Pappers Uk logo


RCS update : on 15/04/2026

ETON HALL HOMES LIMITED

Inactive since 09/04/2014
03396125
Address
88 Wood Street EC2V 7QF London
Activity
Other business support service activities not elsewhere classified
Incorporation
02/07/1997

Legal information

ETON HALL HOMES LIMITED


Number
03396125
Legal form
Private limited company
Legal situation

other

Activity

ETON HALL HOMES LIMITED


Code SIC
82990Other business support service activities not elsewhere classified
Fields of activity
Other business support service activities not elsewhere classified

Officers and representatives

ETON HALL HOMES LIMITED

35 officers and representatives


Quality:  Secretary
In office since the :  05/08/2009
Nationality:  Malaysian
Address:  9, Calbourne Road SW12 8LW London
Quality:  Director
In office since the :  19/12/2008
Nationality:  British
Date of birth:  01/1959
Address:  25 Chiswick Quay W4 3UR London
Quality:  Director
In office since the :  06/11/2009
Nationality:  British
Date of birth:  01/1953
Address:  15b, St. Johns Road TN13 3LR Sevenoaks
Former officers
Quality:  Secretary
In office since the :  15/04/1999
Until:  16/08/2004
Nationality:  British
Address:  8, Fringewood Close HA6 2TB Northwood
Quality:  Secretary
In office since the :  24/08/2006
Until:  12/12/2006
Nationality:  British
Address:  Flat 1 Basement 269 Magdalen Road Earlsfield SW18 3NZ London
Quality:  Secretary
In office since the :  03/03/2006
Until:  24/08/2006
Nationality:  British
Address:  9 Manor Mount SE23 3PY London
Quality:  Secretary
In office since the :  16/08/2004
Until:  31/01/2006
Nationality:  British
Address:  35 Princes Court HA9 7JJ Wembley
Quality:  Secretary
In office since the :  02/09/1997
Until:  13/07/1998
Nationality:  British
Address:  Cir Mhor 40 Manor Drive Rudheath CW9 7HR Northwich
Quality:  Secretary
In office since the :  12/12/2006
Until:  14/12/2006
Nationality:  British
Address:  The Garden House 30a Clare Lawn Avenue SW14 8BG London
Quality:  Secretary
In office since the :  31/01/2006
Until:  03/03/2006
Nationality:  British
Address:  The Garden House 30a Clare Lawn Avenue SW14 8BG London
Quality:  Secretary
In office since the :  14/12/2006
Until:  19/12/2008
Nationality:  British
Address:  14 Huron Road SW17 8RB London
Quality:  Secretary
In office since the :  13/07/1998
Until:  15/04/1999
Nationality:  British
Address:  157 Beverley Drive HA8 5NJ Edgware
A B & C SECRETARIAL LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  02/07/1997
Until:  02/09/1997
Address:  100 Barbirolli Square M2 3AB Manchester
Quality:  Director
In office since the :  13/07/1998
Until:  16/08/2004
Nationality:  British
Date of birth:  11/1964
Address:  8, Fringewood Close HA6 2TB Northwood
Quality:  Director
In office since the :  03/03/2006
Until:  12/12/2006
Nationality:  British
Date of birth:  04/1964
Address:  1 Malthouse Drive Regency Quay Chiswick W4 2NR London
Quality:  Director
In office since the :  25/02/2005
Until:  01/06/2005
Nationality:  American
Date of birth:  01/1971
Address:  345, Park Avenue New York
Quality:  Director
In office since the :  15/04/1999
Until:  31/07/2001
Nationality:  British
