Company NameEaton Investment Management Ltd
DirectorHazel Mary Griggs
Company StatusActive
Company Number06235627
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 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 NameMrs Hazel Mary Griggs
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(14 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Secretary NameChristine Nason-Smith
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Cloncurry Street
London
SW6 6DT
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Secretary NameMr Geoffrey John Griggs
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed21 January 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 26 January 2010)
RoleAccountant
Correspondence AddressPeriwinkle Cottage
Perry Hill, Worplesdon
Guildford
Surrey
GU3 3RG

Contact

Websiteeatoninvest.com
Telephone020 77951881
Telephone regionLondon

Location

Registered Address66 Lynwood Grove
Orpington
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.5k at £0.01Richard Smith
44.91%
Ordinary B
2.5k at £0.01Geoffrey Griggs
4.99%
Ordinary
10.1k at £0.01Ltc Holdings PLC
20.16%
Ordinary
7.5k at £0.01Geoffrey Griggs
14.97%
Ordinary B
7.5k at £0.01Richard Smith
14.97%
Ordinary

Financials

Year2014
Turnover£17,664
Net Worth£20,301
Cash£60,326
Current Liabilities£55,463

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

23 July 2020Registered office address changed from 320 Garratt Lane London SW18 4EJ England to 66 Lynwood Grove Orpington BR6 0BH on 23 July 2020 (1 page)
28 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 19 Catherine Place London SW1E 6DX England to 320 Garratt Lane London SW18 4EJ on 30 October 2019 (1 page)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 July 2017Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 (1 page)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 March 2016 (18 pages)
28 October 2016Full accounts made up to 31 March 2016 (18 pages)
19 October 2016Statement by Directors (1 page)
19 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 29/09/2016
(1 page)
19 October 2016Statement by Directors (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 501
(5 pages)
19 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 29/09/2016
(1 page)
19 October 2016Solvency Statement dated 29/09/16 (1 page)
19 October 2016Solvency Statement dated 29/09/16 (1 page)
19 October 2016Statement of capital on 19 October 2016
  • GBP 501
(5 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 501
(5 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 501
(5 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
23 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
22 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 501
(5 pages)
6 May 2015Director's details changed for Richard Gwynne Smith on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Richard Gwynne Smith on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Geoffrey John Griggs on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 501
(5 pages)
6 May 2015Director's details changed for Richard Gwynne Smith on 1 May 2015 (2 pages)
6 May 2015Secretary's details changed for Mr Geoffrey John Griggs on 1 May 2015 (1 page)
6 May 2015Secretary's details changed for Mr Geoffrey John Griggs on 1 May 2015 (1 page)
6 May 2015Director's details changed for Mr Geoffrey John Griggs on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Geoffrey John Griggs on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 501
(5 pages)
6 May 2015Secretary's details changed for Mr Geoffrey John Griggs on 1 May 2015 (1 page)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
10 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
10 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
17 September 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 501
(6 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 501
(6 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 501
(6 pages)
8 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
8 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (41 pages)
8 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
8 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (41 pages)
27 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
27 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
27 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
27 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 March 2012 (13 pages)
3 October 2012Full accounts made up to 31 March 2012 (13 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
4 November 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Director's details changed for Richard Gwynne Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Gwynne Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Gwynne Smith on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page)
5 May 2009Return made up to 02/05/09; full list of members (5 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Return made up to 02/05/09; full list of members (5 pages)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 December 2008Full accounts made up to 31 March 2008 (11 pages)
2 May 2008Return made up to 02/05/08; full list of members (5 pages)
2 May 2008Return made up to 02/05/08; full list of members (5 pages)
10 March 2008Resolutions
  • RES13 ‐ Sdiv 18/07/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 March 2008Resolutions
  • RES13 ‐ Sdiv 18/07/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
28 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
2 May 2007Incorporation (11 pages)
2 May 2007Incorporation (11 pages)