Company NameEaton Place Llp
Company StatusActive
Company NumberOC386510
CategoryLimited Liability Partnership
Incorporation Date10 July 2013(10 years, 8 months ago)

Directors

LLP Designated Member NameFunneldun Limited (Corporation)
StatusCurrent
Appointed10 July 2013(same day as company formation)
Correspondence Address68 Grafton Way
London
W1T 5DS
LLP Designated Member NameGwythermead Ltd (Corporation)
StatusCurrent
Appointed03 February 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressRumwell Hall Rumwell
Taunton
Somerset
TA4 1EL
LLP Designated Member NameMr Paul Martyn Hughes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG

Contact

Websiteeatonplacellp.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£159,909
Net Worth£115,558
Cash£65,967
Current Liabilities£9,425

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Annual return made up to 28 June 2016 (3 pages)
14 July 2016Annual return made up to 28 June 2016 (3 pages)
16 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
16 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
26 November 2015Member's details changed for Funneldun Limited on 23 November 2015 (1 page)
26 November 2015Member's details changed for Funneldun Limited on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
16 September 2015Annual return made up to 10 July 2015 (3 pages)
16 September 2015Annual return made up to 10 July 2015 (3 pages)
17 August 2015Appointment of Gwythermead Ltd as a member on 3 February 2015 (2 pages)
17 August 2015Appointment of Gwythermead Ltd as a member on 3 February 2015 (2 pages)
17 August 2015Appointment of Gwythermead Ltd as a member on 3 February 2015 (2 pages)
13 August 2015Termination of appointment of Paul Martyn Hughes as a member on 3 February 2015 (1 page)
13 August 2015Termination of appointment of Paul Martyn Hughes as a member on 3 February 2015 (1 page)
13 August 2015Termination of appointment of Paul Martyn Hughes as a member on 3 February 2015 (1 page)
3 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
3 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
14 October 2014Annual return made up to 10 July 2014 (3 pages)
14 October 2014Annual return made up to 10 July 2014 (3 pages)
23 September 2013Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 23 September 2013 (2 pages)
10 July 2013Incorporation of a limited liability partnership (5 pages)
10 July 2013Incorporation of a limited liability partnership (5 pages)