Company NameEternity Capital Limited
DirectorAlain Schibl
Company StatusActive
Company Number04271027
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alain Schibl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Secretary NameMichel Bezzola
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBois-Desert 37 1375 Penthereaz
Orsenone
Tessin
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £0.01Alan Schibl
51.00%
Ordinary
49 at £0.01Sylvia Schibl
49.00%
Ordinary

Financials

Year2014
Net Worth£159,088
Cash£50,818
Current Liabilities£82,653

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
6 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
4 November 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 November 2015 (1 page)
4 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 November 2015 (1 page)
4 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 November 2015 (1 page)
13 July 2015Sub-division of shares on 1 January 2015 (5 pages)
13 July 2015Sub-division of shares on 1 January 2015 (5 pages)
13 July 2015Sub-division of shares on 1 January 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1
(3 pages)
30 November 2014Director's details changed for Alain Schibl on 1 October 2009 (3 pages)
30 November 2014Director's details changed for Alain Schibl on 1 October 2009 (3 pages)
30 November 2014Director's details changed for Alain Schibl on 1 October 2009 (3 pages)
30 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
30 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 October 2013Termination of appointment of Michel Bezzola as a secretary (1 page)
10 October 2013Termination of appointment of Michel Bezzola as a secretary (1 page)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Secretary's details changed for Michel Bezzola on 3 October 2013 (2 pages)
3 October 2013Secretary's details changed for Michel Bezzola on 3 October 2013 (2 pages)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Secretary's details changed for Michel Bezzola on 3 October 2013 (2 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
18 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
8 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
8 October 2008Return made up to 15/08/08; full list of members (3 pages)
8 October 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2008Return made up to 15/08/07; full list of members (3 pages)
20 August 2008Return made up to 15/08/07; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
3 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 October 2006Return made up to 15/08/06; full list of members (2 pages)
26 October 2006Return made up to 15/08/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 August 2005Return made up to 15/08/05; full list of members (2 pages)
24 August 2005Return made up to 15/08/05; full list of members (2 pages)
13 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
13 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
6 December 2004Return made up to 15/08/04; full list of members (6 pages)
6 December 2004Return made up to 15/08/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 March 2004Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
29 March 2004Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
28 August 2002Return made up to 15/08/02; full list of members (6 pages)
28 August 2002Return made up to 15/08/02; full list of members (6 pages)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 August 2001Incorporation (18 pages)
15 August 2001Incorporation (18 pages)