London
SW1X 7JF
Secretary Name | Mr Alec Shapiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2009(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Secretary Name | Susan Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Finance |
Correspondence Address | 1a The Cottage Mulberry Close Hendon London NW4 1QL |
Secretary Name | Mr Jonathan Joseph Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Leeside Crescent London Nw11 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | etonsq.com |
---|---|
Telephone | 020 75903086 |
Telephone region | London |
Registered Address | 64 Knightsbridge London SW1X 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alec Shapiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,964 |
Cash | £22,205 |
Current Liabilities | £8,241 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
8 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Mr Alec Shapiro on 21 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr Alec Shapiro on 21 December 2012 (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Alec Shapiro on 21 December 2009 (1 page) |
1 February 2010 | Director's details changed for Alec Shapiro on 21 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Alec Shapiro on 21 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Alec Shapiro on 21 December 2009 (1 page) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 July 2009 | Secretary appointed alec shapiro (1 page) |
23 July 2009 | Secretary appointed alec shapiro (1 page) |
17 July 2009 | Appointment terminated secretary jonathan shapiro (1 page) |
17 July 2009 | Appointment terminated secretary jonathan shapiro (1 page) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
28 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
15 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members
|
3 February 2006 | Return made up to 21/12/05; full list of members
|
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 August 2005 | Return made up to 21/12/04; full list of members (6 pages) |
22 August 2005 | Return made up to 21/12/04; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 220 the vale golders green london NW11 8SR (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 220 the vale golders green london NW11 8SR (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 May 2003 | Return made up to 21/12/02; full list of members (5 pages) |
23 May 2003 | Return made up to 21/12/02; full list of members (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 146 new cavendish street london W1W 6YQ (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 146 new cavendish street london W1W 6YQ (1 page) |
12 March 2002 | Return made up to 21/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (12 pages) |
21 December 2000 | Incorporation (12 pages) |