Company Name37 Eaton Mews North Limited
Company StatusActive
Company Number07845263
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Fred Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMill House 58 Guildford Street
Chertsey
KT16 9BE
Director NameMs Julia Hilson Mathias
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMill House 58 Guildford Street
Chertsey
KT16 9BE
Director NameMrs Susanna Rose Marie Franceschini
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(8 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMill House 58 Guildford Street
Chertsey
KT16 9BE
Director NameMr Rupert Carlos Chwoles Villers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cambridge Street
London
SW1V 4PR
Director NameXavier Nicholas Chwoles Villers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Wetherby House
20-21 Wetherby Gardens
London
SW5 0PJ
Director NameJohn Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressBank House 1 Burlington Road
Bristol
BS6 6TJ
Director NameMr Dudley Nicholas Good Winearls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2019)
RoleExecutive
Country of ResidenceMonaco
Correspondence AddressBank House 1 Burlington Road
Bristol
BS6 6TJ
Director NameMr James Michael Spittal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address58 Mill House
Guildford Street
Chertsey
KT16 9BE

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Sedley Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,110
Cash£322
Current Liabilities£5,616

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

15 August 2014Delivered on: 1 September 2014
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: A registered charge
Particulars: All that leasehold property known as 37 eaton mews north, belgravia, london SW1 and garage west, 37 eaton mews north, london registered at the land registry with title numbers NGL923430 and NGL926037.
Outstanding
15 August 2014Delivered on: 26 August 2014
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: A registered charge
Particulars: All that leasehold property known as 37 eaton mews north, belgravia, london SW1 and garage west, 37 eaton mews north, london registered at the land registry with title numbers NGL923430 and NGL926037.
Outstanding
20 September 2013Delivered on: 2 October 2013
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Additional premises at 37 eaton mews north london t/n NGL923430. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 25 September 2013
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that l/h being garage west, 37 eaton mews north, london, t/no: NGL926037. Notification of addition to or amendment of charge.
Outstanding
20 December 2011Delivered on: 29 December 2011
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being 37 eaton mews london and all buildings fixtures fixed plant and machinery see image for full details.
Outstanding
20 September 2013Delivered on: 25 September 2013
Satisfied on: 11 October 2013
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that l/h land known as additional land at 37 eaton mews north, london, t/no: NGL923430. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
27 September 2023Director's details changed for Ms Julia Hilson Mathias on 26 September 2023 (2 pages)
6 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
15 February 2023Director's details changed for James Michael Spittal on 31 May 2022 (2 pages)
25 November 2022Director's details changed for James Michael Spittal on 25 November 2022 (2 pages)
25 November 2022Director's details changed for Ms Julia Hilson Mathias on 25 November 2022 (2 pages)
25 November 2022Change of details for Christopher Simon Scupham as a person with significant control on 5 April 2022 (2 pages)
25 November 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
16 November 2022Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 16 November 2022 (1 page)
9 August 2022Termination of appointment of Susanna Rose Marie Franceschini as a director on 31 May 2022 (1 page)
9 August 2022Appointment of James Michael Spittal as a director on 31 May 2022 (2 pages)
16 June 2022Termination of appointment of Ian Fred Ledger as a director on 31 May 2022 (1 page)
16 June 2022Appointment of Mr Timothy George Pearson-Burton as a director on 31 May 2022 (2 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 September 2021Director's details changed for Mr Ian Frederick Ledger on 29 September 2021 (2 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 October 2020Confirmation statement made on 20 September 2020 with updates (3 pages)
23 September 2020Change of details for Christopher Simon Scupham as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Change of details for Christopher Simon Scupham as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Change of details for Christopher Simon Scupham as a person with significant control on 22 September 2020 (2 pages)
23 September 2020Change of details for Christopher Simon Scupham as a person with significant control on 22 September 2020 (2 pages)
22 September 2020Change of details for Christopher Simon Scupham as a person with significant control on 18 September 2020 (2 pages)
22 September 2020Director's details changed for Ms Julia Hilson Mathias on 18 September 2020 (2 pages)
22 September 2020Registered office address changed from 58 Mill House Guildford Street Chertsey KT16 9BE England to Mill House 58 Guildford Street Chertsey KT16 9BE on 22 September 2020 (1 page)
22 September 2020Director's details changed for Mr Ian Frederick Ledger on 18 September 2020 (2 pages)
