You are here: bizstats.co.uk > a-z index > 6 list

69 Eaton Place Limited LONDON


69 Eaton Place Limited was dissolved on 2022-12-13. 69 Eaton Place was a private limited company that was situated at C/O Best Gapp & Cassells, 81 Elizabeth Street, London, SW1W 9PG. This company (formally formed on 2013-12-19) was run by 3 directors and 1 secretary.
Director Joseph J. who was appointed on 12 December 2018.
Director Anne M. who was appointed on 06 March 2018.
Director Marsha G. who was appointed on 19 December 2013.
Moving on to the secretaries, we can name: Gary A. appointed on 19 December 2013.

The company was officially categorised as "residents property management" (98000). The most recent confirmation statement was filed on 2021-11-01 and last time the statutory accounts were filed was on 31 December 2020. 2015-12-19 is the date of the last annual return.

69 Eaton Place Limited Address / Contact

Office Address C/o Best Gapp & Cassells
Office Address2 81 Elizabeth Street
Town London
Post code SW1W 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08820077
Date of Incorporation Thu, 19th Dec 2013
Date of Dissolution Tue, 13th Dec 2022
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 15th Nov 2022
Last confirmation statement dated Mon, 1st Nov 2021

Company staff

Joseph J.

Position: Director

Appointed: 12 December 2018

Anne M.

Position: Director

Appointed: 06 March 2018

Marsha G.

Position: Director

Appointed: 19 December 2013

Gary A.

Position: Secretary

Appointed: 19 December 2013

Catherine P.

Position: Director

Appointed: 04 April 2017

Resigned: 29 September 2017

Southern Prospect Holdings Limited

Position: Corporate Director

Appointed: 19 December 2013

Resigned: 29 March 2017

Marie N.

Position: Director

Appointed: 19 December 2013

Resigned: 24 July 2014

People with significant control

Gary A.

Notified on 19 December 2016
Ceased on 18 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Debtors32 16032 79435 298
Other Debtors 9 3858 081
Other
Accrued Liabilities3 05118 47123 625
Administrative Expenses1 044535865
Cost Sales340340307
Creditors32 15732 79135 291
Disposals Investment Property Fair Value Model  1
Gross Profit Loss-24-23-20
Income From Other Fixed Asset Investments  2 516
Investment Property11 
Investment Property Fair Value Model11 
Net Current Assets Liabilities337
Number Shares Issued Fully Paid 44
Operating Profit Loss-1 068 -1 443
Other Creditors7 4529 0639 063
Other Interest Receivable Similar Income Finance Income6  
Other Operating Income Format1 558-558
Par Value Share 11
Prepayments3661 4231 465
Profit Loss-16 968 3
Profit Loss On Ordinary Activities Before Tax-16 968 3
Restructuring Costs15 906 1 070
Total Assets Less Current Liabilities447
Trade Creditors Trade Payables5 582  
Trade Debtors Trade Receivables4 85613 19010 273
Turnover Revenue316317287

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
Free Download (1 page)

Company search

Advertisements