Eton Crop Limited LONDON


Eton Crop started in year 2004 as Private Limited Company with registration number 05286530. The Eton Crop company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Suite E, 1-3. Postal code: NW6 3BT.

The company has one director. Taiki O., appointed on 28 April 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Tadao K. and who left the the company on 11 November 2015. In addition, there is one former secretary - Kimiko K. who worked with the the company until 11 November 2015.

Eton Crop Limited Address / Contact

Office Address Suite E, 1-3
Office Address2 Canfield Place
Town London
Post code NW6 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05286530
Date of Incorporation Mon, 15th Nov 2004
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Taiki O.

Position: Director

Appointed: 28 April 2016

Kimiko K.

Position: Secretary

Appointed: 15 November 2004

Resigned: 11 November 2015

Tadao K.

Position: Director

Appointed: 15 November 2004

Resigned: 11 November 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Taiki O. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Takashi K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Taiki O.

Notified on 14 July 2017
Nature of control: 75,01-100% shares

Takashi K.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 62718025050050048 00054 03893 409
Current Assets22 98815 68525050050048 00054 03893 409
Debtors20 25214 705      
Net Assets Liabilities-136 173-125 983-141 567-101 084-66 27129544721 076
Other Debtors13 0007 452      
Property Plant Equipment768105      
Total Inventories1 109800      
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4427 2917 3967 396    
Additions Other Than Through Business Combinations Property Plant Equipment 1 186      
Amounts Owed By Group Undertakings Participating Interests7 2527 253      
Amounts Owed To Group Undertakings Participating Interests4 9974 887      
Average Number Employees During Period    3344
Bank Borrowings Overdrafts 2 867   45 00037 88529 150
Bank Overdrafts 2 867      
Corporation Tax Payable     1 84115 282 
Creditors159 929141 773141 817101 58466 7712 70515 70643 183
Dividends Paid On Shares     7 50065 00090 000
Finance Lease Liabilities Present Value Total145 764132 352      
Fixed Assets768105      
Increase Decrease In Depreciation Impairment Property Plant Equipment  105     
Increase From Depreciation Charge For Year Property Plant Equipment 1 849105     
Loans From Directors 132 352137 921101 58466 77186442417 233
Net Current Assets Liabilities-136 941-126 088-141 567-101 084-66 27145 29538 33250 226
Other Creditors8 011840      
Other Taxation Social Security Payable 5 7143 896     
Prepayments Accrued Income 7 253      
Property Plant Equipment Gross Cost 7 3967 3967 396    
Raw Materials Consumables 800      
Redeemable Preference Shares Liability857827      
Taxation Social Security Payable      15 28225 950
Total Assets Less Current Liabilities-136 173-125 983-141 567-101 084-66 27145 29538 33250 226
Trade Creditors Trade Payables300       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL. Change occurred on January 12, 2024. Company's previous address: Suite E, 1-3 Canfield Place London NW6 3BT England.
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements