Company Name14 Eaton Place Limited
Company StatusActive
Company Number03337869
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month 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 NameMiss Laura Amanda Fardanesh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Eaton Place
London
SW1X 8AE
Director NameMr Ayad Zouhair Gabrail Kazanji
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(23 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMessila House 51 South Audley Street
London
W1K 2AA
Director NameMr Waleed Rashid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(24 years after company formation)
Appointment Duration3 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address13 Pallister Terrace
London
SW15 3ER
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2001)
RoleSolicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameJohn Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2001)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed12 May 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2002)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Place
London
SW1X 8AE
Director NameMr Michael Herbert
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 August 2006)
RoleRetired
Correspondence Address14 Eaton Place
London
SW1X 8AE
Director NameMaurice Fooks
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2002)
RoleSolicitor
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Place
London
SW1X 8AE
Director NameMr Michael Anthony Wingate-Saul
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(13 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Market Place
Ringwood
Hampshire
BH24 1BS
Director NameMrs Audrey Christina Fardanesh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2012)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage
Earleydene
Ascot
Berkshire
SL5 9JY
Director NameMaria Cristina Arendain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2012)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address71 C-Jose Street
Malibay Pasay City
Philippines
Director NameMs Maria Agini
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Roupel Street
Apostolos Andreas
3066 Limassol
Cyprus
Director NameMr Graham Charles Betts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 124 Ivor Court
Gloucester Place
London
NW1 6BS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Carol Hawser
49.00%
Ordinary
29 at £1S. Shallal
29.00%
Ordinary
22 at £1Vibe Herbert
22.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£17,721
Current Liabilities£17,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

29 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 November 2023Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 21 November 2023 (2 pages)
13 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 March 2021Appointment of Mr Waleed Rashid as a director on 25 March 2021 (2 pages)
25 March 2021Termination of appointment of Maria Agini as a director on 17 March 2021 (1 page)
12 March 2021Appointment of Mr Ayad Zouhair Gabrail Kazanji as a director on 11 March 2021 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 September 2020Appointment of Mrs Laura Amanda Fardanesh as a director on 9 June 2020 (2 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Graham Charles Betts as a director on 19 July 2016 (1 page)
7 April 2017Termination of appointment of Graham Charles Betts as a director on 19 July 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
12 December 2012Appointment of Mr Graham Charles Betts as a director (2 pages)
12 December 2012Termination of appointment of Maria Arendain as a director (1 page)
12 December 2012Appointment of Mr Graham Charles Betts as a director (2 pages)
12 December 2012Termination of appointment of Maria Arendain as a director (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Appointment of Ms Maria Agini as a director (2 pages)
4 May 2012Appointment of Ms Maria Agini as a director (2 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 March 2012Termination of appointment of Audrey Fardanesh as a director (1 page)
2 March 2012Appointment of Maria Cristina Arendain as a director (2 pages)
2 March 2012Appointment of Maria Cristina Arendain as a director (2 pages)
2 March 2012Termination of appointment of Audrey Fardanesh as a director (1 page)
3 January 2012Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Michaelides Warner & Co Limited 102 Fulham Palace Road London W69PL United Kingdom on 3 January 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 (1 page)
1 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 14 Eaton Place London SW1X 8AE on 1 July 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Appointment of Mrs Audrey Christina Fardanesh as a director (2 pages)
29 September 2010Appointment of Mrs Audrey Christina Fardanesh as a director (2 pages)
29 September 2010Termination of appointment of Anthony Hawser as a director (1 page)
29 September 2010Termination of appointment of Anthony Hawser as a director (1 page)
28 September 2010Termination of appointment of Michael Wingate-Saul as a director (1 page)
28 September 2010Termination of appointment of Anthony Hawser as a director (1 page)
28 September 2010Termination of appointment of Anthony Hawser as a director (1 page)
28 September 2010Termination of appointment of Michael Wingate-Saul as a director (1 page)
17 August 2010Appointment of Mr Michael Anthony Wingate-Saul as a director (2 pages)
17 August 2010Appointment of Mr Michael Anthony Wingate-Saul as a director (2 pages)
17 August 2010Termination of appointment of Anthony Hawser as a secretary (1 page)
17 August 2010Termination of appointment of Anthony Hawser as a secretary (1 page)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
29 March 2006Return made up to 21/03/06; full list of members (3 pages)
29 March 2006Return made up to 21/03/06; full list of members (3 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 March 2005Return made up to 21/03/05; full list of members (3 pages)
29 March 2005Return made up to 21/03/05; full list of members (3 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Return made up to 21/03/04; no change of members (7 pages)
30 March 2004Return made up to 21/03/04; no change of members (7 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2002Ad 29/11/01--------- £ si 98@1 (4 pages)
3 July 2002Ad 29/11/01--------- £ si 98@1 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 April 2002Return made up to 21/03/02; full list of members (10 pages)
10 April 2002Return made up to 21/03/02; full list of members (10 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 1 dean farrar street london SW1H 0DY (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 1 dean farrar street london SW1H 0DY (1 page)
27 January 2002New secretary appointed (2 pages)
25 January 2002Ad 29/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2002Ad 29/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2001Return made up to 21/03/01; full list of members (7 pages)
14 June 2001Return made up to 21/03/01; full list of members (7 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 March 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Return made up to 21/03/98; full list of members (6 pages)
25 March 1998Return made up to 21/03/98; full list of members (6 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Director resigned (1 page)
21 March 1997Incorporation (14 pages)
21 March 1997Incorporation (14 pages)