34 EATON PLACE LIMITED

Register to unlock more data on OkredoRegister

34 EATON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01582921

Incorporation date

27/08/1981

Size

Dormant

Contacts

Registered address

Registered address

85 C/O Wilkin Property Management Limited, 1st Floor, 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1981)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Registered office address changed from 174 Battersea Park Road London SW11 4nd England to 85 C/O Wilkin Property Management Limited 1st Floor, 85 Great Portland Street London W1W 7LT on 2025-06-02
dot icon02/06/2025
Termination of appointment of Mahne & Mahne Ltd as a secretary on 2025-05-27
dot icon02/06/2025
Appointment of Wilkin Property Management Limited as a secretary on 2025-05-27
dot icon13/01/2025
Appointment of Mahne & Mahne Ltd as a secretary on 2025-01-13
dot icon13/01/2025
Termination of appointment of Miles St Clair Baird as a secretary on 2025-01-13
dot icon30/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon26/09/2023
Appointment of Mrs Ann Yeardye as a director on 2023-09-21
dot icon12/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon10/02/2023
Termination of appointment of Alison Jane Campbell Yates as a director on 2023-02-01
dot icon10/02/2023
Appointment of Denise Parnes as a director on 2023-02-01
dot icon17/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon10/05/2022
Appointment of Mr Miles St Clair Baird as a secretary on 2022-05-10
dot icon10/05/2022
Registered office address changed from 34 Eaton Place London SW1X 8AF England to 174 Battersea Park Road London SW11 4nd on 2022-05-10
dot icon21/02/2022
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 34 Eaton Place London SW1X 8AF on 2022-02-21
dot icon21/02/2022
Termination of appointment of Urang Property Management Limited as a secretary on 2021-12-06
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon18/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon22/01/2018
Director's details changed for Mr Michael Ventura on 2018-01-01
dot icon22/01/2018
Director's details changed for Alison Jane Campbell Yates on 2018-01-01
dot icon22/01/2018
Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2018-01-22
dot icon22/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/12/2017
Appointment of Urang Property Management Limited as a secretary on 2017-12-04
dot icon04/12/2017
Termination of appointment of Trust Property Management as a secretary on 2017-12-03
dot icon04/12/2017
Registered office address changed from C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD England to Urang Property Management 196 New Kings Road London SW6 4NF on 2017-12-04
dot icon19/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon02/02/2017
Micro company accounts made up to 2016-03-24
dot icon31/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon28/04/2016
Appointment of Trust Property Management as a secretary on 2016-04-01
dot icon28/04/2016
Registered office address changed from C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG to C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD on 2016-04-28
dot icon07/04/2016
Termination of appointment of Gary Terence Andrews as a secretary on 2016-03-31
dot icon12/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon25/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon19/02/2015
Total exemption full accounts made up to 2014-03-24
dot icon04/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-24
dot icon25/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon01/11/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon30/01/2012
Registered office address changed from Flat 3 34 Eaton Place London SW1X 8HF on 2012-01-30
dot icon30/01/2012
Appointment of Alison Jane Campbell Yates as a director
dot icon30/01/2012
Appointment of Gary Terence Andrews as a secretary
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon07/10/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-08-12 with full list of shareholders
dot icon04/01/2011
Director's details changed for Michael Ventura on 2010-08-12
dot icon18/12/2010
Compulsory strike-off action has been discontinued
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon20/01/2010
Termination of appointment of Ronald Watt as a secretary
dot icon11/01/2010
Full accounts made up to 2009-03-24
dot icon18/02/2009
Full accounts made up to 2008-03-24
dot icon18/02/2009
Appointment terminated director cato wille
dot icon06/02/2009
Appointment terminate, director and secretary maurice james o'connell logged form
dot icon06/02/2009
Return made up to 12/08/08; change of members
dot icon06/02/2009
Director appointed michael ventura logged form
dot icon04/12/2008
