81 ELIZABETH STREET
EATON SQUARE
LONDON
SW1W 9PG
There are 19 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
25 March
Accounts Category
Accounts Last Made Up
25 March 2017
Accounts Next Due
25 December 2018
Returns Last Made Up
14 April 2016
Returns Next Due
12 May 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | |
---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £63,488 | £148,824 | £4,494 | £111,048 | £122,008 | £343,634 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £148,824 | £4,494 | £111,048 | £59,803 | £70,284 | £0 | £0 | £0 | £0 |
Total Assets | £63,488 | £148,824 | £4,494 | £111,048 | £122,008 | £343,634 | £0 | £0 | £0 | £0 |
Current Liabilities | £62,995 | £30,005 | £950 | £35,760 | £122,687 | £343,413 | £0 | £0 | £0 | £0 |
Net Current Assets | £493 | £118,819 | £3,544 | £75,288 | £-679 | £221 | £0 | £0 | £0 | £0 |
Total Net Worth | £493 | £118,819 | £3,544 | £75,288 | £-679 | £221 | £0 | £0 | £0 | £0 |
No previous names
Secretary
Appointed on 14 May 2014
81
Elizabeth Street
London
SW1W 9PG
Director
Appointed on 3 October 2008
Nationality: British
Occupation: Communications Director
Month of birth: October 1969
Flat G, 6
Cadogan Gardens
London
SW3 2RS
United Kingdom
Director
Appointed on 26 October 2010
Nationality: Italian
Occupation: Retired
Month of birth: November 1951
Flat 8
2-4 Cadogan Gardens
London
Greater London
SW3 2RS
United Kingdom
Director
Appointed on 3 December 2007
Nationality: Italian
Occupation: Director/Manager
Month of birth: October 1949
2-6 Cadogan Gardens
London
SW3 2RS
Secretary
Appointed on 8 August 2011
Resigned on 4 April 2012
11
Maytree Walk
London
SW2 3SE
United Kingdom
Secretary
Appointed on 21 July 2009
Resigned on 7 August 2011
14
St. Anns Villas
London
W11 4RS
Corporate Secretary
Appointed on 15 August 2007
Resigned on 20 July 2009
50 Broadway
Westminster
London
SW1H 0BL
Director
Appointed on 5 December 2011
Resigned on 26 September 2016
Nationality: British
Occupation: Musician
Month of birth: June 1965
Flat 3
(D)
C/O Mount Grange Heritage 153 Notting Hill Gate
London
W11 3LF
United Kingdom
Director
Appointed on 3 October 2008
Resigned on 26 September 2016
Nationality: British
Occupation: Property Consultant
Month of birth: February 1967
Broomfield House
Purbrook Heath Road
Waterlooville
Hampshire
PO7 5SA
United Kingdom
Corporate Director
Appointed on 15 August 2007
Resigned on 18 September 2008
50 Broadway
Westminster
London
SW1H 0BL
Corporate Director
Appointed on 15 August 2007
Resigned on 18 September 2008
50 Broadway
Westminster
London
SW1H 0BL
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 25 March 2017. Category: Accounts. Type: AA. Barcode: A6HST6DT. Transaction: MzE4ODkyNDUwMWFkaXF6a2N4.
Action Date: 25 March 2017. Category: Accounts. Type: AA01. Barcode: X6BLV3O9. Transaction: MzE4MTY4NzA4M2FkaXF6a2N4.
Action Date: 14 April 2017. Category: Confirmation statement. Type: CS01. Barcode: X64T8WZS. Transaction: MzE3NDA2NjM2OWFkaXF6a2N4.
Action Date: 31 August 2016. Category: Accounts. Type: AA. Barcode: A5M74Q09. Transaction: MzE2NTAwNjEwOGFkaXF6a2N4.
Action Date: 26 September 2016. Category: Officers. Type: TM01. Barcode: X5HEP4LS. Transaction: MzE1OTQ1Mjc3OWFkaXF6a2N4.
Action Date: 26 September 2016. Category: Officers. Type: TM01. Barcode: X5HEP4OG. Transaction: MzE1OTQ1MjcxNmFkaXF6a2N4.
Action Date: 14 April 2016. Category: Annual return. Type: AR01. Barcode: X55BX7EX. Transaction: MzE0NjcyNzgwOGFkaXF6a2N4.
