Company NameEastons (Tattenham Corner) Limited
DirectorDavid Patrick Bell
Company StatusActive
Company Number03318805
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Previous NamesPaceprior Limited and Vincent Easton Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDavid Patrick Bell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameEastons Group Limited (Corporation)
StatusCurrent
Appointed08 February 2008(10 years, 12 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameVincent Easton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2001)
RoleEstate Agent
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Director NameChristopher Alan Lorrimore Preston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 1997)
RoleSolicitor
Correspondence AddressWestgarth
Park View Road
Woldingham
Surrey
CR3 7DN
Secretary NameVincent Easton
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2001)
RoleEstate Agent
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Director NameSonia Easton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2001)
RoleHousewife
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameDr William John Bell
NationalityBritish
StatusResigned
Appointed21 December 2001(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2008)
RoleRetired
Correspondence Address12 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

204 at £1Eastons Group LTD
98.55%
Ordinary
3 at £1Eastons Group LTD
1.45%
Ordinary B

Financials

Year2014
Net Worth-£33,561
Cash£25,656
Current Liabilities£184,466

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

28 June 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 tattenham crescent epsom surrey t/n SY550342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 1997Delivered on: 1 May 1997
Persons entitled:
Harry Edmund Taylor
Eileen Taylor

Classification: Deed of deposit
Secured details: £3,500 due opr to become due from the company to the chargee.
Particulars: £3,500.
Outstanding
21 April 1997Delivered on: 30 April 1997
Satisfied on: 13 January 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
24 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 207
(5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 207
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 207
(5 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 207
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 207
(5 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 207
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 March 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 14/02/08; full list of members (4 pages)
11 April 2008Return made up to 14/02/08; full list of members (4 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 14/02/07; full list of members (2 pages)
23 March 2007Return made up to 14/02/07; full list of members (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (3 pages)
23 February 2006Return made up to 14/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 14/02/05; full list of members (3 pages)
20 June 2005Return made up to 14/02/05; full list of members (3 pages)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
4 May 2005Company name changed vincent easton LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed vincent easton LIMITED\certificate issued on 04/05/05 (2 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
3 February 2004Ad 01/11/03-31/01/04 £ si 3@1=3 £ ic 204/207 (2 pages)
3 February 2004Nc inc already adjusted 01/10/03 (1 page)
3 February 2004Nc inc already adjusted 01/10/03 (1 page)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2004Ad 01/11/03-31/01/04 £ si 3@1=3 £ ic 204/207 (2 pages)
3 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
6 March 2003Registered office changed on 06/03/03 from: 5 the square bagshot surrey GU19 5AX (1 page)
6 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
6 March 2003Registered office changed on 06/03/03 from: 5 the square bagshot surrey GU19 5AX (1 page)
26 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 February 2002Return made up to 14/02/02; full list of members (6 pages)
11 February 2002Return made up to 14/02/02; full list of members (6 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Ad 01/04/01-30/09/01 £ si 102@1=102 £ ic 102/204 (2 pages)
15 January 2002Ad 01/04/01-30/09/01 £ si 102@1=102 £ ic 102/204 (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: lindbury house 104 molesey road hersham walton on thames surrey KT12 2BD (1 page)
29 March 2001Registered office changed on 29/03/01 from: lindbury house 104 molesey road hersham walton on thames surrey KT12 2BD (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Registered office changed on 04/10/00 from: 15 appold street london EC2A 2HB (1 page)
4 October 2000Registered office changed on 04/10/00 from: 15 appold street london EC2A 2HB (1 page)
27 April 2000Return made up to 14/02/00; full list of members (6 pages)
27 April 2000Return made up to 14/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
26 April 1999Return made up to 14/02/99; no change of members (4 pages)
26 April 1999Return made up to 14/02/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
19 February 1998Return made up to 14/02/98; full list of members (6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Director resigned (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
11 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 April 1997Ad 22/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Memorandum and Articles of Association (16 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 April 1997Ad 22/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 April 1997Memorandum and Articles of Association (16 pages)
3 April 1997Memorandum and Articles of Association (8 pages)
3 April 1997Memorandum and Articles of Association (8 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 1997Incorporation (9 pages)
14 February 1997Incorporation (9 pages)