Company NameEaton House (UK) Limited
DirectorPaul Terance Knighton
Company StatusActive
Company Number06400669
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 5 months ago)
Previous NameStsmd Limited

Business Activity

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

Directors

Director NameMr Paul Terance Knighton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House Upper Grosvenor Street
London
W1K 2NG
Secretary NameMrs Linda Adriana Knighton
StatusCurrent
Appointed10 October 2015(7 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address2 South View Cottage The Street
Bearsted
Maidstone
Kent
ME14 4ES
Director NameJoanna Louise Budden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 David Place
St Helier
Jersey
JE2 4TD
Director NameMr Andrew Duncan
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
17 St David Place
St Helier
Jersey
JE2 4TD
Director NameMr Andrew Duncan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
17 St David Place
St Helier
Jersey
JE2 4TD
Director NameMr Francis Ward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEaton House Upper Grosvenor Street
London
W1K 2NG
Secretary NameMara Investments Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressFlat 4, 17 David Place
St Helier
Jersey
JE2 4TD

Location

Registered AddressEaton House
Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Francis Ward
50.00%
Ordinary
500 at £1Paul Knighton
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
19 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Director's details changed for Mr Paul Terence Knighton on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Paul Terence Knighton on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Termination of appointment of Francis Ward as a director on 1 July 2016 (1 page)
20 July 2016Termination of appointment of Francis Ward as a director on 1 July 2016 (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Appointment of Mrs Linda Adriana Knighton as a secretary on 10 October 2015 (2 pages)
20 January 2016Appointment of Mrs Linda Adriana Knighton as a secretary on 10 October 2015 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
21 September 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
10 September 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
10 September 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
5 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
4 July 2013Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF on 4 July 2013 (1 page)
7 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 September 2011Termination of appointment of Joanna Budden as a director (1 page)
29 September 2011Termination of appointment of Andrew Duncan as a director (1 page)
29 September 2011Termination of appointment of Andrew Duncan as a director (1 page)
29 September 2011Termination of appointment of Joanna Budden as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Appointment of Mr Andrew Duncan as a director (2 pages)
27 April 2011Appointment of Mr Andrew Duncan as a director (2 pages)
26 April 2011Termination of appointment of Andrew Duncan as a director (1 page)
26 April 2011Termination of appointment of Andrew Duncan as a director (1 page)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
18 November 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000
(3 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Appointment of Mr Paul Terence Knighton as a director (2 pages)
10 June 2010Appointment of Mr Paul Terence Knighton as a director (2 pages)
9 June 2010Appointment of Mr Francis Ward as a director (2 pages)
9 June 2010Appointment of Mr Francis Ward as a director (2 pages)
22 April 2010Company name changed stsmd LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
22 April 2010Company name changed stsmd LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Change of name notice (2 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
12 January 2010Director's details changed for Joanna Louise Budden on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Andrew Duncan on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Andrew Duncan on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Joanna Louise Budden on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Joanna Louise Budden on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Andrew Duncan on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Mara Investments Limited as a secretary (1 page)
12 January 2010Termination of appointment of Mara Investments Limited as a secretary (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: eaton house 39/40 upper grosvenor street lodon W1K 2NG (1 page)
16 November 2007Registered office changed on 16/11/07 from: eaton house 39/40 upper grosvenor street lodon W1K 2NG (1 page)
16 October 2007Incorporation (17 pages)
16 October 2007Incorporation (17 pages)