Company Name13 Eton Avenue Limited
Company StatusActive
Company Number03398156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1997(26 years, 10 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 Derek Alexander Wood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2008(10 years, 10 months after company formation)
Appointment Duration16 years
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,13 Eton Avenue
London
NW3 3EL
Director NameMichael Clifford Sulkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2008(10 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eaton Avenue
London
NW3 3EL
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Eton Avenue
London
NW3 3EL
Secretary NameMr Stephen John Norton
StatusCurrent
Appointed20 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address13 Eton Avenue
London
NW3 3EL
Director NameDavid Ian Butterworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleBond Trader
Correspondence AddressFlat 4 13 Eton Avenue
London
NW3 3EL
Director NameDavid Nicholas Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 2 13 Eton Avenue
London
NW3 3EL
Director NameMatthew Robert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 1 13 Eton Avenue
London
NW3 3EL
Director NameMs Deborah Jane Kay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Ordnance Mews
St John's Wood
London
NW8 6PF
Director NameChin Man Leung
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 5 13 Eton Avenue
London
NW3 3EL
Director NameTalya Emma Strauss
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 13 Eton Avenue
London
NW3 3EL
Secretary NameMatthew Robert Green
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 1 13 Eton Avenue
London
NW3 3EL
Director NameSusan Caroline Strauss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 year, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Wollaton Road
Nottingham
Nottinghamshire
NG8 2AF
Director NameStephen Sanderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 2007)
RoleCEO
Correspondence Address1st Floor Flat
287 Elgin Avenue
London
NW3 3ET
Director NameAnthony Benjamin Simons
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressFlat 7
13 Eton Avenue
London
NW3 3EL
Director NameMr James Pearson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 10 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Anne Street
London
W1G 9JJ
Director NameNorman Frederick Morris
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleGynaecologist
Correspondence AddressFlat 3 13 Eton Avenue
London
NW3 3EL
Secretary NameNorman Frederick Morris
NationalityBritish
StatusResigned
Appointed28 June 2003(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleGynaecologist
Correspondence AddressFlat 3 13 Eton Avenue
London
NW3 3EL
Director NameLaurence Sulkin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2004(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2008)
RoleHotelier
Correspondence AddressFlat 2 - 13 Eton Avenue
London
NW3 3EL
Director NameLucy Morris
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3 The Etons 13 Eton Avenue
London
NW3 3EL
Secretary NameLucy Morris
NationalityBritish
StatusResigned
Appointed27 April 2008(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3 The Etons 13 Eton Avenue
London
NW3 3EL
Director NameMr Lanny Stephen Strauss
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Wollaton Road
Nottingham
Nottinghamshire
NG8 2AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
18 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Stephen John Norton as a secretary on 20 April 2021 (2 pages)
20 April 2021Appointment of Mr Stephen John Norton as a director on 20 April 2021 (2 pages)
19 April 2021Termination of appointment of James Pearson as a director on 10 April 2021 (1 page)
25 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 August 2016Termination of appointment of Lucy Morris as a secretary on 3 July 2016 (1 page)
8 August 2016Termination of appointment of Lucy Morris as a secretary on 3 July 2016 (1 page)
8 August 2016Termination of appointment of Lucy Morris as a director on 3 July 2016 (1 page)
8 August 2016Termination of appointment of Lanny Stephen Strauss as a director on 3 July 2016 (1 page)
8 August 2016Termination of appointment of Lucy Morris as a director on 3 July 2016 (1 page)
8 August 2016Termination of appointment of Lanny Stephen Strauss as a director on 3 July 2016 (1 page)
8 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 July 2015Register inspection address has been changed to Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page)
17 July 2015Register inspection address has been changed to Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page)
17 July 2015Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page)
17 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
17 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
17 July 2015Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley Surrey GU15 3HX (1 page)
17 July 2015Annual return made up to 3 July 2015 no member list (8 pages)
1 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (7 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (7 pages)
