Company Name80 Eaton Place Limited
DirectorsRajendrakumar Narandas Saujani and Catja Marion Thum
Company StatusActive
Company Number07333704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 2010(13 years, 9 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 Rajendrakumar Narandas Saujani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Armitage Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4HL
Secretary NameMr Gary Terence Andrews
StatusCurrent
Appointed18 July 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMrs Catja Marion Thum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,German
StatusCurrent
Appointed06 September 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address80 Eaton Place
London
SW1X 8AU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr David John Abbott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEden House Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2FL
Director NameDr Oliver Thum
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2012(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Eaton Place
London
SW1X 8AU
Director NameMr Gian Mario Gobbo
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Brunel Drive
Upton Grange
Northampton
NN5 4AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
10 September 2019Termination of appointment of Oliver Thum as a director on 9 September 2019 (1 page)
10 September 2019Appointment of Ms Catja Marion Thum as a director on 6 September 2019 (2 pages)
10 September 2019Cessation of Oliver Thum as a person with significant control on 6 September 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
31 May 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
31 July 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 July 2017Appointment of Mr Gary Terence Andrews as a secretary on 18 July 2017 (2 pages)
20 July 2017Appointment of Mr Gary Terence Andrews as a secretary on 18 July 2017 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
8 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
5 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
5 August 2015Annual return made up to 3 August 2015 no member list (3 pages)
14 April 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
9 October 2014Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF United Kingdom to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF United Kingdom to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page)
9 October 2014Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page)
9 October 2014Registered office address changed from 20 Brunel Drive Upton Grange Northampton NN5 4AF United Kingdom to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 9 October 2014 (1 page)
9 October 2014Annual return made up to 3 August 2014 no member list (3 pages)
9 October 2014Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page)
9 October 2014Annual return made up to 3 August 2014 no member list (3 pages)
9 October 2014Termination of appointment of Gian Mario Gobbo as a director on 24 June 2014 (1 page)
9 October 2014Annual return made up to 3 August 2014 no member list (3 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (4 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
10 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
10 June 2013Appointment of Dr Oliver Thum as a director (2 pages)
10 June 2013Appointment of Dr Oliver Thum as a director (2 pages)
22 February 2013Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL United Kingdom on 22 February 2013 (1 page)
18 January 2013Termination of appointment of David Abbott as a director (1 page)
18 January 2013Appointment of Mr Gian Mario Gobbo as a director (2 pages)
18 January 2013Appointment of Mr Gian Mario Gobbo as a director (2 pages)
18 January 2013Termination of appointment of David Abbott as a director (1 page)
18 September 2012Annual return made up to 3 August 2012 no member list (3 pages)
18 September 2012Annual return made up to 3 August 2012 no member list (3 pages)
18 September 2012Annual return made up to 3 August 2012 no member list (3 pages)
1 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
1 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
20 October 2011Annual return made up to 3 August 2011 no member list (3 pages)
20 October 2011Director's details changed for David John Abbott on 3 August 2011 (2 pages)
20 October 2011Registered office address changed from 22 Gilbert Street London W1K 5HD United Kingdom on 20 October 2011 (1 page)
20 October 2011Annual return made up to 3 August 2011 no member list (3 pages)
20 October 2011Director's details changed for David John Abbott on 3 August 2011 (2 pages)
20 October 2011Annual return made up to 3 August 2011 no member list (3 pages)
20 October 2011Registered office address changed from 22 Gilbert Street London W1K 5HD United Kingdom on 20 October 2011 (1 page)
20 October 2011Director's details changed for David John Abbott on 3 August 2011 (2 pages)
3 November 2010Appointment of David John Abbott as a director (2 pages)
3 November 2010Appointment of David John Abbott as a director (2 pages)
7 September 2010Appointment of Mr Rajendra Narandas Saujani as a director (3 pages)
7 September 2010Appointment of Mr Rajendra Narandas Saujani as a director (3 pages)
11 August 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
11 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 August 2010Termination of appointment of Waterlow Nominees Limited as a director (2 pages)
11 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
3 August 2010Incorporation (34 pages)
3 August 2010Incorporation (34 pages)