22 September 2020Change of details for Christopher Simon Scupham as a person with significant control on 22 September 2020 (2 pages)
25 November 2019Director's details changed for Mrs Susanna Rose Marie Franceschini on 14 November 2019 (2 pages)
22 November 2019Termination of appointment of James Michael Spittal as a director on 14 November 2019 (1 page)
22 November 2019Appointment of Mrs Susanna Rose Marie Franceschini as a director on 14 November 2019 (2 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 September 2019Registered office address changed from 58 Mill House Guildford Street Chertsey Surrey KT16 9BE England to 58 Mill House Guildford Street Chertsey KT16 9BE on 20 September 2019 (1 page)
19 September 2019Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ to 58 Mill House Guildford Street Chertsey Surrey KT16 9BE on 19 September 2019 (1 page)
22 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 January 2019Appointment of Mr James Michael Spittal as a director on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of Dudley Nicholas Good Winearls as a director on 1 January 2019 (1 page)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Director's details changed for Mr Ian Frederick Ledger on 31 August 2016 (2 pages)
3 May 2017Director's details changed for Mr Ian Frederick Ledger on 31 August 2016 (2 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Appointment of Mr Dudley Nicholas Good Winearls as a director on 5 February 2016 (2 pages)
24 February 2016Termination of appointment of John Paul Caseley as a director on 5 February 2016 (1 page)
24 February 2016Termination of appointment of John Paul Caseley as a director on 5 February 2016 (1 page)
24 February 2016Appointment of Mr Dudley Nicholas Good Winearls as a director on 5 February 2016 (2 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Director's details changed for Mr Ian Frederick Ledger on 11 November 2014 (2 pages)
25 November 2014Director's details changed for Ms Julia Hilson Mathias on 11 November 2014 (2 pages)
25 November 2014Director's details changed for John Paul Caseley on 11 November 2014 (2 pages)
25 November 2014Director's details changed for John Paul Caseley on 11 November 2014 (2 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Director's details changed for Ms Julia Hilson Mathias on 11 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Ian Frederick Ledger on 11 November 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2014Registered office address changed from 12 Helmet Row London EC1V 3QJ to Bank House 1 Burlington Road Bristol BS6 6TJ on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 12 Helmet Row London EC1V 3QJ to Bank House 1 Burlington Road Bristol BS6 6TJ on 16 October 2014 (2 pages)
1 September 2014Registration of charge 078452630006, created on 15 August 2014 (12 pages)
1 September 2014Registration of charge 078452630006, created on 15 August 2014 (12 pages)
26 August 2014Registration of charge 078452630005, created on 15 August 2014 (12 pages)
26 August 2014Registration of charge 078452630005, created on 15 August 2014 (12 pages)
22 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
11 October 2013Satisfaction of charge 078452630003 in full (4 pages)
11 October 2013Satisfaction of charge 078452630003 in full (4 pages)
2 October 2013Registration of charge 078452630004 (16 pages)
2 October 2013Registration of charge 078452630004 (16 pages)
25 September 2013Registration of charge 078452630002 (15 pages)
25 September 2013Registration of charge 078452630002 (15 pages)
25 September 2013Registration of charge 078452630003 (15 pages)
25 September 2013Registration of charge 078452630003 (15 pages)
13 August 2013Appointment of Ms Julia Hilson Mathias as a director (2 pages)
13 August 2013Appointment of Ms Julia Hilson Mathias as a director (2 pages)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
20 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from 14 Hanover Square London W1S 1HP on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 14 Hanover Square London W1S 1HP on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 14 Hanover Square London W1S 1HP on 6 June 2012 (2 pages)
30 December 2011Appointment of John Paul Caseley as a director (3 pages)
30 December 2011Appointment of Ian Fred Ledger as a director (2 pages)
30 December 2011Appointment of Ian Fred Ledger as a director (2 pages)
30 December 2011Termination of appointment of Xavier Villers as a director (2 pages)
30 December 2011Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 30 December 2011 (2 pages)
30 December 2011Termination of appointment of Xavier Villers as a director (2 pages)
30 December 2011Termination of appointment of Rupert Villers as a director (2 pages)
30 December 2011Termination of appointment of Rupert Villers as a director (2 pages)
30 December 2011Appointment of John Paul Caseley as a director (3 pages)
30 December 2011Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 30 December 2011 (2 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
21 December 2011Director's details changed for Rupert Carlos Chwoles Villiers on 11 November 2011 (2 pages)
21 December 2011Director's details changed for Rupert Carlos Chwoles Villiers on 11 November 2011 (2 pages)
21 December 2011Director's details changed for Xavier Nicholas Chwoles Villiers on 11 November 2011 (2 pages)
21 December 2011Director's details changed for Xavier Nicholas Chwoles Villiers on 11 November 2011 (2 pages)
11 November 2011Incorporation (48 pages)
11 November 2011Incorporation (48 pages)