Appointment terminate, director and secretary maurice james o'connell logged form
dot icon27/11/2008
Director appointed michael ventura
dot icon12/11/2008
Registered office changed on 12/11/2008 from best gapp cassells 81 elizabeth street london SW1W 9PG
dot icon04/01/2008
Full accounts made up to 2007-03-24
dot icon30/09/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2006-03-24
dot icon21/09/2007
Return made up to 12/08/07; no change of members
dot icon19/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed
dot icon08/09/2006
Return made up to 12/08/06; full list of members
dot icon17/10/2005
Full accounts made up to 2005-03-24
dot icon30/09/2005
Return made up to 12/08/05; full list of members
dot icon07/02/2005
New secretary appointed
dot icon26/10/2004
Secretary resigned
dot icon20/08/2004
Return made up to 12/08/04; full list of members
dot icon15/05/2004
Full accounts made up to 2004-03-24
dot icon25/01/2004
Full accounts made up to 2003-03-24
dot icon09/09/2003
Return made up to 31/08/03; full list of members
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon15/07/2002
Full accounts made up to 2002-03-24
dot icon10/04/2002
Full accounts made up to 2001-03-24
dot icon24/09/2001
Return made up to 31/08/01; full list of members
dot icon31/08/2000
Return made up to 31/08/00; full list of members
dot icon17/08/2000
Full accounts made up to 2000-03-24
dot icon21/11/1999
Full accounts made up to 1999-03-24
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon07/12/1998
Full accounts made up to 1998-03-24
dot icon25/09/1998
Return made up to 31/08/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-03-24
dot icon05/11/1997
Return made up to 31/08/97; no change of members
dot icon11/12/1996
Return made up to 31/08/96; full list of members
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon02/09/1996
Full accounts made up to 1996-03-24
dot icon01/03/1996
New director appointed
dot icon01/03/1996
New secretary appointed
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Secretary resigned
dot icon01/03/1996
Director resigned
dot icon28/01/1996
Accounts for a small company made up to 1995-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-03-24
dot icon14/07/1994
Director resigned
dot icon31/05/1994
Return made up to 31/08/93; full list of members
dot icon09/12/1993
Full accounts made up to 1993-03-24
dot icon04/02/1993
Registered office changed on 04/02/93 from: 15,coombe road croydon surrey CR9 1XS
dot icon01/02/1993
Full accounts made up to 1992-03-24
dot icon23/09/1992
Director resigned
dot icon23/09/1992
Return made up to 31/08/92; no change of members
dot icon23/09/1991
Return made up to 31/08/91; full list of members
dot icon23/07/1991
Full accounts made up to 1991-03-24
dot icon27/03/1991
Return made up to 31/12/90; full list of members
dot icon08/03/1991
Full accounts made up to 1990-03-24
dot icon04/01/1991
Secretary resigned;new secretary appointed
dot icon03/10/1990
Director resigned;new director appointed
dot icon02/08/1989
New director appointed
dot icon28/06/1989
Full accounts made up to 1989-03-24
dot icon28/06/1989
Return made up to 19/06/89; full list of members
dot icon02/11/1988
Full accounts made up to 1988-03-24
dot icon02/11/1988
Return made up to 31/08/88; full list of members
dot icon14/07/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1988
Full accounts made up to 1987-03-24
dot icon10/06/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Return made up to 11/08/86; full list of members
dot icon07/11/1986
Full accounts made up to 1986-03-24
dot icon27/08/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
04/12/2017 - 06/12/2021
491
TRUST PROPERTY MANAGEMENT
Corporate Secretary
01/04/2016 - 03/12/2017
29
Ventura, Michael
Director
03/11/2008 - Present
6
Mrs Alison Jane Campbell Yates
Director
19/01/2012 - 31/01/2023
2
Wille, Cato Edvard
Director
26/02/1996 - 03/11/2008
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 EATON PLACE LIMITED

34 EATON PLACE LIMITED is an(a) Dissolved company incorporated on 27/08/1981 with the registered office located at 85 C/O Wilkin Property Management Limited, 1st Floor, 85 Great Portland Street, London W1W 7LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34 EATON PLACE LIMITED?

toggle

34 EATON PLACE LIMITED is currently Dissolved. It was registered on 27/08/1981 and dissolved on 16/09/2025.

Where is 34 EATON PLACE LIMITED located?

toggle

34 EATON PLACE LIMITED is registered at 85 C/O Wilkin Property Management Limited, 1st Floor, 85 Great Portland Street, London W1W 7LT.

What does 34 EATON PLACE LIMITED do?

toggle

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

What is the latest filing for 34 EATON PLACE LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.