Company Name97-99 Eaton Place Limited
Company StatusActive
Company Number05864743
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBaron Blyth Of Rowington James Blyth Of Rowington
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(3 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLemington Grange
Lower Lemington
Moreton In Marsh
Gloucestershire
GL56 9NN
Wales
Director NameMr Paul David Skinner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(3 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 99 Eaton Place
London
SW1X 8LZ
Director NameMr Andrew Francis Freris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAlton House 66/68 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Raymond John Ian Long
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlton House 66-68 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Andrew Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 25 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7HJ
Director NameMr Hossein Attar-Zadeh
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 99 Eaton Place
London
SW1X 8LZ
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameAndana Capital Limited (Corporation)
StatusResigned
Appointed13 September 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 2013)
Correspondence AddressOffshore Incorporatons Centre
Road Town
Tortola
PO Box 957
Foreign
Director NamePlatina International S A (Corporation)
StatusResigned
Appointed13 September 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 05 February 2016)
Correspondence AddressSalduba Building 3rd Floor
East 53rd Street
Obarrio Urbanization
Republic Of Panama

Location

Registered AddressAlton House
66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

666 at £0.01Andrew Freris & Annabella Freris
6.66%
Ordinary
2.1k at £0.01Castle Real Estates LTD
21.17%
Ordinary
1.6k at £0.01Ms Patricia Ilhan
15.53%
Ordinary
1.5k at £0.01Mr Paul Skinner & Mrs Paul Skinner
14.60%
Ordinary
1.4k at £0.01Belfort LTD
14.30%
Ordinary
1.4k at £0.01Platina International Sa
14.14%
Ordinary
1.4k at £0.01Riverbourne LTD
13.60%
Ordinary

Financials

Year2014
Net Worth£17,995
Cash£8,745
Current Liabilities£750

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Raymond Long as a director on 5 May 2022 (2 pages)
20 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
22 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
30 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
23 July 2020Termination of appointment of Andrew Thomas as a director on 12 June 2020 (1 page)
15 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 October 2019Termination of appointment of Hossein Attar-Zadeh as a director on 29 July 2019 (1 page)
11 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
9 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
9 January 2017Appointment of Mr Hossein Attar-Zadeh as a director on 5 February 2016 (2 pages)
9 January 2017Termination of appointment of Platina International S A as a director on 5 February 2016 (1 page)
9 January 2017Termination of appointment of Platina International S A as a director on 5 February 2016 (1 page)
9 January 2017Appointment of Mr Hossein Attar-Zadeh as a director on 5 February 2016 (2 pages)
8 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
20 April 2016Micro company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(8 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(8 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(8 pages)
26 March 2015Appointment of Mr Andrew Francis Freris as a director on 4 March 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Francis Freris as a director on 4 March 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Francis Freris as a director on 4 March 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 September 2014Termination of appointment of Andana Capital Limited as a director on 5 July 2013 (1 page)
4 September 2014Termination of appointment of Andana Capital Limited as a director on 5 July 2013 (1 page)
4 September 2014Termination of appointment of Andana Capital Limited as a director on 5 July 2013 (1 page)
2 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
29 August 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 27 August 2013 (1 page)
29 August 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 27 August 2013 (1 page)
28 August 2014Registered office address changed from C/O Munday Long & Co Alton House 66 High Street Northwood Middlesex HA6 1BL England to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Munday Long & Co Alton House 66 High Street Northwood Middlesex HA6 1BL England to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 28 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Termination of appointment of Andrew Thomas as a director (1 page)
2 September 2013Termination of appointment of Andrew Thomas as a director (1 page)
2 September 2013Director's details changed for Andrew Thomas on 25 July 2013 (2 pages)
2 September 2013Appointment of Mr Andrew Thomas as a director (2 pages)
2 September 2013Appointment of Mr Andrew Thomas as a director (2 pages)
2 September 2013Director's details changed for Andrew Thomas on 25 July 2013 (2 pages)
28 August 2013Registered office address changed from 50 Broadway London SW1H 0BL on 28 August 2013 (1 page)
28 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(8 pages)
28 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(8 pages)
28 August 2013Registered office address changed from 50 Broadway London SW1H 0BL on 28 August 2013 (1 page)
28 August 2013Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
28 August 2013Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
28 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(8 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
21 July 2010Appointment of Paul Skinner as a director (3 pages)
21 July 2010Appointment of Paul Skinner as a director (3 pages)
20 July 2010Appointment of Lord James Blyth of Rowington as a director (3 pages)
20 July 2010Appointment of Lord James Blyth of Rowington as a director (3 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 July 2009Return made up to 02/07/09; full list of members (6 pages)
2 July 2009Return made up to 02/07/09; full list of members (6 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 03/07/08; full list of members (6 pages)
9 July 2008Return made up to 03/07/08; full list of members (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2007Return made up to 03/07/07; full list of members (4 pages)
18 July 2007Return made up to 03/07/07; full list of members (4 pages)
28 November 2006S-div 15/11/06 (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 November 2006Ad 20/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 November 2006S-div 15/11/06 (1 page)
28 November 2006Ad 20/11/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
3 July 2006Incorporation (14 pages)
3 July 2006Incorporation (14 pages)