Company NameEaton Court (Hatch End) Limited
Company StatusActive
Company Number05059231
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameGeoffrey Levene
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address7 Eaton Court
Westfield Park
Hatch End
HA5 4JJ
Director NamePatricia Lewindon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Eaton Court Westfield Park
Hatch End
Middlesex
HA5 4JJ
Director NameShreeti Rajdev
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Eaton Court Westfield Park
Hatch End
Middlesex
HA5 4JJ
Secretary NameRupert James Nixon
NationalityBritish
StatusCurrent
Appointed30 November 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address70-78 Collingdon Street
Luton
Bedfordshire
LU1 1RX
Director NameMrs Pamela Cohen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Eaton Court Westfield Park
Pinner
HA5 4GZ
Director NameMr John Porter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Princes Avenue
London
NW9 9JD
Director NameJohn Anthony Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address2 Eaton Court
Westfield Park
Pinner
HA5 4JJ
Director NameOlive Morgan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleRetired
Correspondence Address3 Eaton Court
Westfield Park Hatch End
Pinner
Middlesex
HA5 4JJ
Director NameDr Nicholas Anthony Fleetwood Paluch
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleMedical Practitioner
Correspondence AddressLa Gallie
Rue De La Gallie
St Peters
GY7 9ED
Secretary NameJohn Anthony Williams
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address2 Eaton Court
Westfield Park
Pinner
HA5 4JJ
Director NameC Anthony Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameMrs Beryl Elizabeth Wood
NationalityBritish
StatusResigned
Appointed28 April 2008(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed12 January 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameJohn Porter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Eaton Court Westfield Park
Hatch End
Middlesex
HA5 4JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameYensid Limited (Corporation)
StatusResigned
Appointed01 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Freshbay LTD
11.11%
Ordinary
1 at £1Mr D.l. Balon
11.11%
Ordinary
1 at £1Mr Shreeti Rajdev
11.11%
Ordinary
1 at £1Mr Stanley J. Weymouth
11.11%
Ordinary
1 at £1Mrs Carole A. Levene & Mr Geoffrey L. Levene
11.11%
Ordinary
1 at £1Mrs Juliet Barling Porter & Mr John Christopher Porter
11.11%
Ordinary
1 at £1Mrs Melanie Spencer
11.11%
Ordinary
1 at £1Mrs Patricia Levindon & Mr Kenneth E. Levindon
11.11%
Ordinary
1 at £1Mrs Pulekha N. Parapia & Mr Nizarali H.a. Parapia
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

27 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 January 2020Appointment of Mr John Porter as a director on 13 January 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (1 page)
11 December 2019Appointment of Mrs Pamela Cohen as a director on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of John Porter as a director on 10 December 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9
(8 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(8 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(8 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
8 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(8 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(8 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(8 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (1 page)
2 August 2013Total exemption full accounts made up to 31 March 2013 (1 page)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 March 2012Termination of appointment of Yensid Limited as a secretary (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 March 2012Termination of appointment of Yensid Limited as a secretary (1 page)
4 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 March 2011Termination of appointment of Frank Lever as a director (1 page)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
3 March 2011Termination of appointment of Frank Lever as a secretary (1 page)
3 March 2011Termination of appointment of Richard Hornby as a director (1 page)
3 March 2011Termination of appointment of Richard Hornby as a director (1 page)
3 March 2011Termination of appointment of Frank Lever as a secretary (1 page)
3 March 2011Termination of appointment of Frank Lever as a director (1 page)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
29 December 2010Appointment of Rupert James Nixon as a secretary (3 pages)
29 December 2010Appointment of Rupert James Nixon as a secretary (3 pages)
2 December 2010Appointment of Geoffrey Levene as a director (3 pages)
2 December 2010Appointment of John Porter as a director (3 pages)
2 December 2010Appointment of Geoffrey Levene as a director (3 pages)
2 December 2010Appointment of Shreeti Rajdev as a director (3 pages)
2 December 2010Appointment of Patricia Lewindon as a director (3 pages)
2 December 2010Appointment of Patricia Lewindon as a director (3 pages)
2 December 2010Appointment of Shreeti Rajdev as a director (3 pages)
2 December 2010Appointment of John Porter as a director (3 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
9 March 2010Secretary's details changed for Yensid Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Yensid Limited on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Yensid Limited on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
17 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 February 2009Appointment terminated secretary beryl wood (1 page)
7 February 2009Director appointed richard william hornby (3 pages)
7 February 2009Appointment terminated director carle wood (1 page)
7 February 2009Appointment terminated director carle wood (1 page)
7 February 2009Director and secretary appointed frank peter lever (3 pages)
7 February 2009Director appointed richard william hornby (3 pages)
7 February 2009Appointment terminated secretary beryl wood (1 page)
7 February 2009Director and secretary appointed frank peter lever (3 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2008Total exemption full accounts made up to 31 March 2008 (1 page)
22 December 2008Total exemption full accounts made up to 31 March 2008 (1 page)
17 December 2008Secretary appointed beryl elizabeth wood (2 pages)
17 December 2008Director appointed carle anthony wood (2 pages)
17 December 2008Secretary appointed beryl elizabeth wood (2 pages)
17 December 2008Director appointed carle anthony wood (2 pages)
23 July 2008Secretary appointed yensid LIMITED (2 pages)
23 July 2008Secretary appointed yensid LIMITED (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 2 eaton court, westfield park hatch end pinner middlesex HA5 4JJ (1 page)
15 July 2008Appointment terminated director olive morgan (1 page)
15 July 2008Appointment terminated director olive morgan (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2 eaton court, westfield park hatch end pinner middlesex HA5 4JJ (1 page)
28 April 2008Appointment terminated director and secretary john williams (1 page)
28 April 2008Appointment terminated director and secretary john williams (1 page)
28 April 2008Appointment terminated director nicholas paluch (1 page)
28 April 2008Appointment terminated director nicholas paluch (1 page)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 July 2004Ad 25/06/04--------- £ si 2@1=2 £ ic 2/4 (3 pages)
1 July 2004Ad 25/06/04--------- £ si 2@1=2 £ ic 2/4 (3 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
1 March 2004Incorporation (18 pages)
1 March 2004Incorporation (18 pages)