Action Date: 31 August 2015. Category: Accounts. Type: AA. Barcode: A50AP34W. Transaction: MzE0MTczMjQ2OWFkaXF6a2N4.
Action Date: 14 April 2015. Category: Annual return. Type: AR01. Barcode: X45TBUPD. Transaction: MzEyMTU4NjkwNGFkaXF6a2N4.
Action Date: 31 August 2014. Category: Accounts. Type: AA. Barcode: A41QAW94. Transaction: MzExODA1OTc3OGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: A392NWYH. Transaction: MzEwMTQ1NTg2NGFkaXF6a2N4.
Action Date: 30 May 2014. Category: Address. Type: AD01. Barcode: X3906OE1. Transaction: MzEwMDk5NTAwNmFkaXF6a2N4.
Action Date: 14 April 2014. Category: Annual return. Type: AR01. Barcode: X38XMO60. Transaction: MzEwMDk1MjA1NWFkaXF6a2N4.
Action Date: 31 August 2013. Category: Accounts. Type: AA. Barcode: A38I9CKX. Transaction: MzEwMDc1NDg2N2FkaXF6a2N4.
Action Date: 14 April 2013. Category: Annual return. Type: AR01. Barcode: X26DGO6Z. Transaction: MzA3NjI2NDgzNWFkaXF6a2N4.
Action Date: 31 August 2012. Category: Accounts. Type: AA. Barcode: X237P4UY. Transaction: MzA3Mzc4NzE0NWFkaXF6a2N4.
Action Date: 31 August 2011. Category: Accounts. Type: AA. Barcode: X1DTGDWW. Transaction: MzA2MTMyMjM3NmFkaXF6a2N4.
Action Date: 25 June 2012. Category: Address. Type: AD01. Barcode: X1BT775K. Transaction: MzA1OTcyOTAwN2FkaXF6a2N4.
Action Date: 14 April 2012. Category: Annual return. Type: AR01. Barcode: X16XVJIW. Transaction: MzA1NTg3MDcxNWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X165Q5VN. Transaction: MzA1NTM3NjEyM2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X0ZZNAWI. Transaction: MzA1MDIzNDg3MWFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: XMAHVX57. Transaction: MzA0MzAyMDk2M2FkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: XMAH0X5C. Transaction: MzA0MzAyMDkyMGFkaXF6a2N4.
Action Date: 31 August 2010. Category: Accounts. Type: AA. Barcode: XOXBBUDB. Transaction: MzAzNzU2NDYxOGFkaXF6a2N4.
Action Date: 14 April 2011. Category: Annual return. Type: AR01. Barcode: XCH9ITAK. Transaction: MzAzNTYxMDI3N2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XU8T8ORF. Transaction: MzAyNjI5OTkzM2FkaXF6a2N4.
Action Date: 14 April 2010. Category: Annual return. Type: AR01. Barcode: XYDHXLOV. Transaction: MzAxOTUwMTgxOWFkaXF6a2N4.
Action Date: 31 August 2009. Category: Accounts. Type: AA. Barcode: AXA1XI52. Transaction: MzAxMTI1NTkyOWFkaXF6a2N4.
Action Date: 31 August 2008. Category: Accounts. Type: AA. Barcode: AIFNGC6S. Transaction: MjAzODgxNDE0OWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: APL76BRZ. Transaction: MjAzNzgxMjU3N2FkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: APL75BRY. Transaction: MjAzNzgxMjU0NGFkaXF6a2N4.
Category: Address. Type: 287. Barcode: APU74BR6. Transaction: MjAzNzc5ODYxNmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: X5TRA905. Transaction: MjAzMDU0NzE3OGFkaXF6a2N4.
Category: Capital. Type: 88(2). Barcode: AMSFM6E9. Transaction: MjAyMzE4MDAyMGFkaXF6a2N4.
Category: Capital. Type: 122. Barcode: AMSFN6EA. Transaction: MjAyMzE3OTg1OWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: XWBWY3QR. Transaction: MjAxNDg1NTcwNWFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: XW5HZ3N4. Transaction: MjAxNDc1NTY2MGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XVOPC3M6. Transaction: MjAxNDYyODM2NGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XSNLP38X. Transaction: MjAxMzY3NjYxNmFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XSNLM38U. Transaction: MjAxMzY3NjYxMWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4OTAyMjAxNmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE4NDMxMzg3OGFkaXF6a2N4.