37 EATON MEWS NORTH LIMITED

Register to unlock more data on OkredoRegister

37 EATON MEWS NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07845263

Incorporation date

11/11/2011

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/02/2026
Registration of charge 078452630008, created on 2026-01-29
dot icon28/10/2025
Director's details changed for Ms Julia Hilson Mathias on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Timothy George Pearson-Burton on 2025-10-28
dot icon28/10/2025
Director's details changed for Ms Julia Hilson Mathias on 2025-10-28
dot icon28/10/2025
Director's details changed for James Michael Spittal on 2025-10-28
dot icon28/10/2025
Director's details changed for James Michael Spittal on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon28/11/2024
Registration of charge 078452630007, created on 2024-11-18
dot icon05/11/2024
Satisfaction of charge 1 in full
dot icon05/11/2024
Satisfaction of charge 078452630002 in full
dot icon05/11/2024
Satisfaction of charge 078452630004 in full
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon15/08/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-15
dot icon22/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/09/2023
Director's details changed for Ms Julia Hilson Mathias on 2023-09-26
dot icon27/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Director's details changed for James Michael Spittal on 2022-05-31
dot icon25/11/2022
Director's details changed for Ms Julia Hilson Mathias on 2022-11-25
dot icon25/11/2022
Director's details changed for James Michael Spittal on 2022-11-25
dot icon25/11/2022
Change of details for Christopher Simon Scupham as a person with significant control on 2022-04-05
dot icon25/11/2022
Confirmation statement made on 2022-09-20 with updates
dot icon16/11/2022
Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 2022-11-16
dot icon09/08/2022
Appointment of James Michael Spittal as a director on 2022-05-31
dot icon09/08/2022
Termination of appointment of Susanna Rose Marie Franceschini as a director on 2022-05-31
dot icon16/06/2022
Termination of appointment of Ian Fred Ledger as a director on 2022-05-31
dot icon16/06/2022
Appointment of Mr Timothy George Pearson-Burton as a director on 2022-05-31
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/09/2021
Director's details changed for Mr Ian Frederick Ledger on 2021-09-29
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon23/09/2020
Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-23
dot icon23/09/2020
Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-22
dot icon23/09/2020
Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-22
dot icon23/09/2020
Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-23
dot icon22/09/2020
Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-22
dot icon22/09/2020
Director's details changed for Mr Ian Frederick Ledger on 2020-09-18
dot icon22/09/2020
Director's details changed for Ms Julia Hilson Mathias on 2020-09-18
dot icon22/09/2020
Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-18
dot icon22/09/2020
Registered office address changed from 58 Mill House Guildford Street Chertsey KT16 9BE England to Mill House 58 Guildford Street Chertsey KT16 9BE on 2020-09-22
dot icon25/11/2019
Director's details changed for Mrs Susanna Rose Marie Franceschini on 2019-11-14
dot icon22/11/2019
Appointment of Mrs Susanna Rose Marie Franceschini as a director on 2019-11-14
dot icon22/11/2019
Termination of appointment of James Michael Spittal as a director on 2019-11-14
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/09/2019
Registered office address changed from 58 Mill House Guildford Street Chertsey Surrey KT16 9BE England to 58 Mill House Guildford Street Chertsey KT16 9BE on 2019-09-20
dot icon19/09/2019
Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ to 58 Mill House Guildford Street Chertsey Surrey KT16 9BE on 2019-09-19
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Appointment of Mr James Michael Spittal as a director on 2019-01-01
dot icon09/01/2019
Termination of appointment of Dudley Nicholas Good Winearls as a director on 2019-01-01
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon10/10/2017
Micro company accounts made up to 2016-12-31
dot icon03/05/2017
Director's details changed for Mr Ian Frederick Ledger on 2016-08-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Appointment of Mr Dudley Nicholas Good Winearls as a director on 2016-02-05
dot icon24/02/2016
Termination of appointment of John Paul Caseley as a director on 2016-02-05
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Ian Frederick Ledger on 2014-11-11
dot icon25/11/2014
Director's details changed for Ms Julia Hilson Mathias on 2014-11-11
dot icon25/11/2014
Director's details changed for John Paul Caseley on 2014-11-11
dot icon16/10/2014
Registered office address changed from 12 Helmet Row London EC1V 3QJ to Bank House 1 Burlington Road Bristol BS6 6TJ on 2014-10-16
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Registration of charge 078452630006, created on 2014-08-15
dot icon26/08/2014
Registration of charge 078452630005, created on 2014-08-15
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/10/2013
Satisfaction of charge 078452630003 in full
dot icon02/10/2013
Registration of charge 078452630004
dot icon25/09/2013
Registration of charge 078452630003
dot icon25/09/2013
Registration of charge 078452630002
dot icon13/08/2013
Appointment of Ms Julia Hilson Mathias as a director
dot icon20/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-20
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon06/06/2012
Registered office address changed from 14 Hanover Square London W1S 1HP on 2012-06-06
dot icon30/12/2011
Termination of appointment of Xavier Villers as a director
dot icon30/12/2011
Termination of appointment of Rupert Villers as a director
dot icon30/12/2011
Appointment of Ian Fred Ledger as a director
dot icon30/12/2011
Appointment of John Paul Caseley as a director
dot icon30/12/2011
Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 2011-12-30
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Director's details changed for Xavier Nicholas Chwoles Villiers on 2011-11-11
dot icon21/12/2011
Director's details changed for Rupert Carlos Chwoles Villiers on 2011-11-11
dot icon11/11/2011
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
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledger, Ian Fred
Director
20/12/2011 - 31/05/2022
21
Mr John Paul Caseley
Director
20/12/2011 - 05/02/2016
33
Mathias, Julia Hilson
Director
28/06/2013 - Present
16
Spittal, James Michael
Director
31/05/2022 - Present
15
Spittal, James Michael
Director
01/01/2019 - 14/11/2019
15

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 EATON MEWS NORTH LIMITED

37 EATON MEWS NORTH LIMITED is an(a) Active company incorporated on 11/11/2011 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 37 EATON MEWS NORTH LIMITED?

toggle

37 EATON MEWS NORTH LIMITED is currently Active. It was registered on 11/11/2011 .

Where is 37 EATON MEWS NORTH LIMITED located?

toggle

37 EATON MEWS NORTH LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does 37 EATON MEWS NORTH LIMITED do?

toggle

37 EATON MEWS NORTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 37 EATON MEWS NORTH LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-12-31.