Company NameEtonhill Corporation Ltd
DirectorPhilip Martin Noe
Company StatusActive
Company Number08067364
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Philip Martin Noe
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due23 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 July

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
2 September 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
21 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Compulsory strike-off action has been discontinued (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
23 July 2020Previous accounting period shortened from 25 July 2019 to 24 July 2019 (1 page)
24 April 2020Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2019Current accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
3 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
28 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
24 October 2018Notification of Rivka Weiniger as a person with significant control on 10 October 2018 (2 pages)
24 October 2018Notification of Moshe Weiniger as a person with significant control on 10 October 2018 (2 pages)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
20 September 2018Notification of a person with significant control statement (2 pages)
23 August 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 November 2016Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/08/2013 as it was not properly delivered.
(22 pages)
28 November 2016Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/08/2013 as it was not properly delivered.
(22 pages)
25 October 2016Second filing of the annual return made up to 14 May 2014 (22 pages)
25 October 2016Second filing of the annual return made up to 14 May 2015 (22 pages)
25 October 2016Second filing of the annual return made up to 14 May 2014 (22 pages)
25 October 2016Second filing of the annual return made up to 14 May 2015 (22 pages)
26 September 2016Second filing of the annual return made up to 14 May 2016 (22 pages)
26 September 2016Second filing of the annual return made up to 14 May 2016 (22 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
(7 pages)
31 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2016Administrative restoration application (3 pages)
11 April 2016Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(19 pages)
11 April 2016Administrative restoration application (3 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 April 2016Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016
(20 pages)
11 April 2016Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016
(20 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016
(4 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016
(4 pages)
12 May 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
12 May 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
13 February 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
13 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
13 February 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
13 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
7 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/11/2016.
(4 pages)
7 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/11/2016.
(4 pages)
7 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
6 July 2012Appointment of Mr Philip Martin Noe as a director on 14 May 2012 (2 pages)
6 July 2012Appointment of Mr Philip Martin Noe as a director on 14 May 2012 (2 pages)
4 July 2012Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 4 July 2012 (1 page)
14 May 2012Incorporation (20 pages)
14 May 2012Incorporation (20 pages)