Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 72 EATON SQUARE LIMITED
Company Information for

72 EATON SQUARE LIMITED

174 BATTERSEA PARK ROAD, LONDON, SW11 4ND,
Company Registration Number
02397381
Private Limited Company
Active

Company Overview

About 72 Eaton Square Ltd
72 EATON SQUARE LIMITED was founded on 1989-06-21 and has its registered office in London. The organisation's status is listed as "Active". 72 Eaton Square Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
72 EATON SQUARE LIMITED
 
Legal Registered Office
174 BATTERSEA PARK ROAD
LONDON
SW11 4ND
Other companies in W1J
 
Filing Information
Company Number 02397381
Company ID Number 02397381
Date formed 1989-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 23:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 72 EATON SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 72 EATON SQUARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HERBERT LANE
Company Secretary 1996-11-19
ANN MACGREGOR
Director 2015-11-30
ZE'EV ZIV
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
TOR OLAV TROIM
Director 2015-11-30 2017-12-15
BARRY RICHARD JAMES BATEMAN
Director 2008-11-06 2015-07-15
ANGELA LOUISE BEDDOWS
Director 2008-11-06 2015-07-10
SYLVIA ANNE BIRRANE
Director 1997-09-06 2008-11-06
MARY AGNES DAVIS
Director 2006-05-26 2008-11-06
STEFA HART
Director 1999-04-22 2008-11-06
CHRISTINE JOAN BATEMAN
Director 2006-05-26 2008-04-19
ROBERT LESLIE NORBURY
Director 1993-11-02 2005-11-28
MONIKA GILARDINO
Director 1995-11-23 1998-03-10
FERIAL AL ATIA
Director 1997-01-14 1997-09-06
GEORGE ANTHONY WOLSELEY BRACHER
Company Secretary 1991-10-23 1996-11-19
MARGARET ELDRYDD DE LISLE
Director 1991-07-18 1996-09-10
PRUDENCE MARY CONSTANTINE
Director 1993-07-28 1995-11-23
THOMAS SIMON PARR
Director 1991-06-21 1993-07-28
RICHARD ISAAC COOKSON
Company Secretary 1991-06-21 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HERBERT LANE MYNDE FARMS LIMITED Company Secretary 2009-08-20 CURRENT 1996-09-13 Active
ANDREW HERBERT LANE SUMMIT ESTATES LIMITED Company Secretary 2009-05-21 CURRENT 1958-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-25Appointment of Miles St Clair Baird as company secretary on 2023-05-24
2022-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 31 Hill Street London W1J 5LS
2022-10-24TM02Termination of appointment of Andrew Herbert Lane on 2022-10-24
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOR TROIM
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOR TROIM
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED ZE'EV ZIV
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-12AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14AP01DIRECTOR APPOINTED TOR OLAV TROIM
2015-12-14AP01DIRECTOR APPOINTED ANN MACGREGOR
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RICHARD JAMES BATEMAN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE BEDDOWS
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-06AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-25AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-02AR0121/06/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02AR0121/06/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-11AR0121/06/11 FULL LIST
2010-10-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AR0121/06/10 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR STEFA HART
2008-12-10288aDIRECTOR APPOINTED ANGELA LOUISE BEDDOWS
2008-12-05288aDIRECTOR APPOINTED BARRY RICHARD JAMES BATEMAN
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA BIRRANE
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR MARY DAVIS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE BATEMAN
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-03363aRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE, LONDON, EC4A 3DE
2000-07-05363aRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17363aRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-06-21288aNEW DIRECTOR APPOINTED
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363aRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-04-21288bDIRECTOR RESIGNED
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-12288aNEW DIRECTOR APPOINTED
1997-09-12288bDIRECTOR RESIGNED
1997-06-27363aRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-02-10288aNEW DIRECTOR APPOINTED
1997-01-29287REGISTERED OFFICE CHANGED ON 29/01/97 FROM: SOMERFIELD HOUSE, 59 LONDON ROAD, MAIDSTONE, KENT, ME16 8JH
1997-01-29288bSECRETARY RESIGNED
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-29288aNEW SECRETARY APPOINTED
1996-09-26288DIRECTOR RESIGNED
1996-07-21288DIRECTOR RESIGNED
1996-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-21363sRETURN MADE UP TO 21/06/96; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 72 EATON SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against 72 EATON SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
72 EATON SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 72 EATON SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Debtors 2013-03-31 £ 0
Debtors 2012-03-31 £ 0
Shareholder Funds 2013-03-31 £ 0
Shareholder Funds 2012-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 72 EATON SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 72 EATON SQUARE LIMITED
Trademarks
We have not found any records of 72 EATON SQUARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CADOGAN LAND LIMITED 2006-11-07 Outstanding
RENT DEPOSIT DEED CADOGAN LAND LIMITED 2009-05-29 Outstanding

We have found 2 mortgage charges which are owed to 72 EATON SQUARE LIMITED

Income
Government Income
We have not found government income sources for 72 EATON SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 72 EATON SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 72 EATON SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party72 EATON SQUARE LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 72 EATON SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 72 EATON SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.