Company Name31 Eaton Place Limited
DirectorsAmin Mhammed Lakhani and Maria Komarova
Company StatusActive
Company Number04377099
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 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 NameMr Amin Mhammed Lakhani
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySingaporean
StatusCurrent
Appointed09 September 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Bgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameMs Maria Komarova
Date of BirthJune 1991 (Born 32 years ago)
NationalityRussian
StatusCurrent
Appointed09 September 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
Director NameIain Andrew Garfield
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wheatsheaf Drive
Bishop's Cleeve
Cheltenham
Gloucestershire
GL52 7YS
Wales
Secretary NameKim Michael Goode
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Saint Georges Road
Cheltenham
Gloucestershire
GL50 3DU
Wales
Director NameWilliam Albert Page
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2002(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 2002)
RoleConsultant
Correspondence Address31 Eaton Place
London
SW1X 8PB
Director NameMr John Justin Mark Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 2002)
RoleMedia Finance
Country of ResidenceEngland
Correspondence Address32 Iffley Road
London
W6 0PA
Director NamePeter Turai
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 2002(3 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2003)
RoleManaging Director
Correspondence AddressGillsatreagrand 27
Skarholmen
12736
Sweden
Secretary NameWilliam Albert Page
NationalityAmerican
StatusResigned
Appointed30 May 2002(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 2002)
RoleConsultant
Correspondence Address31 Eaton Place
London
SW1X 8PB
Director NameIlyona Szekeres
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2008)
RoleInterior Designer
Correspondence Address1 Sovereign Mews Bournwell Close
Hadley Wood
Enfield
EN4 0PA
Secretary NameIlyona Szekeres
NationalityBritish
StatusResigned
Appointed08 October 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 2008)
RoleInterior Designer
Correspondence Address1 Sovereign Mews Bournwell Close
Hadley Wood
Enfield
EN4 0PA
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed10 December 2003(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 April 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameAchara Tripipatkul
Date of BirthOctober 1978 (Born 45 years ago)
NationalityThai
StatusResigned
Appointed04 September 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2008)
RoleHousewife
Correspondence Address45 Wilton Crescent
London
SW1X 8RX
Director NameFlorian Dehaut De Sigy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2007(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 September 2012)
RoleMd At Dantshire Branch
Country of ResidenceUnited Kingdom
Correspondence Address31 Eaton Place
London
SW1X 9BZ
Director NameMr Kafeel Jahangir
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-49 Gloucester Square
London
W2 2TQ
Secretary NameRoderic Lewis Welfare
NationalityBritish
StatusResigned
Appointed13 May 2011(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressC/O Fifield Glyn Ltd 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
Secretary NameMr Charles Grant Fifield
StatusResigned
Appointed18 December 2014(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressC/O Fifield Glyn Ltd 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(14 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Fifield Glyn Ltd 1 Royal Mews
Gadbrook Park
Northwich
Cheshire
CW9 7UD
Director NameMr Mark Jonathan Musgrave
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStonehage Fleming 15 Suffolk Street
London
SW1Y 4HG
Director NameQuorum Overseas Limited (Corporation)
StatusResigned
Appointed20 September 2002(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2007)
Correspondence AddressBell Royal House
Hilgrove Street
St Helier
Jersey
JE2 4XB
Secretary NameFifield Glyn Limited (Corporation)
StatusResigned
Appointed18 December 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
Correspondence Address1 Royal Mews
Gadbrool Park
Northwich
Cheshire
CW9 7UD

Contact

Websitewww.thecheshirepittclub.com

Location

Registered AddressC/O Bgm Lewis Hickie Limited 3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maria Komarova
33.33%
Ordinary
1 at £1Premium Enterprises LTD
33.33%
Ordinary
1 at £1Sloane Investments
33.33%
Ordinary

