Company NameEtonwood Limited
Company StatusActive
Company Number07007441
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Thomas Ivor Blaney
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Andrew Graham Goodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Adam Marsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleRecruitment Director
Country of ResidenceSpain
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(13 years, 7 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Secretary NameMr Sarkis George Zeronian
StatusCurrent
Appointed13 April 2023(13 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Andrew David Murton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Secretary NameMr Andrew David Murton
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Brett Spearman Armstrong
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Ground Floor 90 Long Acre
London
WC2E 9RZ
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul Lincoln Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul James Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr William John Charles Jacques
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ

Contact

Websitewww.etonwood.co.uk
Email address[email protected]
Telephone020 37145725
Telephone regionLondon

Location

Registered AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

860 at £1Andrew David Murton
86.00%
Ordinary
140 at £1David John Murton
14.00%
Ordinary

Financials

Year2014
Net Worth£833,192
Cash£827,883
Current Liabilities£608,577

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

17 January 2020Delivered on: 24 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 March 2021Accounts for a small company made up to 31 December 2019 (14 pages)
16 February 2021Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr William John Charles Jacques as a director on 2 February 2021 (2 pages)
18 November 2020Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Paul James Hart as a director on 18 November 2020 (2 pages)
18 September 2020Confirmation statement made on 2 September 2020 with updates (6 pages)
14 July 2020Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS to First Floor, 3-8 Carburton Street London W1W 5AJ on 14 July 2020 (1 page)
6 February 2020Notification of Whcoriver Bidco Limited as a person with significant control on 17 January 2020 (2 pages)
6 February 2020Cessation of Andrew David Murton as a person with significant control on 17 January 2020 (1 page)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
4 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 February 2020Change of share class name or designation (2 pages)
24 January 2020Registration of charge 070074410001, created on 17 January 2020 (53 pages)
16 January 2020Appointment of Mr Paul Lincoln Beeke as a director on 16 January 2020 (2 pages)
16 January 2020Appointment of Mr Alfred Morris Davis as a director on 16 January 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
26 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
29 August 2019Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,111.50
(12 pages)
29 August 2019Second filing of a statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,111.40
(12 pages)
29 April 2019Director's details changed for Mr Andrew David Murton on 29 April 2019 (2 pages)
10 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,111.50
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2019
(10 pages)
6 December 2018Second filing of a statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,111.40
(12 pages)
20 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
18 September 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,111.50
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2018 and on 29/08/2019
(11 pages)
17 September 2018Second filing of Confirmation Statement dated 02/09/2017 (5 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
20 September 201702/09/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 17/09/2018.
(5 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 February 2017Sub-division of shares on 11 December 2016 (4 pages)
7 February 2017Sub-division of shares on 11 December 2016 (4 pages)
30 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(3 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(3 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,000
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,000
(4 pages)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capatalise £999 01/05/2014
(1 page)
20 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,000
(4 pages)
20 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capatalise £999 01/05/2014
(1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
28 February 2012Secretary's details changed for Mr Andrew David Murton on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Andrew David Murton on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Andrew David Murton on 28 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Andrew David Murton on 28 February 2012 (1 page)
31 January 2012Registered office address changed from 40 Rowanwood Avenue Sidcup DA158WN England on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 40 Rowanwood Avenue Sidcup DA158WN England on 31 January 2012 (1 page)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Termination of appointment of Brett Armstrong as a director (2 pages)
15 March 2011Termination of appointment of Brett Armstrong as a director (2 pages)
28 September 2010Director's details changed for Mr Andrew David Murton on 2 September 2010 (2 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Andrew David Murton on 2 September 2010 (2 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Andrew David Murton on 2 September 2010 (2 pages)
26 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
26 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
15 February 2010Appointment of Mr Brett Spearman Armstrong as a director (3 pages)
15 February 2010Appointment of Mr Brett Spearman Armstrong as a director (3 pages)
2 September 2009Incorporation (11 pages)
2 September 2009Incorporation (11 pages)