Company Name9H Eaton Square Ltd
DirectorMikael Goldschmidt
Company StatusActive
Company Number07192553
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Previous Names19 Ps (Flat 2) Ltd and 51ES Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMikael Goldschmidt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £119 Ps Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£267,772
Current Liabilities£278,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

25 September 2013Delivered on: 1 October 2013
Persons entitled: Danske Bank a/S

Classification: A registered charge
Particulars: L/H flat h, 9 eaton square london t/no NGL925964. Notification of addition to or amendment of charge.
Outstanding
23 March 2010Delivered on: 12 April 2010
Satisfied on: 1 March 2013
Persons entitled: Danske Bank a/S

Classification: Legal charge security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first legal mortgage the l/h property k/a flat 2 19 pembridge square london t/no. NGL883563 by way of first fixed charge all estates and interests in any f/h or l/h property belonging to the company see image for full details.
Fully Satisfied

Filing History

23 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Registration of charge 071925530002 (33 pages)
1 October 2013Registration of charge 071925530002 (33 pages)
27 August 2013Company name changed 51ES LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Company name changed 51ES LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed 19 ps (flat 2) LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed 19 ps (flat 2) LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Incorporation (52 pages)
17 March 2010Incorporation (52 pages)