Company NameEtalon Group Ltd
Company StatusDissolved
Company Number12254876
CategoryPrivate Limited Company
Incorporation Date10 October 2019(4 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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 NameMr Igor Frunza
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1FE
Director NameMr Renee Fontaine
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 47 The Winning Box
27-37 Station Road
Hayes
UB3 4DX
Director NameMs Jana Tamoeva
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 29 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 47 The Winning Box
27-37 Station Road
Hayes
UB3 4DX
Director NameMr Renee Fontaine
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2019(2 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 January 2020)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address528 Vantage Building Station Approach
Hayes & Harlington
London
Middlesex
UB3 4FA

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 February 2021Change of share class name or designation (2 pages)
3 February 2021Resolutions
  • RES13 ‐ Variation of rights/dividends/ 05/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 February 2021Memorandum and Articles of Association (29 pages)
21 January 2021Director's details changed for Mr Igor Frunza on 21 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (3 pages)
30 September 2020Change of details for Etalon Holding Ltd as a person with significant control on 25 September 2020 (2 pages)
30 September 2020Director's details changed for Mr Igor Frunza on 25 September 2020 (2 pages)
30 September 2020Change of details for Mr Igor Frunza as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from Office 46 the Winning Box 27-37 Station Road Hayes Middlesex UB3 4DX England to 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 25 September 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
29 June 2020Change of details for Etalon Holding Ltd as a person with significant control on 1 January 2020 (2 pages)
25 June 2020Notification of Igor Frunza as a person with significant control on 1 January 2020 (2 pages)
25 June 2020Change of details for Etalon Holding Ltd as a person with significant control on 1 January 2020 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
(3 pages)
16 June 2020Appointment of Mr Igor Frunza as a director on 1 January 2020 (2 pages)
16 June 2020Change of details for Etalon Holding Ltd as a person with significant control on 29 May 2020 (2 pages)
15 June 2020Termination of appointment of Renee Fontaine as a director on 1 January 2020 (1 page)
29 May 2020Registered office address changed from 528 Vantage 528 Vantage Station Approach London Middlesex UB3 4FA England to Office 46 the Winning Box 27-37 Station Road Hayes Middlesex UB3 4DX on 29 May 2020 (1 page)
8 January 2020Registered office address changed from 528 Vantage Station Approach Hayes UB3 4FA England to 528 Vantage 528 Vantage Station Approach London Middlesex UB3 4FA on 8 January 2020 (1 page)
7 January 2020Registered office address changed from Office 47 the Winning Box 27-37 Station Road Hayes UB3 4DX England to 528 Vantage Station Approach Hayes UB3 4FA on 7 January 2020 (1 page)
29 December 2019Cessation of Jana Tamoeva as a person with significant control on 29 December 2019 (1 page)
29 December 2019Termination of appointment of Jana Tamoeva as a director on 29 December 2019 (1 page)
29 December 2019Appointment of Mr Renee Fontaine as a director on 29 December 2019 (2 pages)
16 December 2019Notification of Jana Tamoeva as a person with significant control on 1 December 2019 (2 pages)
12 December 2019Appointment of Ms Jana Tamoeva as a director on 1 December 2019 (2 pages)
11 December 2019Termination of appointment of Renee Fontaine as a director on 1 December 2019 (1 page)
11 December 2019Cessation of Renee Fontaine as a person with significant control on 1 December 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
15 November 2019Change of details for Mr Renee Fontaine as a person with significant control on 11 October 2019 (2 pages)
15 November 2019Notification of Etalon Holding Ltd as a person with significant control on 11 October 2019 (2 pages)
13 November 2019Change of details for Mr Renee Fontaine as a person with significant control on 11 October 2019 (2 pages)
10 October 2019Incorporation
Statement of capital on 2019-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)