Company Name101/103 Eaton Place Freehold Limited
DirectorBruce Russel Kenyon
Company StatusActive
Company Number03602873
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Previous NameBliton Limited

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

Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Bruce Russel Kenyon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 1999)
RoleTrainee Solicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameJohn Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 1999)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameMr Peter Joan Beck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed21 July 1999(12 months after company formation)
Appointment Duration10 months (resigned 22 May 2000)
RoleBanker
Correspondence Address101 Eaton Place
London
SW1X 8NJ
Director NameAnthony Stuart Lassman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 June 2000)
RoleProperty Developer
Correspondence Address55 Chester Square
London
SW1W 9EA
Director NameMr John Hilton Lobel
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(12 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address1 Cheyne Walk
London
SW3 5QZ
Director NameMrs Susan Lobel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(12 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address101 Eaton Place
London
SW1X 8NJ
Director NameLaetitia Liliane Reynolds
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(12 months after company formation)
Appointment Duration10 months (resigned 22 May 2000)
RoleDeveloper
Correspondence Address101 Eaton Place
London
SW1X 8NJ
Director NameRichard J Callahan
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2000(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2010)
RoleChief Executive Officer
Correspondence Address190 High Street
Denver
Colorado 80218
United States
Director NameBernard Sabrier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed08 August 2000(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2007)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressFlat 2
101-103 Eaton Place
London
SW1X 8NJ
Director NameIsabel Ettedgui
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2007)
RoleCreative Director
Correspondence Address101-103 Eaton Place
London
SW1X 8NJ
Director NameMr Mark Adrian Cotton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2017)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 101-103 Eaton Place
London
SW1X 8NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address101/103 Eaton Place
London
SW1X 8NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

25 at £1Gerardo Lopez Fojaca & Cristina Daniela Craciun
25.00%
Ordinary
25 at £1Susan Lobel
25.00%
Ordinary
17 at £1Mark Adrian Cotton
17.00%
Ordinary
17 at £1Properties Investment Nv
17.00%
Ordinary
16 at £1Gomera Invest & Trade Inc
16.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

11 October 2023Compulsory strike-off action has been discontinued (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
5 October 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
4 October 2023Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 101/103 Eaton Place London SW1X 8NJ on 4 October 2023 (1 page)
20 April 2023Termination of appointment of John Matthew Stephenson as a secretary on 20 April 2023 (1 page)
28 March 2023Secretary's details changed for Mr John Matthew Stephenson on 28 March 2023 (1 page)
28 March 2023Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023 (1 page)
16 March 2023Termination of appointment of Bruce Russel Kenyon as a director on 6 March 2023 (1 page)
8 November 2022Appointment of Mr Adnan Said as a director on 8 November 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 July 2022 (4 pages)
27 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 July 2021 (4 pages)
27 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
16 September 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
29 August 2019Notification of a person with significant control statement (2 pages)
16 July 2019Cessation of Susan Lobel as a person with significant control on 16 May 2019 (1 page)
28 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
15 August 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
8 May 2018Cessation of Mark Adrian Cotton as a person with significant control on 15 December 2017 (1 page)
8 May 2018Termination of appointment of Mark Adrian Cotton as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Bruce Russel Kenyon as a director on 15 December 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
4 September 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
23 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
19 October 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
29 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
20 November 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
20 November 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
5 March 2012Termination of appointment of Susan Lobel as a director (1 page)
5 March 2012Termination of appointment of Susan Lobel as a director (1 page)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
26 April 2011Appointment of Mark Adrian Cotton as a director (3 pages)
26 April 2011Appointment of Mark Adrian Cotton as a director (3 pages)
12 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
12 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
13 April 2010Termination of appointment of Richard Callahan as a director (3 pages)
13 April 2010Termination of appointment of Richard Callahan as a director (3 pages)
28 January 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
3 September 2009Return made up to 23/07/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page)
14 May 2009Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page)
24 March 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
24 March 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
12 December 2008Return made up to 23/07/08; full list of members (4 pages)
12 December 2008Return made up to 23/07/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
5 September 2007Return made up to 23/07/07; full list of members (3 pages)
5 September 2007Return made up to 23/07/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL (1 page)
3 September 2007Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL (1 page)
6 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 23/07/06; full list of members (10 pages)
23 August 2006Return made up to 23/07/06; full list of members (10 pages)
18 November 2005Full accounts made up to 31 July 2005 (5 pages)
18 November 2005Full accounts made up to 31 July 2005 (5 pages)
12 August 2005Return made up to 23/07/05; full list of members (10 pages)
12 August 2005Return made up to 23/07/05; full list of members (10 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
1 October 2004Full accounts made up to 31 July 2004 (5 pages)
1 October 2004Full accounts made up to 31 July 2004 (5 pages)
14 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Full accounts made up to 31 July 2003 (5 pages)
25 February 2004Full accounts made up to 31 July 2003 (5 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
31 July 2003Return made up to 23/07/03; full list of members (9 pages)
31 July 2003Return made up to 23/07/03; full list of members (9 pages)
27 October 2002Return made up to 23/07/02; full list of members (9 pages)
27 October 2002Return made up to 23/07/02; full list of members (9 pages)
9 September 2002Full accounts made up to 31 July 2002 (5 pages)
9 September 2002Full accounts made up to 31 July 2002 (5 pages)
9 August 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 August 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 January 2002Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY (1 page)
15 January 2002Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY (1 page)
23 August 2001Return made up to 23/07/01; full list of members (8 pages)
23 August 2001Return made up to 23/07/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 July 1999 (5 pages)
5 February 2001Full accounts made up to 31 July 2000 (5 pages)
5 February 2001Full accounts made up to 31 July 2000 (5 pages)
5 February 2001Full accounts made up to 31 July 1999 (5 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
3 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 September 1998New director appointed (5 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 September 1998Director resigned (4 pages)
10 September 1998Secretary resigned;director resigned (4 pages)
10 September 1998Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages)
10 September 1998New secretary appointed;new director appointed (5 pages)
10 September 1998Secretary resigned;director resigned (4 pages)
10 September 1998New secretary appointed;new director appointed (5 pages)
10 September 1998Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages)
10 September 1998Director resigned (4 pages)
10 September 1998New director appointed (5 pages)
24 August 1998Company name changed bliton LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed bliton LIMITED\certificate issued on 25/08/98 (2 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998£ nc 100/10000 18/08/98 (1 page)
20 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 August 1998£ nc 100/10000 18/08/98 (1 page)
20 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1998Incorporation (18 pages)
23 July 1998Incorporation (18 pages)