Financials

Year2014
Turnover£12,356
Net Worth£3
Current Liabilities£1,698

Accounts

Latest Accounts23 June 2023 (9 months, 4 weeks ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return19 February 2024 (1 month, 3 weeks ago)
Next Return Due5 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2021Change of details for Mrs Saira Amin Lakhani as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Change of details for Ms Maria Komarova as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Amin Mhammed Lakhani on 19 February 2021 (2 pages)
19 February 2021Change of details for Mr Amin Mhammed Lakhani as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Ms Maria Komarova on 19 February 2021 (2 pages)
10 January 2021Micro company accounts made up to 23 June 2020 (1 page)
4 March 2020Micro company accounts made up to 23 June 2019 (3 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 March 2019Micro company accounts made up to 23 June 2018 (3 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
4 March 2019Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to C/O Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 4 March 2019 (1 page)
1 May 2018Termination of appointment of Fifield Glyn Limited as a secretary on 30 April 2018 (1 page)
21 March 2018Micro company accounts made up to 23 June 2017 (5 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Edward Grant Fifield as a director on 28 February 2018 (1 page)
7 March 2017Confirmation statement made on 19 February 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (9 pages)
24 February 2017Termination of appointment of Mark Jonathan Musgrave as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mark Jonathan Musgrave as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Edward Grant Fifield as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Edward Grant Fifield as a director on 24 February 2017 (2 pages)
25 November 2016Total exemption full accounts made up to 23 June 2016 (5 pages)
25 November 2016Total exemption full accounts made up to 23 June 2016 (5 pages)
14 September 2016Appointment of Mr Mark Jonathan Musgrave as a director on 9 September 2016 (2 pages)
14 September 2016Appointment of Mr Mark Jonathan Musgrave as a director on 9 September 2016 (2 pages)
13 September 2016Termination of appointment of Edward Grant Fifield as a director on 9 September 2016 (1 page)
13 September 2016Appointment of Ms Maria Komarova as a director on 9 September 2016 (2 pages)
13 September 2016Termination of appointment of Edward Grant Fifield as a director on 9 September 2016 (1 page)
13 September 2016Appointment of Ms Maria Komarova as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Amin Mhammed Lakhani as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Amin Mhammed Lakhani as a director on 9 September 2016 (2 pages)
25 May 2016Termination of appointment of Kafeel Jahangir as a director on 30 March 2016 (1 page)
25 May 2016Termination of appointment of Kafeel Jahangir as a director on 30 March 2016 (1 page)
24 March 2016Appointment of Mr Edward Grant Fifield as a director on 1 March 2016 (2 pages)
24 March 2016Appointment of Mr Edward Grant Fifield as a director on 1 March 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(4 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
(4 pages)
15 April 2015Total exemption full accounts made up to 23 June 2014 (5 pages)
15 April 2015Total exemption full accounts made up to 23 June 2014 (5 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(4 pages)
10 March 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
10 March 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
10 March 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
10 March 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page)
10 March 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
10 March 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(3 pages)
10 February 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
10 February 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP England on 20 February 2013 (1 page)
20 February 2013Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP England on 20 February 2013 (1 page)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 December 2012Termination of appointment of Florian Dehaut De Sigy as a director (1 page)
20 December 2012Termination of appointment of Florian Dehaut De Sigy as a director (1 page)
6 December 2012Total exemption full accounts made up to 23 June 2012 (5 pages)
6 December 2012Total exemption full accounts made up to 23 June 2012 (5 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 23 June 2011 (5 pages)
1 March 2012Total exemption full accounts made up to 23 June 2011 (5 pages)
3 October 2011Secretary's details changed for Roderic Lewis Welfare on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Roderic Lewis Welfare on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Roderic Lewis Welfare on 3 October 2011 (1 page)
3 October 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 3 October 2011 (1 page)
19 May 2011Termination of appointment of Jeremy Loudan as a secretary (2 pages)
19 May 2011Appointment of Roderic Lewis Welfare as a secretary (3 pages)
19 May 2011Termination of appointment of Jeremy Loudan as a secretary (2 pages)
19 May 2011Appointment of Roderic Lewis Welfare as a secretary (3 pages)
15 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption full accounts made up to 23 June 2010 (4 pages)
3 March 2011Total exemption full accounts made up to 23 June 2010 (4 pages)
26 March 2010Total exemption full accounts made up to 23 June 2009 (5 pages)
26 March 2010Total exemption full accounts made up to 23 June 2009 (5 pages)
5 March 2010Director's details changed for Florian Dehaut De Sigy on 20 February 2010 (2 pages)
5 March 2010Director's details changed for Florian Dehaut De Sigy on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
11 June 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
11 June 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 23 June 2007 (7 pages)
17 October 2008Total exemption full accounts made up to 23 June 2007 (7 pages)
28 July 2008Appointment terminated secretary ilyona szekeres (1 page)
28 July 2008Appointment terminated secretary ilyona szekeres (1 page)
28 July 2008Return made up to 19/02/08; full list of members (4 pages)
28 July 2008Return made up to 19/02/08; full list of members (4 pages)
28 May 2008Appointment terminated director ilyona szekeres (1 page)
28 May 2008Appointment terminated director ilyona szekeres (1 page)
28 May 2008Appointment terminated director achara tripipatkul (1 page)
28 May 2008Appointment terminated director achara tripipatkul (1 page)
7 March 2008Director appointed kafeel jahangir (2 pages)
7 March 2008Director appointed kafeel jahangir (2 pages)
28 September 2007Total exemption full accounts made up to 23 June 2006 (4 pages)
28 September 2007Total exemption full accounts made up to 23 June 2006 (4 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
25 April 2007Return made up to 19/02/07; full list of members (8 pages)
25 April 2007Return made up to 19/02/07; full list of members (8 pages)
28 June 2006Total exemption full accounts made up to 23 June 2005 (4 pages)
28 June 2006Total exemption full accounts made up to 23 June 2005 (4 pages)
7 March 2006Return made up to 19/02/06; full list of members (8 pages)
7 March 2006Return made up to 19/02/06; full list of members (8 pages)
29 June 2005Total exemption full accounts made up to 23 June 2004 (5 pages)
29 June 2005Total exemption full accounts made up to 23 June 2004 (5 pages)
5 May 2005Return made up to 19/02/05; full list of members (8 pages)
5 May 2005Return made up to 19/02/05; full list of members (8 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Accounting reference date extended from 28/02/04 to 23/06/04 (1 page)
20 February 2004Accounting reference date extended from 28/02/04 to 23/06/04 (1 page)
17 February 2004Return made up to 19/02/04; full list of members (8 pages)
17 February 2004Return made up to 19/02/04; full list of members (8 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
3 October 2003Return made up to 19/02/03; full list of members (7 pages)
3 October 2003Return made up to 19/02/03; full list of members (7 pages)
7 April 2003Registered office changed on 07/04/03 from: 31 eaton place london SW1X 8SP (1 page)
7 April 2003Registered office changed on 07/04/03 from: 31 eaton place london SW1X 8SP (1 page)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: st james's house st james's square cheltenham gloucestershire GL50 3PR (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Ad 30/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: st james's house st james's square cheltenham gloucestershire GL50 3PR (1 page)
16 July 2002Ad 30/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Company name changed jobzuk LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed jobzuk LIMITED\certificate issued on 06/06/02 (2 pages)
13 May 2002Company name changed bpe 149 LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed bpe 149 LIMITED\certificate issued on 13/05/02 (2 pages)
19 February 2002Incorporation (17 pages)
19 February 2002Incorporation (17 pages)