4 EGERTON PLACE LIMITED

Register to unlock more data on OkredoRegister

4 EGERTON PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077498

Incorporation date

18/03/2004

Size

Dormant

Contacts

Registered address

Registered address

5 - 7 Hillgate Street Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/05/2023
Appointment of Miss Tanya Toumadj as a director on 2022-08-24
dot icon29/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/06/2022
Appointment of Ms Martha Claudia Carini as a director on 2022-06-06
dot icon06/06/2022
Appointment of Mr Eric Jonathan Zlotolow as a director on 2022-06-06
dot icon25/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Tempe Melinda Brickhill as a director on 2019-11-30
dot icon03/12/2019
Cessation of Tempe Melinda Brickhill as a person with significant control on 2019-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon28/03/2018
Termination of appointment of Mildred Berta Wise as a director on 2018-03-20
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/10/2017
Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 2017-10-19
dot icon22/05/2017
Appointment of Hillgate Management Ltd as a secretary on 2017-05-22
dot icon22/05/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-05-22
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/03/2017
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 2017-03-27
dot icon29/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/07/2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-07-29
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/09/2011
Appointment of Mrs Stephanie Jane Smith-Maxwell as a director
dot icon17/05/2011
Appointment of Mildred Berta Wise as a director
dot icon25/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Tomas Wise as a director
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Richard Hambro as a director
dot icon25/03/2010
Termination of appointment of Heather Addison as a director
dot icon25/03/2010
Director's details changed for Tomas Wise on 2010-03-25
dot icon25/03/2010
Director's details changed for Tempe Melinda Brickhill on 2010-03-25
dot icon25/03/2010
Secretary's details changed for Chelsea Property Management Ltd on 2010-03-25
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/04/2008
Return made up to 18/03/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned
dot icon08/08/2006
Return made up to 18/03/06; full list of members
dot icon21/06/2005
Return made up to 18/03/05; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2004
Registered office changed on 14/10/04 from: 50 broadway westminster london SW1H 0BL
dot icon14/10/2004
Ad 16/09/04--------- £ si 3@1=3 £ ic 2/5
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon18/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith-Maxwell, Stephanie Jane
Director
15/09/2011 - Present
2
Carini, Martha Claudia
Director
06/06/2022 - Present
1
Zlotolow, Eric Jonathan
Director
06/06/2022 - Present
-
Toumadj, Tanya
Director
24/08/2022 - Present
-

Persons with Significant Control

2
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 4 EGERTON PLACE LIMITED

4 EGERTON PLACE LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at 5 - 7 Hillgate Street Hillgate Street, London W8 7SP. 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 4 EGERTON PLACE LIMITED?

toggle

4 EGERTON PLACE LIMITED is currently Active. It was registered on 18/03/2004 .

Where is 4 EGERTON PLACE LIMITED located?

toggle

4 EGERTON PLACE LIMITED is registered at 5 - 7 Hillgate Street Hillgate Street, London W8 7SP.

What does 4 EGERTON PLACE LIMITED do?

toggle

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

What is the latest filing for 4 EGERTON PLACE LIMITED?

toggle

The latest filing was on 01/04/2025: Confirmation statement made on 2025-03-18 with no updates.