Date of birth:  12/1936
Address:  Higher Barnes SY14 7LA Malpas
Quality:  Director
In office since the :  20/10/1997
Until:  13/07/1998
Nationality:  British
Date of birth:  12/1936
Address:  Higher Barnes SY14 7LA Malpas
Quality:  Director
In office since the :  19/09/1997
Until:  13/07/1998
Nationality:  British
Date of birth:  01/1951
Address:  93 Childwall Park Avenue L16 0JF Liverpool
Quality:  Director
In office since the :  03/03/2006
Until:  12/12/2006
Nationality:  British
Date of birth:  02/1969
Address:  22 Woodhayes Road Wimbledon SW19 4RF London
Quality:  Director
In office since the :  02/09/1997
Until:  13/07/1998
Nationality:  British
Date of birth:  10/1947
Address:  Somerset House Threapwood SY14 7AW Malpas
Quality:  Director
In office since the :  01/06/2005
Until:  03/03/2006
Nationality:  British
Date of birth:  03/1958
Address:  1 Patterdale Coldharbour Road KT14 6JN West Byfleet
Quality:  Director
In office since the :  03/03/2006
Until:  12/12/2006
Nationality:  British
Date of birth:  06/1958
Address:  Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London
Quality:  Director
In office since the :  03/03/2006
Until:  12/12/2006
Nationality:  British
Date of birth:  07/1961
Address:  Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham
Quality:  Director
In office since the :  29/03/2001
Until:  16/08/2004
Nationality:  British
Date of birth:  01/1949
Address:  Bartley Lodge 11 Marlborough Road Chandlers Ford SO53 5DJ Eastleigh
Quality:  Director
In office since the :  02/07/2009
Until:  06/11/2009
Nationality:  British
Date of birth:  08/1953
Address:  73, Edwill Way BR3 6RY Beckenham
Quality:  Director
In office since the :  19/09/1997
Until:  13/07/1998
Nationality:  British
Date of birth:  05/1956
Address:  Cir Mhor 40 Manor Drive Rudheath CW9 7HR Northwich
Quality:  Director
In office since the :  12/12/2006
Until:  28/06/2007
Nationality:  British
Date of birth:  07/1954
Address:  The Garden House 30a Clare Lawn Avenue SW14 8BG London
Quality:  Director
In office since the :  16/08/2004
Until:  25/02/2005
Nationality:  British
Date of birth:  07/1954
Address:  The Garden House 30a Clare Lawn Avenue SW14 8BG London
Quality:  Director
In office since the :  20/10/1997
Until:  13/07/1998
Nationality:  British
Date of birth:  04/1940
Address:  New Park House Whitegate CW8 2AY Northwich
Quality:  Director
In office since the :  03/03/2006
Until:  12/12/2006
Nationality:  British
Date of birth:  04/1967
Address:  1 Highberry ME19 5QT Leybourne
Quality:  Director
In office since the :  28/06/2007
Until:  02/07/2009
Nationality:  British
Date of birth:  08/1972
Address:  181 Seagrave Road SW6 1ST London
Quality:  Director
In office since the :  12/12/2006
Until:  19/12/2008
Nationality:  British
Date of birth:  10/1962
Address:  Destiny 49 The Highway SM2 5QS South Sutton
Quality:  Director
In office since the :  08/09/1997
Until:  13/07/1998
Nationality:  British
Date of birth:  10/1934
Address:  Blomvyle Hall Hacheston IP12 0DY Woodbridge
INHOCO FORMATIONS LIMITED
Quality:  Corporate-nominee-director
In office since the :  02/07/1997
Until:  02/09/1997
Address:  100 Barbirolli Square M2 3AB Manchester

