Company Name79 Eaton Place Limited
DirectorsPrudence Lyndall Waterhouse and Adah Wey Lim Chan
Company StatusActive
Company Number04313426
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 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 NamePrudence Lyndall Waterhouse
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat-2
79 Eaton Place
London
SW1X 8DR
Director NameMs Adah Wey Lim Chan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 3 79 Eaton Place
London
SW1X 8DR
Secretary NameWisteria Registrars Limited (Corporation)
StatusCurrent
Appointed15 June 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
Middlesex
HA5 2EX
Director NameMaurice John Boyle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleDeveloper
Correspondence Address9 St Georges Road
Bickley
Bromley
Kent
BR1 2LB
Director NameMr Kevin Peter Dillon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Colborne Way
Worcester Park
Surrey
KT4 8LY
Secretary NameMr Kevin Peter Dillon
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Colborne Way
Worcester Park
Surrey
KT4 8LY
Director NameUrszula King
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2004)
RoleInvestor
Correspondence AddressFlat 2
79 Eaton Place
London
SW1X 8DR
Secretary NameMr Lawrence David Hurst
NationalityBritish
StatusResigned
Appointed07 March 2003(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lawrence Hurst & Co
Morritt House 10/12 Love Lane
Pinner
Middlesex
HA5 3EF
Director NameMr Peter Joseph Dawson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2003(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Hickory Gardens
West End
Southampton
Hampshire
SO30 3RN
Director NameMr Rupert Thomas Harwood Lescher
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Wilton Street
London
Sw1
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameMandarin Plus Limited (Corporation)
StatusResigned
Appointed07 March 2003(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 October 2017)
Correspondence AddressCoutts House Summerhill Road
Douglas
Isle Of Man

Contact

Telephone020 84290434
Telephone regionLondon

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
London
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mandarin Plus LTD
33.33%
Ordinary
1 at £1Muriel Eaton-morris
33.33%
Ordinary
1 at £1Prudence Lyndall Waterhouse
33.33%
Ordinary

Financials

Year2014
Turnover£20,324
Gross Profit£4,390
Net Worth£10,467
Cash£8,097

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2020Micro company accounts made up to 31 October 2019 (4 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 November 2019Notification of Adah Wey Lim Chan as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
19 November 2019Notification of Prudence Lyndall Waterhouse as a person with significant control on 6 April 2016 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 May 2019Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 17 May 2019 (1 page)
17 May 2019Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 17 May 2019 (1 page)
2 April 2019Micro company accounts made up to 31 October 2018 (7 pages)
24 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages)
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page)
24 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 January 2018Appointment of Ms Adah Wey Lim Chan as a director on 15 December 2017 (2 pages)
17 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
11 November 2017Termination of appointment of Mandarin Plus Limited as a director on 10 October 2017 (1 page)
11 November 2017Termination of appointment of Mandarin Plus Limited as a director on 10 October 2017 (1 page)
18 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 April 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
22 April 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(4 pages)
1 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
1 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
22 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 3
(4 pages)
22 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 3
(4 pages)
15 May 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
15 May 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(5 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
1 June 2013Termination of appointment of Peter Dawson as a director (1 page)
1 June 2013Termination of appointment of Peter Dawson as a director (1 page)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 November 2009Director's details changed for Prudence Lyndall Waterhouse on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mandarin Plus Limited on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Prudence Lyndall Waterhouse on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Peter Joseph Dawson on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Peter Joseph Dawson on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Mandarin Plus Limited on 1 October 2009 (2 pages)
1 November 2009Secretary's details changed for Mr Lawrence David Hurst on 1 October 2009 (1 page)
1 November 2009Director's details changed for Mandarin Plus Limited on 1 October 2009 (2 pages)
1 November 2009Secretary's details changed for Mr Lawrence David Hurst on 1 October 2009 (1 page)
1 November 2009Secretary's details changed for Mr Lawrence David Hurst on 1 October 2009 (1 page)
1 November 2009Director's details changed for Prudence Lyndall Waterhouse on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Peter Joseph Dawson on 1 October 2009 (2 pages)
17 December 2008Total exemption full accounts made up to 31 October 2008 (5 pages)
17 December 2008Total exemption full accounts made up to 31 October 2008 (5 pages)
20 November 2008Return made up to 30/10/08; full list of members (5 pages)
20 November 2008Return made up to 30/10/08; full list of members (5 pages)
22 July 2008Director appointed prudence lyndall waterhouse (2 pages)
22 July 2008Director appointed prudence lyndall waterhouse (2 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
9 July 2008Appointment terminated director rupert lescher (1 page)
9 July 2008Appointment terminated director rupert lescher (1 page)
12 November 2007Return made up to 30/10/07; full list of members (3 pages)
12 November 2007Return made up to 30/10/07; full list of members (3 pages)
6 January 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
6 January 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members (3 pages)
20 November 2006Return made up to 30/10/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
28 April 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
25 November 2005Return made up to 30/10/05; full list of members (3 pages)
25 November 2005Return made up to 30/10/05; full list of members (3 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
17 November 2004Return made up to 30/10/04; full list of members (8 pages)
17 November 2004Return made up to 30/10/04; full list of members (8 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 November 2003Return made up to 30/10/03; full list of members (8 pages)
19 November 2003Return made up to 30/10/03; full list of members (8 pages)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned;director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned;director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 79 eaton place london SW1X 8DR (1 page)
21 June 2003Registered office changed on 21/06/03 from: 79 eaton place london SW1X 8DR (1 page)
6 March 2003Return made up to 30/10/02; full list of members (7 pages)
6 March 2003Return made up to 30/10/02; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
12 February 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
28 November 2001New secretary appointed (2 pages)
30 October 2001Incorporation (11 pages)
30 October 2001Incorporation (11 pages)