London
W1W 5AJ
Director Name | Mr Andrew Graham Goodman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Adam Marsh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Recruitment Director |
Country of Residence | Spain |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Mr Sarkis George Zeronian |
---|---|
Status | Current |
Appointed | 13 April 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Andrew David Murton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Secretary Name | Mr Andrew David Murton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Brett Spearman Armstrong |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Ground Floor 90 Long Acre London WC2E 9RZ |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul Lincoln Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr Paul James Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Director Name | Mr William John Charles Jacques |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
Website | www.etonwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37145725 |
Telephone region | London |
Registered Address | First Floor, 3-8 Carburton Street London W1W 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
860 at £1 | Andrew David Murton 86.00% Ordinary |
---|---|
140 at £1 | David John Murton 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £833,192 |
Cash | £827,883 |
Current Liabilities | £608,577 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
17 January 2020 | Delivered on: 24 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
9 March 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
16 February 2021 | Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021 (1 page) |
4 February 2021 | Appointment of Mr William John Charles Jacques as a director on 2 February 2021 (2 pages) |
18 November 2020 | Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Paul James Hart as a director on 18 November 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 2 September 2020 with updates (6 pages) |
14 July 2020 | Registered 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 2020 | Notification of Whcoriver Bidco Limited as a person with significant control on 17 January 2020 (2 pages) |
6 February 2020 | Cessation of Andrew David Murton as a person with significant control on 17 January 2020 (1 page) |
4 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2020 | Resolutions
|
4 February 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Registration of charge 070074410001, created on 17 January 2020 (53 pages) |
16 January 2020 | Appointment of Mr Paul Lincoln Beeke as a director on 16 January 2020 (2 pages) |
16 January 2020 | Appointment of Mr Alfred Morris Davis as a director on 16 January 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
26 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
29 August 2019 | Second filing of a statement of capital following an allotment of shares on 31 October 2018
|
29 August 2019 | Second filing of a statement of capital following an allotment of shares on 16 August 2018
|
29 April 2019 | Director's details changed for Mr Andrew David Murton on 29 April 2019 (2 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
6 December 2018 | Second filing of a statement of capital following an allotment of shares on 16 August 2018
|
20 September 2018 | Resolutions
|
18 September 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
17 September 2018 | Second filing of Confirmation Statement dated 02/09/2017 (5 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
20 September 2017 | 02/09/17 Statement of Capital gbp 1000
|
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 February 2017 | Sub-division of shares on 11 December 2016 (4 pages) |
7 February 2017 | Sub-division of shares on 11 December 2016 (4 pages) |
30 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
20 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Resolutions
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Secretary's details changed for Mr Andrew David Murton on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Andrew David Murton on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Andrew David Murton on 28 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Andrew David Murton on 28 February 2012 (1 page) |
31 January 2012 | Registered office address changed from 40 Rowanwood Avenue Sidcup DA158WN England on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 40 Rowanwood Avenue Sidcup DA158WN England on 31 January 2012 (1 page) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Termination of appointment of Brett Armstrong as a director (2 pages) |
15 March 2011 | Termination of appointment of Brett Armstrong as a director (2 pages) |
28 September 2010 | Director's details changed for Mr Andrew David Murton on 2 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Andrew David Murton on 2 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Andrew David Murton on 2 September 2010 (2 pages) |
26 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
26 April 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
15 February 2010 | Appointment of Mr Brett Spearman Armstrong as a director (3 pages) |
15 February 2010 | Appointment of Mr Brett Spearman Armstrong as a director (3 pages) |
2 September 2009 | Incorporation (11 pages) |
2 September 2009 | Incorporation (11 pages) |