14 July 2014Annual return made up to 3 July 2014 no member list (7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
29 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
29 July 2013Annual return made up to 3 July 2013 no member list (7 pages)
25 July 2013Appointment of Mr Lanny Stephen Strauss as a director (2 pages)
25 July 2013Appointment of Mr Lanny Stephen Strauss as a director (2 pages)
25 July 2013Termination of appointment of Susan Strauss as a director (1 page)
25 July 2013Termination of appointment of Susan Strauss as a director (1 page)
30 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 3 July 2012 no member list (7 pages)
30 July 2012Annual return made up to 3 July 2012 no member list (7 pages)
30 July 2012Annual return made up to 3 July 2012 no member list (7 pages)
27 July 2012Director's details changed for Michael Clifford Sulkin on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Susan Caroline Strauss on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Lucy Morris on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Susan Caroline Strauss on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Lucy Morris on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Lucy Morris on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Susan Caroline Strauss on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Michael Clifford Sulkin on 3 July 2012 (2 pages)
27 July 2012Director's details changed for Michael Clifford Sulkin on 3 July 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (7 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (7 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (7 pages)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Annual return made up to 3 July 2010 no member list (7 pages)
19 August 2010Annual return made up to 3 July 2010 no member list (7 pages)
19 August 2010Annual return made up to 3 July 2010 no member list (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 September 2009Annual return made up to 03/07/09 (3 pages)
15 September 2009Annual return made up to 03/07/09 (3 pages)
14 April 2009Appointment terminated director anthony simons (1 page)
14 April 2009Appointment terminated director anthony simons (1 page)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 October 2008Annual return made up to 03/07/08 (4 pages)
24 October 2008Annual return made up to 03/07/08 (4 pages)
4 June 2008Director and secretary appointed lucy morris (2 pages)
4 June 2008Appointment terminated director stephen sanderson (1 page)
4 June 2008Appointment terminated director and secretary norman morris (1 page)
4 June 2008Director and secretary appointed lucy morris (2 pages)
4 June 2008Director appointed derek wood (2 pages)
4 June 2008Appointment terminated director and secretary norman morris (1 page)
4 June 2008Appointment terminated director laurence sulkin (1 page)
4 June 2008Appointment terminated director stephen sanderson (1 page)
4 June 2008Director appointed derek wood (2 pages)
4 June 2008Director appointed michael sulkin (2 pages)
4 June 2008Appointment terminated director laurence sulkin (1 page)
4 June 2008Director appointed michael sulkin (2 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 July 2007Annual return made up to 03/07/07 (6 pages)
21 July 2007Annual return made up to 03/07/07 (6 pages)
24 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 October 2006Full accounts made up to 31 December 2005 (9 pages)
3 August 2006Annual return made up to 03/07/06 (6 pages)
3 August 2006Annual return made up to 03/07/06 (6 pages)
5 October 2005Full accounts made up to 31 December 2004 (9 pages)
5 October 2005Full accounts made up to 31 December 2004 (9 pages)
3 August 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2005Amending form 288A (2 pages)
3 August 2005Annual return made up to 03/07/05
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2005Amending form 288A (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 September 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Annual return made up to 03/07/04 (6 pages)
4 August 2004Annual return made up to 03/07/04 (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2002New director appointed (2 pages)
11 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Secretary resigned
(3 pages)
11 July 2001Annual return made up to 03/07/01
  • 363(288) ‐ Secretary resigned
(3 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
11 September 2000Annual return made up to 03/07/00 (7 pages)
11 September 2000Annual return made up to 03/07/00 (7 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
23 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Full accounts made up to 31 December 1998 (9 pages)
14 July 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
14 July 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
6 July 1999Full accounts made up to 31 July 1998 (9 pages)
6 July 1999Full accounts made up to 31 July 1998 (9 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (22 pages)
3 July 1997Incorporation (22 pages)