Company NameEtatt Limited
DirectorStewart Tan
Company StatusActive
Company Number07398485
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Tan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleProperty Investor And Manager
Country of ResidenceEngland
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Stewart Tan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

30 July 2019Delivered on: 6 August 2019
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: Flat a, 128 balham high road london.
Outstanding
30 July 2019Delivered on: 6 August 2019
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: Flat b,128 balham high road london.
Outstanding

Filing History

5 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
23 April 2020Previous accounting period extended from 31 October 2019 to 29 February 2020 (1 page)
6 April 2020Cessation of Stewart Tan as a person with significant control on 30 July 2019 (1 page)
6 April 2020Notification of Tt Redwood Limited as a person with significant control on 30 July 2019 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 August 2019Registration of charge 073984850002, created on 30 July 2019 (5 pages)
6 August 2019Registration of charge 073984850001, created on 30 July 2019 (5 pages)
1 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
8 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
11 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
15 February 2013Director's details changed for Stewart Tan on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Stewart Tan on 15 February 2013 (2 pages)
9 January 2013Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 9 January 2013 (1 page)
16 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 October 2010Appointment of Stewart Tan as a director (3 pages)
26 October 2010Appointment of Stewart Tan as a director (3 pages)
8 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)