Company NameEtalon Estate Limited
DirectorTadas Liacas
Company StatusActive
Company Number08910827
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Tadas Liacas
Date of BirthAugust 1983 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed26 April 2014(1 month, 4 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Varcoe Gardens
Hayes
London
UB3 2FJ
Director NameMrs Anna Popova
Date of BirthMay 1982 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Varcoe Gardens
Hayes
UB3 2FJ

Contact

Websitewww.etalonestate.com
Email address[email protected]
Telephone07 702277344
Telephone regionMobile

Location

Registered Address151 Varcoe Gardens
Hayes
London
UB3 2FJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

100 at £1Anna Popova
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,902
Current Liabilities£1,902

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 132 Blythe Road Flat 2 London W14 0HD England to 151 Varcoe Gardens Hayes London UB3 2FJ on 5 April 2019 (2 pages)
4 March 2019Unaudited abridged accounts made up to 28 February 2018 (9 pages)
4 March 2019Confirmation statement made on 25 February 2018 with no updates (2 pages)
4 March 2019Administrative restoration application (3 pages)
31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 October 2015Registered office address changed from 151 Varcoe Gardens Hayes UB3 2FJ to 132 Blythe Road Flat 2 London W14 0HD on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 151 Varcoe Gardens Hayes UB3 2FJ to 132 Blythe Road Flat 2 London W14 0HD on 17 October 2015 (1 page)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
26 April 2014Termination of appointment of Anna Popova as a director (1 page)
26 April 2014Termination of appointment of Anna Popova as a director (1 page)
26 April 2014Appointment of Mr Tadas Liacas as a director (2 pages)
26 April 2014Appointment of Mr Tadas Liacas as a director (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(24 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(24 pages)