Company Name69 Eaton Place Limited
Company StatusDissolved
Company Number08820077
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 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 NameMarsha Gutt De Berg
Date of BirthAugust 1926 (Born 97 years ago)
NationalityColombian
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceColombia
Correspondence AddressDiagonal 73 #1-85
Apt. 801
Bogota
Colombia
Secretary NameGary Terence Andrews
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Best Gapp & Cassells 81 Elizabeth Street
London
SW1W 9PG
Director NameMs Anne Christine McVie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 13 December 2022)
RoleSinger
Country of ResidenceEngland
Correspondence AddressC/O Best Gapp & Cassells 81 Elizabeth Street
London
SW1W 9PG
Director NameMr Joseph Johananoff
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(4 years, 11 months after company formation)
Appointment Duration4 years (closed 13 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Eaton Place
London
SW1X 8DF
Director NameLady Marie Sygne Northbourne
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 69 Eaton Place
London
SW1X 8DF
Director NameMrs Catherine Percival
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(3 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Eaton Place
London
SW1X 8DF
Director NameSouthern Prospect Holdings Limited (Corporation)
StatusResigned
Appointed19 December 2013(same day as company formation)
Correspondence AddressFifth Floor Esplanade
24 Cybercity
Ebene
Mauritius

Location

Registered AddressC/O Best Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marsha Gutt De Berg
33.33%
Ordinary
1 at £1Peter Southall & Michael Connor
33.33%
Ordinary
1 at £1Southern Prospect Holdings LTD
33.33%
Ordinary

Financials

Year2014
Turnover£700
Gross Profit£445
Net Worth£7,279
Current Liabilities£28,021

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
19 December 2018Appointment of Mr Joseph Johananoff as a director on 12 December 2018 (2 pages)
19 December 2018Cessation of Gary Andrews as a person with significant control on 18 December 2018 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 4.00
(4 pages)
6 March 2018Appointment of Ms Anne Christine Mcvie as a director on 6 March 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
4 October 2017Termination of appointment of Catherine Percival as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Catherine Percival as a director on 29 September 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Appointment of Ms Catherine Percival as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Southern Prospect Holdings Limited as a director on 29 March 2017 (1 page)
4 April 2017Termination of appointment of Southern Prospect Holdings Limited as a director on 29 March 2017 (1 page)
4 April 2017Appointment of Ms Catherine Percival as a director on 4 April 2017 (2 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Termination of appointment of Marie Sygne Northbourne as a director on 24 July 2014 (1 page)
6 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Termination of appointment of Marie Sygne Northbourne as a director on 24 July 2014 (1 page)
10 March 2014Director's details changed for Lady Marie Sygne Northbourne on 19 December 2013 (2 pages)
10 March 2014Director's details changed for Lady Marie Sygne Northbourne on 19 December 2013 (2 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 3
(51 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 3
(51 pages)