Company NameETON 32 Management Limited
Company StatusActive
Company Number04049707
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 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 Georges Hai Memmi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2011(10 years, 7 months after company formation)
Appointment Duration13 years
RoleEquity Analyst
Country of ResidenceEngland
Correspondence AddressFlat 5 32 Eton Avenue
London
NW3 3HL
Secretary NameGeorges Memmi
StatusCurrent
Appointed31 January 2012(11 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFlat 5 Eton Avenue
London
NW3 3HL
Director NameMrs Penny Marks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2014(14 years after company formation)
Appointment Duration9 years, 8 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 1 32 Eton Avenue
London
NW3 3HL
Director NameFive Cities Management Limited (Corporation)
StatusCurrent
Appointed09 May 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameColman Consolidated Properties Limited (Corporation)
StatusCurrent
Appointed31 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameAnthony Hugh Brinsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Grosvenor Avenue
Torquay
Devon
TQ2 7JZ
Director NameDennis Marks
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleArt Gallery
Country of ResidenceEngland
Correspondence AddressFlat 1
32 Eton Avenue
London
NW3 3HL
Director NamePhilip Shaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 4 17-19 John Adam Street
London
WC2N 6JG
Secretary NameDennis Marks
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
32 Eton Avenue
London
NW3 3HL
Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Hollycroft Avenue
London
NW3 7QN
Director NameMr Edward John Seago
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2010)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 5 32 Eton Avenue
London
NW3 3HL
Director NameMervyn Donald Couve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(10 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2018)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Willow Walk
London
N1 8BH
Director NameMrs Anouck Leuwenkroon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2016)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 32 Eton Avenue
London
NW3 3HL
Director NameJonathan Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(15 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2016)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Eton Avenue
London
NW3 3HL
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGarden Flat
32 Eton Avenue
London
NW3 3HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Penny Marks
40.00%
Ordinary
1 at £1Anouck Leuwenkroon
20.00%
Ordinary
1 at £1Georges Memmi
20.00%
Ordinary
1 at £1Mervyn Couve
20.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

27 November 2020Director's details changed for Colman Consolidated Properties Limited on 27 November 2020 (1 page)
27 November 2020Director's details changed for Five Cities Management Limited on 27 November 2020 (1 page)
12 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 May 2019Termination of appointment of Mervyn Donald Couve as a director on 31 October 2018 (1 page)
14 May 2019Appointment of Colman Consolidated Properties Limited as a director on 31 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
14 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 May 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
30 May 2017Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
23 February 2017Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL to Garden Flat 32 Eton Avenue London NW3 3HL on 23 February 2017 (1 page)
16 November 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 November 2016Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page)
15 November 2016Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page)
15 November 2016Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page)
15 November 2016Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page)
14 November 2016Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page)
14 November 2016Termination of appointment of Jonathan Colman as a director on 9 May 2016 (1 page)
14 November 2016Appointment of Five Cities Management Limited as a director on 9 May 2016 (2 pages)
14 November 2016Appointment of Five Cities Management Limited as a director on 9 May 2016 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page)
9 May 2016Appointment of Jonathan Colman as a director on 9 May 2016 (2 pages)
9 May 2016Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page)
9 May 2016Appointment of Jonathan Colman as a director on 9 May 2016 (2 pages)
9 May 2016Termination of appointment of Anouck Leuwenkroon as a director on 31 March 2016 (1 page)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 5
(7 pages)
6 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 5
(7 pages)
6 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 5
(7 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(6 pages)
18 August 2014Registered office address changed from Flat 3-32 Eton Avenue London NW3 3HL to Flat 5 32 Eton Avenue London NW3 3HL on 18 August 2014 (1 page)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(6 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(6 pages)
18 August 2014Registered office address changed from Flat 3-32 Eton Avenue London NW3 3HL to Flat 5 32 Eton Avenue London NW3 3HL on 18 August 2014 (1 page)
16 August 2014Appointment of Mrs Anouck Leuwenkroon as a director on 13 December 2011 (2 pages)
16 August 2014Appointment of Mrs Penny Marks as a director on 16 August 2014 (2 pages)
16 August 2014Appointment of Mrs Penny Marks as a director on 16 August 2014 (2 pages)
16 August 2014Appointment of Mrs Anouck Leuwenkroon as a director on 13 December 2011 (2 pages)
31 May 2014Termination of appointment of Dennis Marks as a director (1 page)
31 May 2014Termination of appointment of Dennis Marks as a director (1 page)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 October 2013Director's details changed for Dennis Marks on 4 September 2013 (2 pages)
26 October 2013Termination of appointment of Dennis Marks as a secretary (1 page)
26 October 2013Termination of appointment of Dennis Marks as a secretary (1 page)
26 October 2013Director's details changed for Dennis Marks on 4 September 2013 (2 pages)
26 October 2013Director's details changed for Dennis Marks on 4 September 2013 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(6 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(6 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(6 pages)
9 August 2013Appointment of Georges Memmi as a secretary (2 pages)
9 August 2013Appointment of Georges Memmi as a secretary (2 pages)
24 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
21 March 2012Termination of appointment of Anthony Brinsley as a director (2 pages)
21 March 2012Termination of appointment of Anthony Brinsley as a director (2 pages)
3 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 August 2011Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL England on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL England on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Flat 5 32 Eton Avenue London NW3 3HL England on 9 August 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2011Appointment of Mervyn Donald Couve as a director (3 pages)
4 May 2011Appointment of Mervyn Donald Couve as a director (3 pages)
13 April 2011Appointment of Georges Memmi as a director (3 pages)
13 April 2011Appointment of Georges Memmi as a director (3 pages)
13 January 2011Termination of appointment of Edward Seago as a director (2 pages)
13 January 2011Termination of appointment of Edward Seago as a director (2 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Anthony Hugh Brinsley on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Dennis Marks on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Anthony Hugh Brinsley on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Dennis Marks on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Anthony Hugh Brinsley on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Dennis Marks on 9 August 2010 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / edward seago / 01/09/2009 (2 pages)
1 September 2009Director's change of particulars / edward seago / 01/09/2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 32A eton avenue london NW3 3HL (1 page)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 32A eton avenue london NW3 3HL (1 page)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 September 2008Return made up to 09/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 09/08/07; full list of members (3 pages)
29 October 2007Return made up to 09/08/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
12 July 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
12 September 2006Return made up to 09/08/06; full list of members (8 pages)
12 September 2006Return made up to 09/08/06; full list of members (8 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
2 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
1 September 2004Return made up to 09/08/04; full list of members (8 pages)
1 September 2004Return made up to 09/08/04; full list of members (8 pages)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
20 May 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
15 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
13 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(9 pages)
13 September 2002Return made up to 09/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(9 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
16 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(8 pages)
16 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 July 2001Ad 16/07/01--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 July 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Ad 01/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 November 2000Ad 01/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 November 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 September 2000Registered office changed on 01/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Director resigned (1 page)
9 August 2000Incorporation (18 pages)
9 August 2000Incorporation (18 pages)