79 Eaton Place
London
SW1X 8DR
Director Name | Ms Adah Wey Lim Chan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 3 79 Eaton Place London SW1X 8DR |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Director Name | Maurice John Boyle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Developer |
Correspondence Address | 9 St Georges Road Bickley Bromley Kent BR1 2LB |
Director Name | Mr Kevin Peter Dillon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Colborne Way Worcester Park Surrey KT4 8LY |
Secretary Name | Mr Kevin Peter Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Colborne Way Worcester Park Surrey KT4 8LY |
Director Name | Urszula King |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2004) |
Role | Investor |
Correspondence Address | Flat 2 79 Eaton Place London SW1X 8DR |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF |
Director Name | Mr Peter Joseph Dawson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Hickory Gardens West End Southampton Hampshire SO30 3RN |
Director Name | Mr Rupert Thomas Harwood Lescher |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Wilton Street London Sw1 |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Mandarin Plus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 October 2017) |
Correspondence Address | Coutts House Summerhill Road Douglas Isle Of Man |
Telephone | 020 84290434 |
---|---|
Telephone region | London |
Registered Address | Wisteria Grange Barn Pikes End Pinner London HA5 2EX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mandarin Plus LTD 33.33% Ordinary |
---|---|
1 at £1 | Muriel Eaton-morris 33.33% Ordinary |
1 at £1 | Prudence Lyndall Waterhouse 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,324 |
Gross Profit | £4,390 |
Net Worth | £10,467 |
Cash | £8,097 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
10 November 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
20 November 2019 | Notification of Adah Wey Lim Chan as a person with significant control on 6 April 2016 (2 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
19 November 2019 | Notification of Prudence Lyndall Waterhouse as a person with significant control on 6 April 2016 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 May 2019 | Registered 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 2019 | Registered 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 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
24 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
24 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 January 2018 | Appointment of Ms Adah Wey Lim Chan as a director on 15 December 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
11 November 2017 | Termination of appointment of Mandarin Plus Limited as a director on 10 October 2017 (1 page) |
11 November 2017 | Termination of appointment of Mandarin Plus Limited as a director on 10 October 2017 (1 page) |
18 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
18 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 April 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
22 April 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 May 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
1 May 2015 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
22 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
15 May 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
15 May 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
1 June 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
1 June 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
10 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Director's details changed for Prudence Lyndall Waterhouse on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mandarin Plus Limited on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Prudence Lyndall Waterhouse on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Peter Joseph Dawson on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Peter Joseph Dawson on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mandarin Plus Limited on 1 October 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Mr Lawrence David Hurst on 1 October 2009 (1 page) |
1 November 2009 | Director's details changed for Mandarin Plus Limited on 1 October 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Mr Lawrence David Hurst on 1 October 2009 (1 page) |
1 November 2009 | Secretary's details changed for Mr Lawrence David Hurst on 1 October 2009 (1 page) |
1 November 2009 | Director's details changed for Prudence Lyndall Waterhouse on 1 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Peter Joseph Dawson on 1 October 2009 (2 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
17 December 2008 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
22 July 2008 | Director appointed prudence lyndall waterhouse (2 pages) |
22 July 2008 | Director appointed prudence lyndall waterhouse (2 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
9 July 2008 | Appointment terminated director rupert lescher (1 page) |
9 July 2008 | Appointment terminated director rupert lescher (1 page) |
12 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 January 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
6 January 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
28 April 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 79 eaton place london SW1X 8DR (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 79 eaton place london SW1X 8DR (1 page) |
6 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
6 March 2003 | Return made up to 30/10/02; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Incorporation (11 pages) |
30 October 2001 | Incorporation (11 pages) |