Company NameETON Square Financial Management Limited
DirectorAlec Shapiro
Company StatusActive
Company Number04129605
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alec Shapiro
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NameMr Alec Shapiro
NationalityBritish
StatusCurrent
Appointed14 July 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NameSusan Dean
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleFinance
Correspondence Address1a The Cottage
Mulberry Close Hendon
London
NW4 1QL
Secretary NameMr Jonathan Joseph Shapiro
NationalityBritish
StatusResigned
Appointed11 August 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Leeside Crescent
London
Nw11
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteetonsq.com
Telephone020 75903086
Telephone regionLondon

Location

Registered Address64 Knightsbridge
London
SW1X 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alec Shapiro
100.00%
Ordinary

Financials

Year2014
Net Worth£13,964
Cash£22,205
Current Liabilities£8,241

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

1 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
8 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Mr Alec Shapiro on 21 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Alec Shapiro on 21 December 2012 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Alec Shapiro on 21 December 2009 (1 page)
1 February 2010Director's details changed for Alec Shapiro on 21 December 2009 (2 pages)
1 February 2010Director's details changed for Alec Shapiro on 21 December 2009 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Alec Shapiro on 21 December 2009 (1 page)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2009Secretary appointed alec shapiro (1 page)
23 July 2009Secretary appointed alec shapiro (1 page)
17 July 2009Appointment terminated secretary jonathan shapiro (1 page)
17 July 2009Appointment terminated secretary jonathan shapiro (1 page)
10 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
10 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 31 December 2006 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2006 (6 pages)
22 July 2008Registered office changed on 22/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page)
22 July 2008Registered office changed on 22/07/2008 from 72 wembley park drive wembley middlesex HA9 8HB (1 page)
28 February 2008Return made up to 21/12/07; full list of members (3 pages)
28 February 2008Return made up to 21/12/07; full list of members (3 pages)
15 March 2007Return made up to 21/12/06; full list of members (6 pages)
15 March 2007Return made up to 21/12/06; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
22 August 2005Return made up to 21/12/04; full list of members (6 pages)
22 August 2005Return made up to 21/12/04; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 220 the vale golders green london NW11 8SR (1 page)
2 March 2005Registered office changed on 02/03/05 from: 220 the vale golders green london NW11 8SR (1 page)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 May 2003Return made up to 21/12/02; full list of members (5 pages)
23 May 2003Return made up to 21/12/02; full list of members (5 pages)
20 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 December 2002Registered office changed on 31/12/02 from: 146 new cavendish street london W1W 6YQ (1 page)
31 December 2002Registered office changed on 31/12/02 from: 146 new cavendish street london W1W 6YQ (1 page)
12 March 2002Return made up to 21/12/01; full list of members (6 pages)
12 March 2002Return made up to 21/12/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 May 2001Registered office changed on 03/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
21 December 2000Incorporation (12 pages)
21 December 2000Incorporation (12 pages)