Company Name93 Eaton Square Freehold Limited
Company StatusActive
Company Number05908454
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months 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

Directors

Director NameMr Simon Castle
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlisle Place
London
SW1P 1JA
Director NameMr David Robert Goepel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMrs Heather Lynn Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2024(17 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElysium Management Llc 445 Park Avenue
Suite 1401
New York
Ny 10022
Secretary NameMr Richard Thomas Henry Wilson
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 20 Gresham Street
London
EC2V 7JE
Director NameGeorgios Chalkias
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed02 June 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2019)
RoleLawyer
Country of ResidenceGreece
Correspondence Address354 Sygrou Avenue
Athens
Kallithea
17674
Greece
Director NameMrs Debra Ressler Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2022(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1401 445 Park Avenue
New York
10022
Director NameMrs Inna Kaplun
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2022(15 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 February 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressElysium Management Llc 445 Park Avenue
Suite 1401
New York, Ny 10022
United States
Director NameMr Benjamin Black
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2023(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElysium Management Llc 445 Park Avenue
Suite 1401
New York
Ny 10022
United States
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NamePursilla Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address73 Brook Street
London
W1Y 1YE
Director NameDovedale Inc (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressManning House
22 Carlise Place
London
SW1P 1JA
Director NameEaton Place Inc (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dovedale Inc.
33.33%
Ordinary
1 at £1Eaton Place Inc.
33.33%
Ordinary
1 at £1Sawsan Al Manqour
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

