59 EATON PLACE(MANAGEMENT)LIMITED

Register to unlock more data on OkredoRegister

59 EATON PLACE(MANAGEMENT)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00699938

Incorporation date

02/08/1961

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FARRAR & CO, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1961)
dot icon24/02/2022
Bona Vacantia disclaimer
dot icon01/02/2022
Bona Vacantia disclaimer
dot icon08/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/05/2015
First Gazette notice for voluntary strike-off
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon15/05/2015
Application to strike the company off the register
dot icon22/12/2014
Previous accounting period extended from 2014-03-31 to 2014-06-24
dot icon07/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2014
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon04/03/2014
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2014-03-04
dot icon14/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon25/06/2013
Appointment of Mrs Caroline Haubold as a director
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Ali Bagherzadeh as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/11/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-11-24
dot icon12/06/2011
Director's details changed for Ali Bagherzadeh on 2011-06-12
dot icon12/06/2011
Director's details changed for Mrs Ayo Alexandra Amusan on 2011-06-12
dot icon18/05/2011
Termination of appointment of Pivotal Limited as a director
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon25/11/2010
Appointment of Mrs Ayo Alexandra Amusan as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2010
Total exemption full accounts made up to 2008-03-31
dot icon14/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon29/01/2009
Return made up to 24/11/08; full list of members
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon13/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon17/12/2007
Return made up to 24/11/07; full list of members
dot icon16/11/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon08/12/2006
Return made up to 24/11/06; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
New secretary appointed
dot icon28/12/2005
Return made up to 24/11/05; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 24/11/04; full list of members
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL
dot icon17/06/2004
Secretary resigned
dot icon31/12/2003
Return made up to 24/11/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/01/2003
Director resigned
dot icon12/12/2002
Return made up to 24/11/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Registered office changed on 22/07/02 from: jss pinnacle house 35 battersea square london SW11 3RA
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon07/12/2001
Return made up to 24/11/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Registered office changed on 20/07/01 from: jss (professional services) LTD 146 cromwell road london SW7 4EF
dot icon16/07/2001
Secretary's particulars changed
dot icon12/07/2001
Return made up to 24/11/00; full list of members
dot icon12/07/2001
Return made up to 24/11/99; full list of members
dot icon15/08/2000
Full accounts made up to 2000-03-31
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon02/04/1999
Return made up to 24/11/98; no change of members
dot icon02/04/1999
Secretary's particulars changed
dot icon16/02/1999
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 24/11/97; change of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon04/12/1996
Return made up to 24/11/96; full list of members
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon11/02/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Return made up to 24/11/95; no change of members
dot icon22/03/1995
New secretary appointed
dot icon22/03/1995
Registered office changed on 22/03/95 from: 146 cromwell road london SW7 4EF
dot icon22/03/1995
Return made up to 24/11/94; no change of members
dot icon28/02/1995
Registered office changed on 28/02/95 from: 15 lots road (unit 21) chelsea wharf london SW10 0QH
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Return made up to 24/11/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Return made up to 24/11/92; no change of members
dot icon05/03/1992
Return made up to 24/11/91; full list of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon17/05/1991
Memorandum and Articles of Association
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Notice of resolution removing auditor
dot icon17/05/1991
Registered office changed on 17/05/91 from: 288-300 regent str london W1
dot icon17/05/1991
Director resigned
dot icon17/05/1991
Director resigned
dot icon17/05/1991
Director resigned
dot icon17/05/1991
New director appointed
dot icon17/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1991
Director resigned;new director appointed
dot icon17/05/1991
Accounts for a small company made up to 1990-03-31
dot icon17/05/1991
Accounts for a small company made up to 1989-03-31
dot icon17/05/1991
Accounts for a small company made up to 1988-03-31
dot icon17/05/1991
Accounts for a small company made up to 1987-03-31
dot icon17/05/1991
Accounts for a small company made up to 1986-03-31
dot icon17/05/1991
Accounts for a small company made up to 1985-03-31
dot icon17/05/1991
Accounts for a small company made up to 1984-03-31
dot icon17/05/1991
Accounts for a small company made up to 1983-03-31
dot icon17/05/1991
Return made up to 31/03/90; full list of members
dot icon17/05/1991
Return made up to 31/03/89; full list of members
dot icon17/05/1991
Return made up to 31/03/88; full list of members
dot icon17/05/1991
Return made up to 31/03/87; full list of members
dot icon17/05/1991
Return made up to 31/03/86; full list of members
dot icon17/05/1991
Return made up to 31/03/85; full list of members
dot icon17/05/1991
Return made up to 31/03/84; full list of members
dot icon17/05/1991
Return made up to 31/03/83; full list of members
dot icon17/05/1991
Restoration by order of the court
dot icon21/01/1986
Dissolution
dot icon02/08/1961
Incorporation
dot icon02/08/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JSSP LIMITED
Corporate Secretary
28/06/2002 - 02/04/2004
13
JSSP LIMITED
Corporate Secretary
15/01/1995 - 28/06/2002
43
HAYWARDS PROPERTY SERVICES LIMITED
Corporate Secretary
01/04/2004 - 27/06/2006
108
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
27/06/2006 - 11/06/2008
171
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - 01/03/2014
220

Persons with Significant Control

0

No PSC data available.

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 59 EATON PLACE(MANAGEMENT)LIMITED

59 EATON PLACE(MANAGEMENT)LIMITED is an(a) Dissolved company incorporated on 02/08/1961 with the registered office located at C/O FARRAR & CO, 16 Cavaye Place, London SW10 9PT. There are currently 2 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 59 EATON PLACE(MANAGEMENT)LIMITED?

toggle

59 EATON PLACE(MANAGEMENT)LIMITED is currently Dissolved. It was registered on 02/08/1961 and dissolved on 08/09/2015.

Where is 59 EATON PLACE(MANAGEMENT)LIMITED located?

toggle

59 EATON PLACE(MANAGEMENT)LIMITED is registered at C/O FARRAR & CO, 16 Cavaye Place, London SW10 9PT.

What does 59 EATON PLACE(MANAGEMENT)LIMITED do?

toggle

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

What is the latest filing for 59 EATON PLACE(MANAGEMENT)LIMITED?

toggle

The latest filing was on 24/02/2022: Bona Vacantia disclaimer.