Company NameETON House (Collective Enfranchisement) Limited
DirectorHoward Ashley Bowry
Company StatusActive
Company Number06379929
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)

Business Activity

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 NameMr Howard Ashley Bowry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed30 July 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameMartin Jeffrey Pitt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleManager
Correspondence AddressFlat 6,84 Lupus Street
London
SW1V 3EL
Director NameMr Matthew William Forrester
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited States
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameBuy Your Freehold Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address51 & A Half
Warwick Road
London
SW5 9UP

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Howard Bowry
25.00%
Ordinary
1 at £1Ioannis Hadjiyiannis
25.00%
Ordinary
1 at £1Martin Jeffrey Pitt
25.00%
Ordinary
1 at £1Mr Matthew William Forrester
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

23 November 2020Director's details changed for Mr Howard Ashley Bowry on 30 September 2019 (2 pages)
17 November 2020Registered office address changed from C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Registered office address changed from 2 Rutland Park Gardens London NW2 4RG to C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 2 Rutland Park Gardens London NW2 4RG to C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD on 2 November 2015 (1 page)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(4 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(4 pages)
2 November 2015Registered office address changed from 2 Rutland Park Gardens London NW2 4RG to C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD on 2 November 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 4
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 4
(3 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 January 2014Appointment of Mr Howard Ashley Bowry as a director (2 pages)
13 January 2014Appointment of Mr Howard Ashley Bowry as a director (2 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(3 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
17 October 2011Registered office address changed from Flat 6 81 Cumberland Street London SW1V 4NB on 17 October 2011 (1 page)
17 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
17 October 2011Registered office address changed from Flat 6 81 Cumberland Street London SW1V 4NB on 17 October 2011 (1 page)
26 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Matthew William Forrester on 24 September 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mr Matthew William Forrester on 24 September 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 February 2009Appointment terminated secretary buy your freehold LIMITED (1 page)
27 February 2009Appointment terminated director martin pitt (1 page)
27 February 2009Registered office changed on 27/02/2009 from flat 6 84 lupus street london SW1V 3EL (1 page)
27 February 2009Appointment terminated director martin pitt (1 page)
27 February 2009Registered office changed on 27/02/2009 from flat 6 84 lupus street london SW1V 3EL (1 page)
27 February 2009Director appointed mr matthew william forrester (1 page)
27 February 2009Director appointed mr matthew william forrester (1 page)
27 February 2009Return made up to 24/09/08; full list of members (3 pages)
27 February 2009Appointment terminated secretary buy your freehold LIMITED (1 page)
27 February 2009Return made up to 24/09/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 51 & a half warwick road london SW5 9UP (1 page)
4 November 2008Registered office changed on 04/11/2008 from 51 & a half warwick road london SW5 9UP (1 page)
24 September 2007Incorporation (24 pages)
24 September 2007Incorporation (24 pages)