23 February 2024Termination of appointment of Benjamin Black as a director on 16 February 2024 (1 page)
23 February 2024Appointment of Mrs Heather Lynn Gray as a director on 16 February 2024 (2 pages)
17 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
10 November 2023Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 4th Floor 167 Fleet Street London EC4A 2EA on 10 November 2023 (1 page)
30 August 2023Notification of Joshua Black as a person with significant control on 16 August 2023 (2 pages)
30 August 2023Notification of Benjamin Black as a person with significant control on 16 August 2023 (2 pages)
30 August 2023Notification of Alexander Black as a person with significant control on 16 August 2023 (2 pages)
30 August 2023Notification of Victoria Black as a person with significant control on 16 August 2023 (2 pages)
30 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
4 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
9 February 2023Termination of appointment of Inna Kaplun as a director on 9 February 2023 (1 page)
9 February 2023Appointment of Mr Benjamin Black as a director on 9 February 2023 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
1 June 2022Cessation of Frank Chopin as a person with significant control on 15 February 2022 (1 page)
1 June 2022Termination of appointment of Debra Ressler Black as a director on 18 May 2022 (1 page)
1 June 2022Appointment of Mrs Inna Kaplun as a director on 18 May 2022 (2 pages)
20 May 2022Appointment of Mr David Robert Goepel as a director on 9 May 2022 (2 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
28 February 2022Termination of appointment of Eaton Place Inc as a director on 15 February 2022 (1 page)
28 February 2022Appointment of Mrs Debra Ressler Black as a director on 15 February 2022 (2 pages)
12 November 2021Cessation of Kathleen Ford as a person with significant control on 8 May 2020 (1 page)
12 November 2021Notification of Frank Chopin as a person with significant control on 8 May 2020 (2 pages)
27 August 2021Cessation of Ioannis Antonios Angelikousis as a person with significant control on 19 May 2021 (1 page)
27 August 2021Notification of Elizampeth Angelikousi as a person with significant control on 19 May 2021 (2 pages)
27 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
26 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
4 September 2019Cessation of Loukis Papaphilippou as a person with significant control on 4 September 2019 (1 page)
30 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
30 August 2019Notification of Ioannis Antonios Angelikousis as a person with significant control on 22 July 2019 (2 pages)
30 August 2019Cessation of Dovedale Inc. as a person with significant control on 22 July 2019 (1 page)
30 August 2019Notification of Stylianos Evangelos Hadjigeorgiou as a person with significant control on 22 July 2019 (2 pages)
30 August 2019Notification of Andrew Christodoulos Papachristodoulou as a person with significant control on 22 July 2019 (2 pages)
30 August 2019Notification of Konstantinos Theodore Panagopoulos as a person with significant control on 22 July 2019 (2 pages)
30 August 2019Cessation of Eaton Place Inc. as a person with significant control on 1 January 2019 (1 page)
4 June 2019Termination of appointment of Dovedale Inc as a director on 29 May 2019 (1 page)
4 June 2019Termination of appointment of Georgios Chalkias as a director on 29 May 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
28 May 2019Appointment of Mr Simon Castle as a director on 23 May 2019 (2 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
31 May 2018Termination of appointment of Richard Thomas Henry Wilson as a secretary on 10 February 2018 (1 page)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (9 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(5 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(5 pages)
9 September 2015Termination of appointment of Pursilla Limited as a director on 30 April 2014 (1 page)
9 September 2015Termination of appointment of Pursilla Limited as a director on 30 April 2014 (1 page)
10 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 July 2015Administrative restoration application (3 pages)
10 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 July 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(16 pages)
10 July 2015Appointment of Georgios Chalkias as a director on 2 June 2015 (3 pages)
10 July 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(16 pages)
10 July 2015Administrative restoration application (3 pages)
10 July 2015Appointment of Georgios Chalkias as a director on 2 June 2015 (3 pages)
10 July 2015Appointment of Georgios Chalkias as a director on 2 June 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page)
9 October 2013Registered office address changed from , 20 Gresham Street, London, EC2V 7JE on 9 October 2013 (1 page)
9 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(4 pages)
9 October 2013Registered office address changed from 20 Gresham Street London EC2V 7JE on 9 October 2013 (1 page)
9 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(4 pages)
30 April 2013Accounts made up to 31 August 2012 (2 pages)
30 April 2013Accounts made up to 31 August 2012 (2 pages)
2 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts made up to 31 August 2011 (2 pages)
14 May 2012Accounts made up to 31 August 2011 (2 pages)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts made up to 31 August 2010 (2 pages)
20 May 2011Accounts made up to 31 August 2010 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Dovedale Inc on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Dovedale Inc on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Eaton Place Inc on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Richard Thomas Henry Wilson on 24 May 2010 (2 pages)
13 September 2010Secretary's details changed for Richard Thomas Henry Wilson on 24 May 2010 (2 pages)
13 September 2010Director's details changed for Dovedale Inc on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Eaton Place Inc on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Eaton Place Inc on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Pursilla Limited on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Pursilla Limited on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Pursilla Limited on 1 October 2009 (2 pages)
22 July 2010Accounts made up to 31 August 2009 (2 pages)
22 July 2010Accounts made up to 31 August 2009 (2 pages)
25 March 2010Registered office address changed from , Sea Containers House 10th Floor, 20 Upper Ground Blackfriars, Bridge Southwark London, SE1 9QT on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Sea Containers House 10th Floor 20 Upper Ground Blackfriars Bridge Southwark London SE1 9QT on 25 March 2010 (2 pages)
4 September 2009Return made up to 16/08/09; full list of members (4 pages)
4 September 2009Return made up to 16/08/09; full list of members (4 pages)
10 June 2009Accounts made up to 31 August 2008 (1 page)
10 June 2009Accounts made up to 31 August 2008 (1 page)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
9 June 2008Accounts made up to 31 August 2007 (1 page)
9 June 2008Accounts made up to 31 August 2007 (1 page)
22 September 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: sea containers house 10TH floor 20 upper ground blackfriars bridge london SE1 9QT (1 page)
30 November 2006Registered office changed on 30/11/06 from: sea containers house 10TH floor, 20 upper ground blackfriars, bridge london, SE1 9QT (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page)
29 November 2006Registered office changed on 29/11/06 from: 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Ad 16/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Ad 16/08/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
16 August 2006Incorporation (14 pages)
16 August 2006Incorporation (14 pages)