Ultimate beneficial owners

ETON HALL HOMES LIMITED


No data currently available...

Filling history

ETON HALL HOMES LIMITED

111 documents


Final Gazette dissolved following liquidation
09/04/2014
Return of final meeting in a members' voluntary winding up
09/01/2014
Insolvency court order
20/12/2013
Notice of ceasing to act as a voluntary liquidator
20/12/2013
Resolutions
31/01/2013
Declaration of solvency
31/01/2013
Insolvency resolution
31/01/2013
Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR United Kingdom on 31 January 2013
31/01/2013
Appointment of a voluntary liquidator
31/01/2013
Auditor's resignation
20/09/2012
Annual return made up to 31 May 2012 with full list of shareholders - Statement of capital on 13 June 2012
13/06/2012
Annual return made up to 31 May 2011 with full list of shareholders
16/06/2011
Annual return made up to 31 May 2010 with full list of shareholders
03/06/2010
Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010
15/01/2010
Appointment of Mr Paul Hugh Thompson as a director
16/11/2009
Termination of appointment of Michael Grant as a director
16/11/2009
Secretary appointed ms lily pang
17/08/2009
Director appointed mr michael john grant
15/07/2009
Appointment Terminated Director daniel nicholson
14/07/2009
Return made up to 31/05/09; full list of members
12/06/2009
Location of register of members
12/06/2009
Director appointed jeremy michael jorgen malherbe jensen
19/01/2009
Appointment Terminated Director paul taylor
08/01/2009
Appointment Terminated Secretary rachel mortimer
08/01/2009
Return made up to 31/05/08; full list of members
16/06/2008
Director resigned
10/07/2007
New director appointed
10/07/2007
Return made up to 31/05/07; full list of members
31/05/2007
Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH
02/05/2007
Particulars of mortgage/charge
30/01/2007
Declaration of satisfaction of mortgage/charge
25/01/2007
New secretary appointed
17/01/2007
Secretary resigned
07/01/2007
Secretary resigned
04/01/2007
New director appointed
04/01/2007
Director resigned
04/01/2007
Director resigned
04/01/2007
Director resigned
04/01/2007
Director resigned
04/01/2007
Director resigned
04/01/2007
New secretary appointed;new director appointed
04/01/2007
Resolutions
04/01/2007
Resolutions
04/01/2007
Particulars of mortgage/charge
21/12/2006
New director appointed
15/09/2006
New secretary appointed
07/09/2006
Secretary resigned
07/09/2006
Return made up to 02/07/06; full list of members
03/08/2006
Secretary resigned
06/04/2006
Director resigned
31/03/2006
New secretary appointed
31/03/2006
New director appointed
31/03/2006
New director appointed
30/03/2006
New director appointed
30/03/2006
New director appointed
30/03/2006
New secretary appointed
09/02/2006
Secretary resigned
09/02/2006
Declaration of satisfaction of mortgage/charge
01/02/2006
Declaration of satisfaction of mortgage/charge
01/02/2006
Director resigned
18/10/2005
Return made up to 02/07/05; full list of members
16/08/2005
New director appointed
25/06/2005
New director appointed
15/06/2005
Director resigned
30/03/2005
Registered office changed on 17/11/04 from: winters 29 ludgate hill london EC4M 7JE
17/11/2004
Accounting reference date extended from 31/05/04 to 30/09/04
17/11/2004
Director resigned
31/08/2004
Secretary resigned;director resigned
31/08/2004
New secretary appointed
31/08/2004
New director appointed
31/08/2004
Return made up to 02/07/04; full list of members
28/07/2004
Return made up to 02/07/03; full list of members
20/07/2003
Director's particulars changed
20/07/2003
Return made up to 02/07/02; full list of members
10/09/2002
Registered office changed on 10/08/02 from: lomax chant 6 broad street place london EC2M 7ND
10/08/2002
Director resigned
07/08/2001
New director appointed
24/07/2001
Return made up to 02/07/01; full list of members
24/07/2001
Return made up to 02/07/00; full list of members
14/08/2000
Accounting reference date extended from 31/03/99 to 31/05/99
17/12/1999
Return made up to 02/07/99; full list of members
09/08/1999
Registered office changed on 09/08/99
09/08/1999
New director appointed
28/04/1999
New secretary appointed
28/04/1999
Secretary resigned
28/04/1999
New director appointed
18/04/1999
New secretary appointed
18/04/1999
Secretary resigned
18/04/1999
Director resigned
18/04/1999
Director resigned
18/04/1999
Director resigned
18/04/1999
Director resigned
18/04/1999
Director resigned
18/04/1999
Director resigned
18/04/1999
Return made up to 02/07/98; full list of members
20/10/1998
Particulars of mortgage/charge
07/04/1998
New director appointed
31/10/1997
New director appointed
31/10/1997
New director appointed
07/10/1997
New director appointed
02/10/1997
New director appointed
30/09/1997
Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100
30/09/1997
Registered office changed on 30/09/97 from: dennis house marsden street manchester M2 1JD
30/09/1997
Director resigned
30/09/1997
Secretary resigned
30/09/1997
New director appointed
30/09/1997
New secretary appointed
30/09/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
12/09/1997
Particulars of mortgage/charge
10/09/1997
Certificate of change of name
09/09/1997
Incorporation
02/07/1997

Annual accounts

ETON HALL HOMES LIMITED

14 documents


Full accounts made up to 30 September 2011
19/06/2012
Accounts for a dormant company made up to 30 September 2010
20/06/2011
Accounts for a dormant company made up to 30 September 2009
07/06/2010
Accounts made up to 30 September 2008
28/03/2009
Full accounts made up to 30 September 2007
04/02/2008
Full accounts made up to 30 September 2006
15/06/2007
Full accounts made up to 30 September 2005
18/01/2006
Full accounts made up to 30 September 2004
11/01/2005
Accounts for a small company made up to 31 May 2003
18/08/2004
Full accounts made up to 31 May 2002
05/10/2003
Full accounts made up to 31 May 2001
24/09/2002
Full accounts made up to 31 May 2000
11/07/2001
Full accounts made up to 31 May 1999
06/09/2000
Full accounts made up to 31 March 1998
28/04/1999

Contact informations

ETON HALL HOMES LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
88 Wood Street EC2V 7QF London