31 EATON PLACE LIMITED

Register to unlock more data on OkredoRegister

31 EATON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377099

Incorporation date

19/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon14/04/2026
Cessation of Saira Amin Lakhani as a person with significant control on 2026-04-14
dot icon25/02/2026
Micro company accounts made up to 2025-06-23
dot icon24/02/2026
Termination of appointment of Maria Komarova as a director on 2026-01-28
dot icon24/02/2026
Cessation of Maria Komarova as a person with significant control on 2026-01-28
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-06-23
dot icon21/03/2024
Micro company accounts made up to 2023-06-23
dot icon14/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon09/01/2024
Cessation of Sloane International Investments Limited as a person with significant control on 2024-01-09
dot icon22/12/2022
Micro company accounts made up to 2022-06-23
dot icon07/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-06-23
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon19/02/2021
Director's details changed for Mr Amin Mhammed Lakhani on 2021-02-19
dot icon19/02/2021
Director's details changed for Ms Maria Komarova on 2021-02-19
dot icon19/02/2021
Change of details for Mrs Saira Amin Lakhani as a person with significant control on 2021-02-19
dot icon19/02/2021
Change of details for Mr Amin Mhammed Lakhani as a person with significant control on 2021-02-19
dot icon19/02/2021
Change of details for Ms Maria Komarova as a person with significant control on 2021-02-19
dot icon10/01/2021
Micro company accounts made up to 2020-06-23
dot icon04/03/2020
Micro company accounts made up to 2019-06-23
dot icon02/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-23
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon04/03/2019
Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to C/O Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 2019-03-04
dot icon01/05/2018
Termination of appointment of Fifield Glyn Limited as a secretary on 2018-04-30
dot icon21/03/2018
Micro company accounts made up to 2017-06-23
dot icon09/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon28/02/2018
Termination of appointment of Edward Grant Fifield as a director on 2018-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon24/02/2017
Appointment of Mr Edward Grant Fifield as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Mark Jonathan Musgrave as a director on 2017-02-24
dot icon25/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon14/09/2016
Appointment of Mr Mark Jonathan Musgrave as a director on 2016-09-09
dot icon13/09/2016
Appointment of Ms Maria Komarova as a director on 2016-09-09
dot icon13/09/2016
Termination of appointment of Edward Grant Fifield as a director on 2016-09-09
dot icon09/09/2016
Appointment of Mr Amin Mhammed Lakhani as a director on 2016-09-09
dot icon25/05/2016
Termination of appointment of Kafeel Jahangir as a director on 2016-03-30
dot icon24/03/2016
Appointment of Mr Edward Grant Fifield as a director on 2016-03-01
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-23
dot icon18/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon10/03/2015
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon10/03/2015
Termination of appointment of Charles Grant Fifield as a secretary on 2014-12-18
dot icon10/03/2015
Termination of appointment of Roderic Lewis Welfare as a secretary on 2014-12-18
dot icon22/12/2014
Appointment of Mr Charles Grant Fifield as a secretary on 2014-12-18
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon10/02/2014
Total exemption full accounts made up to 2013-06-23
dot icon20/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon20/02/2013
Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP England on 2013-02-20
dot icon20/12/2012
Termination of appointment of Florian Dehaut De Sigy as a director
dot icon06/12/2012
Total exemption full accounts made up to 2012-06-23
dot icon03/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon03/10/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 2011-10-03
dot icon03/10/2011
Secretary's details changed for Roderic Lewis Welfare on 2011-10-03
dot icon19/05/2011
Termination of appointment of Jeremy Loudan as a secretary
dot icon19/05/2011
Appointment of Roderic Lewis Welfare as a secretary
dot icon15/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon03/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon05/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/03/2010
Director's details changed for Florian Dehaut De Sigy on 2010-02-20
dot icon11/06/2009
Total exemption full accounts made up to 2008-06-23
dot icon23/02/2009
Return made up to 19/02/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-06-23
dot icon28/07/2008
Return made up to 19/02/08; full list of members
dot icon28/07/2008
Appointment terminated secretary ilyona szekeres
dot icon28/05/2008
Appointment terminated director ilyona szekeres
dot icon28/05/2008
Appointment terminated director achara tripipatkul
dot icon07/03/2008
Director appointed kafeel jahangir
dot icon28/09/2007
Total exemption full accounts made up to 2006-06-23
dot icon27/09/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon25/04/2007
Return made up to 19/02/07; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-06-23
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon29/06/2005
Total exemption full accounts made up to 2004-06-23
dot icon05/05/2005
Return made up to 19/02/05; full list of members
dot icon22/09/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Accounting reference date extended from 28/02/04 to 23/06/04
dot icon17/02/2004
Return made up to 19/02/04; full list of members
dot icon08/01/2004
New secretary appointed
dot icon18/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/10/2003
Return made up to 19/02/03; full list of members
dot icon07/04/2003
Registered office changed on 07/04/03 from: 31 eaton place london SW1X 8SP
dot icon10/12/2002
Director resigned
dot icon10/12/2002
New secretary appointed;new director appointed
dot icon10/12/2002
Secretary resigned;director resigned
dot icon10/12/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
Registered office changed on 16/07/02 from: st james's house st james's square cheltenham gloucestershire GL50 3PR
dot icon16/07/2002
Ad 30/05/02--------- £ si 2@1=2 £ ic 1/3
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Resolutions
dot icon06/06/2002
Certificate of change of name
dot icon13/05/2002
Certificate of change of name
dot icon19/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakhani, Amin Mhammed
Director
09/09/2016 - Present
1
Komarova, Maria
Director
09/09/2016 - 28/01/2026
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 EATON PLACE LIMITED

31 EATON PLACE LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at C/O Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 EATON PLACE LIMITED?

toggle

31 EATON PLACE LIMITED is currently Active. It was registered on 19/02/2002 .

Where is 31 EATON PLACE LIMITED located?

toggle

31 EATON PLACE LIMITED is registered at C/O Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AG.

What does 31 EATON PLACE LIMITED do?

toggle

31 EATON PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 EATON PLACE LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Saira Amin Lakhani as a person with significant control on 2026-04-14.