Company NameEgerton London Limited
DirectorThomas Francis Hutchinson
Company StatusActive
Company Number05601814
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Thomas Francis Hutchinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeny Farm
Sutton Veny
Warminster
Wiltshire
BA12 7AL
Secretary NameLaura Hutchinson
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressVeny Farm
Sutton Veny
Warminster
Wiltshire
BA12 7AL

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £0.01Thomas Hutchinson
95.00%
Ordinary A
5 at £0.01Laura Hutchinson
5.00%
Ordinary B

Financials

Year2014
Net Worth£5,695
Cash£16,189
Current Liabilities£66,044

Accounts

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

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
22 June 2023Termination of appointment of Thomas Francis Hutchinson as a director on 31 December 2022 (1 page)
19 June 2023Appointment of Mrs Laura Louise Hutchinson as a director on 31 December 2022 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL England to 102 Fulham Palace Road London W6 9PL on 28 October 2016 (1 page)
28 October 2016Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL England to 102 Fulham Palace Road London W6 9PL on 28 October 2016 (1 page)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 September 2016Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 102 Fulham Palace Road London W6 9PL on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 102 Fulham Palace Road London W6 9PL England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 102 Fulham Palace Road London W6 9PL England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh SO53 3TL on 5 September 2016 (1 page)
5 September 2016Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to 102 Fulham Palace Road London W6 9PL on 5 September 2016 (1 page)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 April 2015Particulars of variation of rights attached to shares (3 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Particulars of variation of rights attached to shares (3 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 March 2015Sub-division of shares on 19 February 2015 (5 pages)
12 March 2015Sub-division of shares on 19 February 2015 (5 pages)
5 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 18/02/2015
(19 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
3 November 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 3 November 2014 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Thomas Francis Hutchinson on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Thomas Francis Hutchinson on 24 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2008Return made up to 24/10/08; full list of members (3 pages)
29 October 2008Return made up to 24/10/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
29 October 2007Return made up to 24/10/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
24 October 2005Incorporation (12 pages)
24 October 2005Incorporation (12 pages)