93 EATON SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

93 EATON SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908454

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 37 High Holborn, London WC1V 6AACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon16/01/2026
Notification of Leandros Papaphilippou as a person with significant control on 2025-12-23
dot icon13/01/2026
Cessation of Elizampeth Angelikousi as a person with significant control on 2025-12-23
dot icon01/09/2025
Confirmation statement made on 2025-08-16 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/01/2025
Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2025-01-06
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon23/02/2024
Termination of appointment of Benjamin Black as a director on 2024-02-16
dot icon23/02/2024
Appointment of Mrs Heather Lynn Gray as a director on 2024-02-16
dot icon17/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/11/2023
Registered office address changed from Tlt Llp 20 Gresham Street London EC2V 7JE to 4th Floor 167 Fleet Street London EC4A 2EA on 2023-11-10
dot icon30/08/2023
Notification of Benjamin Black as a person with significant control on 2023-08-16
dot icon30/08/2023
Notification of Alexander Black as a person with significant control on 2023-08-16
dot icon30/08/2023
Notification of Joshua Black as a person with significant control on 2023-08-16
dot icon30/08/2023
Notification of Victoria Black as a person with significant control on 2023-08-16
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/02/2023
Termination of appointment of Inna Kaplun as a director on 2023-02-09
dot icon08/02/2023
Appointment of Mr Benjamin Black as a director on 2023-02-09
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon01/06/2022
Termination of appointment of Debra Ressler Black as a director on 2022-05-18
dot icon01/06/2022
Appointment of Mrs Inna Kaplun as a director on 2022-05-18
dot icon01/06/2022
Cessation of Frank Chopin as a person with significant control on 2022-02-15
dot icon20/05/2022
Appointment of Mr David Robert Goepel as a director on 2022-05-09
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/02/2022
Appointment of Mrs Debra Ressler Black as a director on 2022-02-15
dot icon28/02/2022
Termination of appointment of Eaton Place Inc as a director on 2022-02-15
dot icon12/11/2021
Notification of Frank Chopin as a person with significant control on 2020-05-08
dot icon12/11/2021
Cessation of Kathleen Ford as a person with significant control on 2020-05-08
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/08/2021
Cessation of Ioannis Antonios Angelikousis as a person with significant control on 2021-05-19
dot icon27/08/2021
Notification of Elizampeth Angelikousi as a person with significant control on 2021-05-19
dot icon15/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Cessation of Loukis Papaphilippou as a person with significant control on 2019-09-04
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon30/08/2019
Notification of Ioannis Antonios Angelikousis as a person with significant control on 2019-07-22
dot icon30/08/2019
Notification of Konstantinos Theodore Panagopoulos as a person with significant control on 2019-07-22
dot icon30/08/2019
Notification of Andrew Christodoulos Papachristodoulou as a person with significant control on 2019-07-22
dot icon30/08/2019
Notification of Stylianos Evangelos Hadjigeorgiou as a person with significant control on 2019-07-22
dot icon30/08/2019
Cessation of Eaton Place Inc. as a person with significant control on 2019-01-01
dot icon30/08/2019
Cessation of Dovedale Inc. as a person with significant control on 2019-07-22
dot icon04/06/2019
Termination of appointment of Dovedale Inc as a director on 2019-05-29
dot icon04/06/2019
Termination of appointment of Georgios Chalkias as a director on 2019-05-29
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
Appointment of Mr Simon Castle as a director on 2019-05-23
dot icon30/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2018
Termination of appointment of Richard Thomas Henry Wilson as a secretary on 2018-02-10
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Pursilla Limited as a director on 2014-04-30
dot icon10/07/2015
Appointment of Georgios Chalkias as a director on 2015-06-02
dot icon10/07/2015
Annual return made up to 2014-08-16 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/07/2015
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2015
Administrative restoration application
dot icon23/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon09/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/10/2013
Registered office address changed from , 20 Gresham Street, London, EC2V 7JE on 2013-10-09
dot icon30/04/2013
Accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon14/05/2012
Accounts made up to 2011-08-31
dot icon18/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/05/2011
Accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Richard Thomas Henry Wilson on 2010-05-24
dot icon13/09/2010
Director's details changed for Eaton Place Inc on 2009-10-01
dot icon13/09/2010
Director's details changed for Dovedale Inc on 2009-10-01
dot icon10/09/2010
Director's details changed for Pursilla Limited on 2009-10-01
dot icon22/07/2010
Accounts made up to 2009-08-31
dot icon25/03/2010
Registered office address changed from , Sea Containers House 10th Floor, 20 Upper Ground Blackfriars, Bridge Southwark London, SE1 9QT on 2010-03-25
dot icon04/09/2009
Return made up to 16/08/09; full list of members
dot icon10/06/2009
Accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon09/06/2008
Accounts made up to 2007-08-31
dot icon22/09/2007
Return made up to 16/08/07; full list of members
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon30/11/2006
Registered office changed on 30/11/06 from: sea containers house 10TH floor, 20 upper ground blackfriars, bridge london, SE1 9QT
dot icon29/11/2006
Registered office changed on 29/11/06 from: 6TH floor, 52/54 gracechurch, street, london, EC3V 0EH
dot icon25/08/2006
Ad 16/08/06--------- £ si 2@1=2 £ ic 1/3
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
New director appointed
dot icon16/08/2006
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
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Benjamin
Director
09/02/2023 - 16/02/2024
3
Goepel, David Robert
Director
09/05/2022 - Present
12
Castle, Simon
Director
23/05/2019 - Present
10
Black, Debra Ressler
Director
15/02/2022 - 18/05/2022
5
Kaplun, Inna
Director
17/05/2022 - 08/02/2023
1

Persons with Significant Control

15
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 93 EATON SQUARE FREEHOLD LIMITED

93 EATON SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 16/08/2006 with the registered office located at 5th Floor 37 High Holborn, London WC1V 6AA. 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 93 EATON SQUARE FREEHOLD LIMITED?

toggle

93 EATON SQUARE FREEHOLD LIMITED is currently Active. It was registered on 16/08/2006 .

Where is 93 EATON SQUARE FREEHOLD LIMITED located?

toggle

93 EATON SQUARE FREEHOLD LIMITED is registered at 5th Floor 37 High Holborn, London WC1V 6AA.

What does 93 EATON SQUARE FREEHOLD LIMITED do?

toggle

93 EATON SQUARE FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 93 EATON SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of Leandros Papaphilippou as a person with significant control on 2025-12-23.