EATONLAND LIMITED
GOLDERS GREEN

Hellopages » Greater London » Barnet » NW11 8ED

Company number 01952681
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, ENGLAND, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of EATONLAND LIMITED are www.eatonland.co.uk, and www.eatonland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eatonland Limited is a Private Limited Company. The company registration number is 01952681. Eatonland Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Eatonland Limited is 10 14 Accommodation Road Golders Green London England Nw11 8ed. . FREEMAN, Michele Helena is a Secretary of the company. FREEMAN, Adrian Joseph is a Director of the company. FREEMAN, Michele Helena is a Director of the company. Secretary BEANEY, Kenneth Ashley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FREEMAN, Michele Helena
Appointed Date: 23 June 2006

Director

Director

Resigned Directors

Secretary
BEANEY, Kenneth Ashley
Resigned: 23 June 2006

Persons With Significant Control

Mr Adrian Joseph Freeman
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Eatonland Property Investment Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EATONLAND LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 29 February 2016
08 Oct 2015
Full accounts made up to 31 March 2015
...
... and 120 more events
10 Dec 1987
Secretary resigned;new secretary appointed

10 Dec 1987
New director appointed

08 Sep 1987
Return made up to 31/12/86; full list of members

29 Jun 1987
Particulars of mortgage/charge

04 Oct 1985
Incorporation

EATONLAND LIMITED Charges

5 June 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Stroud and Swindon Mortgage Company Limited
Description: L/H property known as 2-8 isambard brunel road (formerly 2A…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 13 June 2008
Persons entitled: Stroud and Swindon Mortgage Company Limited
Description: L/H property k/a 2-8 isambard brunel road (formerly 2A…
5 December 2003
Assignment of life policy
Delivered: 6 December 2003
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Prudential assurance company limited policy number 12371505…
22 September 2003
Assignment of life policy
Delivered: 23 September 2003
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Standard life assurance company policy number X21318289 on…
28 August 2003
Assignment of life policy
Delivered: 5 September 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Prudential assurance company policy no. 12120447 on the…
12 August 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Standard life assurance company policy number X5417596 on…
16 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Standard life assurance company policy number X6687526 on…
8 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Standard life assurance company policy number X5133136 on…
17 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Standard life assurance company policy number X5920429 on…
9 June 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Standard life policy number X5747949 on the lives assured…
17 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: Scottish mutual policy 591532 on the lives of the assured…
1 March 2002
Floating charge
Delivered: 4 March 2002
Status: Satisfied on 30 October 2008
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 March 2002
Legal charge
Delivered: 4 March 2002
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: By way of legal charge the property k/a 140 tachbrook…
14 January 1992
Legal charge
Delivered: 24 January 1992
Status: Satisfied on 31 October 2007
Persons entitled: Greyhound Bank PLC
Description: All that l/hold property k/as 140 tachbrook street and 27A…
14 January 1992
Supplemental rent account deed
Delivered: 24 January 1992
Status: Satisfied on 31 October 2007
Persons entitled: Greyhound Bank PLC
Description: All monies from time to time standing to the credit of the…
1 March 1990
Legal charge
Delivered: 19 March 1990
Status: Satisfied on 28 February 2001
Persons entitled: Greyhound Bank PLC
Description: Freehold property K.A. unit b glover trading estate…
1 March 1990
Rent account deed
Delivered: 19 March 1990
Status: Satisfied on 31 October 2007
Persons entitled: Greyhound Bank PLC
Description: All monies from time to time standing to the credit of the…
1 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 15 September 1990
Persons entitled: Washington Lands Limited
Description: All those two parcels of land with the buildings erected…
19 January 1990
Legal mortgage
Delivered: 26 January 1990
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: Units a and b bordesley green road, birmingham, west…
13 November 1989
Legal mortgage
Delivered: 21 November 1989
Status: Satisfied on 29 January 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 70A high street brierley hill west…
8 June 1989
Legal charge
Delivered: 10 June 1989
Status: Satisfied on 30 October 2008
Persons entitled: Commercial Union Life Assurance Company Limited
Description: (1) 900 wimborne road bournemouth, dorset t/no. Dt 163884…
25 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: 33/39 george street (odd numbers) kingston upon hull…
5 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: 900 wimborne road, moordown, bournemouth, dorset.
5 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: 2A guildhall square, portsmouth, hampshire t/n hp 333085.
10 August 1988
Legal mortgage
Delivered: 23 August 1988
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: 19 & 21 birch rd, aston birmingham, W. mids. And/or the…
26 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: 789/797 old kent road, london SE15.
16 April 1986
Legal mortgage
Delivered: 2 May 1986
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: 341, 343 and 345 new cross road london borough of lewisham…