Company Name47 Eaton Place Limited
Company StatusDissolved
Company Number03344063
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameChristopher John Watkinson
NationalityBritish
StatusClosed
Appointed03 February 2003(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Mardleywood
Welwyn
Hertfordshire
AL6 0UX
Director NameMr Fouad Hussein Shour
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Flat 2
47 Eaton Place
London
SW1X 8DE
Director NameMr Anil Thadani
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed17 September 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFlat 1 47 Eaton Place
London
SW1X 8DE
Director NameBallantine Estates Limited (Corporation)
StatusClosed
Appointed18 February 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2014)
Correspondence AddressPO Box 146
Road Town
Tortola
Bvi
British Virgin Islands
Director NameCarlos Ortiz-Patino
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Maisonette
47 Eaton Place
London
Sw1
Secretary NameCarlos Ortiz-Patino
NationalitySwiss
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTop Floor Maisonette
47 Eaton Place
London
Sw1
Secretary NameRichard Alan Fry
NationalityBritish
StatusResigned
Appointed13 June 2002(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 2003)
RoleAccountant
Correspondence AddressFlat 1
52 Moreton Street
London
SW1V 2PB
Director NameFetawa International Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressBarclays Bank Building George Town
Grand Cayman
British West Indies
Director NamePriceless Associates Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
BVI
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressVenture House
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ballantine Estates LTD
33.33%
Ordinary
1 at £1Fetawa International LTD
33.33%
Ordinary
1 at £1Priceless Associates LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£16,340
Current Liabilities£5,433

Accounts

Latest Accounts24 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
26 June 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 26 June 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 24 March 2013 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(6 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 September 2013Appointment of Mr Fouad Hussein Shour as a director (2 pages)
17 September 2013Registered office address changed from 2 Mardleywood Mardleywood Welwyn Hertfordshire AL6 0UX England on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Anil Thadani as a director (2 pages)
17 September 2013Termination of appointment of Fetawa International Limited as a director (1 page)
17 September 2013Termination of appointment of Priceless Associates Limited as a director (1 page)
17 September 2013Termination of appointment of Fetawa International Limited as a director (1 page)
17 September 2013Appointment of Mr Fouad Hussein Shour as a director (2 pages)
17 September 2013Registered office address changed from 2 Mardleywood Mardleywood Welwyn Hertfordshire AL6 0UX England on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Anil Thadani as a director (2 pages)
17 September 2013Termination of appointment of Priceless Associates Limited as a director (1 page)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 10 April 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 24 March 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 24 March 2012 (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
7 June 2011Appointment of Ballantine Estates Limited as a director (3 pages)
7 June 2011Appointment of Ballantine Estates Limited as a director (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
10 May 2010Director's details changed for Priceless Associates Limited on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Fetawa International Limited on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Fetawa International Limited on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Priceless Associates Limited on 2 April 2010 (2 pages)
10 May 2010Director's details changed for Fetawa International Limited on 2 April 2010 (2 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Priceless Associates Limited on 2 April 2010 (2 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
13 May 2009Return made up to 02/04/09; full list of members (4 pages)
13 May 2009Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page)
13 May 2009Return made up to 02/04/09; full list of members (4 pages)
13 May 2009Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page)
31 March 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page)
21 February 2008Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page)
18 September 2007Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page)
18 September 2007Accounting reference date shortened from 30/04/07 to 24/03/07 (1 page)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 52 moreton street london SW1V 2PB (1 page)
19 February 2003Registered office changed on 19/02/03 from: 52 moreton street london SW1V 2PB (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: lion house red lion street london WC1R 4GB (1 page)
4 July 2002Registered office changed on 04/07/02 from: lion house red lion street london WC1R 4GB (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
17 April 2002Return made up to 02/04/02; full list of members (7 pages)
17 April 2002Return made up to 02/04/02; full list of members (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: fairfax house fulwood place london WC1V 6UB (1 page)
18 June 2001Return made up to 02/04/01; full list of members (6 pages)
18 June 2001Return made up to 02/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 April 2000 (8 pages)
1 February 2001Full accounts made up to 30 April 2000 (8 pages)
7 April 2000Return made up to 02/04/00; full list of members (7 pages)
7 April 2000Return made up to 02/04/00; full list of members (7 pages)
31 March 2000Full accounts made up to 30 April 1999 (9 pages)
31 March 2000Full accounts made up to 30 April 1999 (9 pages)
6 February 2000Location of register of members (1 page)
6 February 2000Registered office changed on 06/02/00 from: 47 eaton place london SW1 (1 page)
6 February 2000Return made up to 02/04/99; no change of members (5 pages)
6 February 2000Registered office changed on 06/02/00 from: 47 eaton place london SW1 (1 page)
6 February 2000Location of register of members (1 page)
6 February 2000Return made up to 02/04/99; no change of members (5 pages)
1 February 1999Ad 02/04/97--------- £ si 1@1 (2 pages)
1 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 February 1999Ad 02/04/97--------- £ si 1@1 (2 pages)
22 June 1998Return made up to 02/04/98; full list of members (6 pages)
22 June 1998Return made up to 02/04/98; full list of members (6 pages)
8 July 1997Registered office changed on 08/07/97 from: 47 eaton place london SW1 (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 47 eaton place london SW1 (1 page)
8 July 1997New secretary appointed;new director appointed (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (1 page)
8 July 1997New director appointed (1 page)
8 July 1997New director appointed (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed;new director appointed (1 page)
7 July 1997Registered office changed on 07/07/97 from: 135-137 city road aspect house london EC1V 1JB (1 page)
7 July 1997Registered office changed on 07/07/97 from: 135-137 city road aspect house london EC1V 1JB (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
2 April 1997Incorporation (13 pages)
2 April 1997Incorporation (13 pages)