Eton Court Limited LONDON


Founded in 1980, Eton Court, classified under reg no. 01483591 is an active company. Currently registered at Second Floor 289 Green Lanes N13 4XS, London the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Sanjay K., Gabriel B. and Mahsima L. and others. In addition one secretary - Richard M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Derek Z. who worked with the the firm until 8 May 1996.

Eton Court Limited Address / Contact

Office Address Second Floor 289 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 4XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483591
Date of Incorporation Fri, 7th Mar 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Sanjay K.

Position: Director

Appointed: 19 January 2017

Gabriel B.

Position: Director

Appointed: 14 April 2015

Mahsima L.

Position: Director

Appointed: 11 January 2007

Richard M.

Position: Secretary

Appointed: 23 June 2005

Richard M.

Position: Director

Appointed: 30 November 2004

Martin B.

Position: Director

Appointed: 24 December 2000

Derek Z.

Position: Secretary

Resigned: 08 May 1996

Adam C.

Position: Director

Appointed: 13 January 2011

Resigned: 24 February 2015

Stephanie C.

Position: Director

Appointed: 11 January 2007

Resigned: 18 June 2011

John H.

Position: Director

Appointed: 30 November 2004

Resigned: 18 August 2014

Kalyan T.

Position: Director

Appointed: 24 December 2000

Resigned: 13 January 2011

Jacob L.

Position: Director

Appointed: 26 October 2000

Resigned: 30 October 2006

Susan R.

Position: Secretary

Appointed: 08 May 1996

Resigned: 12 May 2005

Lynn N.

Position: Director

Appointed: 08 May 1996

Resigned: 07 October 1999

Richard L.

Position: Director

Appointed: 05 July 1994

Resigned: 05 August 1997

Bryan S.

Position: Director

Appointed: 14 December 1993

Resigned: 17 January 1994

Kalyan T.

Position: Director

Appointed: 16 February 1993

Resigned: 26 October 1995

Paul S.

Position: Director

Appointed: 23 October 1990

Resigned: 27 April 1993

Derek Z.

Position: Director

Appointed: 23 October 1990

Resigned: 23 February 2006

Albert N.

Position: Director

Appointed: 23 October 1990

Resigned: 14 August 1996

Susan R.

Position: Director

Appointed: 23 October 1990

Resigned: 12 May 2005

Fernando P.

Position: Director

Appointed: 23 October 1990

Resigned: 23 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets279 470209 733
Other
Average Number Employees During Period11
Creditors266 519196 813
Fixed Assets11
Net Current Assets Liabilities12 95112 920
Total Assets Less Current Liabilities12 95212 921

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements