 December 2008Return made up to 07/11/08; no change of members (4 pages)
17 November 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 November 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
21 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
26 February 2008Accounts for a dormant company made up to 31 October 2005 (1 page)
26 February 2008Accounts for a dormant company made up to 31 October 2005 (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 January 2007Return made up to 10/10/06; full list of members (3 pages)
15 January 2007Return made up to 10/10/06; full list of members (3 pages)
10 November 2005Return made up to 10/10/05; full list of members (3 pages)
10 November 2005Return made up to 10/10/05; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
24 January 2005Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
24 January 2005Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (4 pages)
13 January 2005New director appointed (4 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Registered office changed on 20/12/04 from: 7 eaton court clive road west dulwich london SE21 8BZ (1 page)
20 December 2004Registered office changed on 20/12/04 from: 7 eaton court clive road west dulwich london SE21 8BZ (1 page)
20 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Return made up to 10/10/03; full list of members (7 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Return made up to 10/10/03; full list of members (7 pages)
1 December 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
19 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 January 2003Return made up to 10/10/02; full list of members (7 pages)
28 January 2003Return made up to 10/10/02; full list of members (7 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
6 August 2002Return made up to 10/10/01; full list of members (7 pages)
6 August 2002Return made up to 10/10/01; full list of members (7 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
6 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 31 warwick square london SW1V 2AF (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 31 warwick square london SW1V 2AF (1 page)
6 October 2000Return made up to 10/10/00; full list of members (6 pages)
6 October 2000Return made up to 10/10/00; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
12 November 1999Accounts for a dormant company made up to 31 October 1999 (5 pages)
12 November 1999Return made up to 10/10/99; no change of members (6 pages)
12 November 1999Return made up to 10/10/99; no change of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 October 1997 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 October 1997 (5 pages)
25 May 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
2 October 1998Return made up to 10/10/98; full list of members (6 pages)
2 October 1998Return made up to 10/10/98; full list of members (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
27 July 1998Ad 20/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
27 July 1998Ad 20/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 5TH floor abford house 15 wilton road london SW1V 1LT (1 page)
24 July 1998Registered office changed on 24/07/98 from: 5TH floor abford house 15 wilton road london SW1V 1LT (1 page)
24 July 1998Secretary resigned (1 page)
13 July 1998Return made up to 10/10/97; full list of members (5 pages)
13 July 1998Return made up to 10/10/97; full list of members (5 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
10 October 1996Incorporation (18 pages)
10 October 1996Incorporation (18 pages)