37 EATON MEWS NORTH LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6TJ

Company number 07845263
Status Active
Incorporation Date 11 November 2011
Company Type Private Limited Company
Address BANK HOUSE 1, BURLINGTON ROAD, BRISTOL, BS6 6TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Dudley Nicholas Good Winearls as a director on 5 February 2016. The most likely internet sites of 37 EATON MEWS NORTH LIMITED are www.37eatonmewsnorth.co.uk, and www.37-eaton-mews-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. 37 Eaton Mews North Limited is a Private Limited Company. The company registration number is 07845263. 37 Eaton Mews North Limited has been working since 11 November 2011. The present status of the company is Active. The registered address of 37 Eaton Mews North Limited is Bank House 1 Burlington Road Bristol Bs6 6tj. . LEDGER, Ian Frederick is a Director of the company. MATHIAS, Julia Hilson is a Director of the company. WINEARLS, Dudley Nicholas Good is a Director of the company. Director CASELEY, John Paul has been resigned. Director VILLERS, Rupert Carlos Chwoles has been resigned. Director VILLERS, Xavier Nicholas Chwoles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LEDGER, Ian Frederick
Appointed Date: 20 December 2011
81 years old

Director
MATHIAS, Julia Hilson
Appointed Date: 28 June 2013
63 years old

Director
WINEARLS, Dudley Nicholas Good
Appointed Date: 05 February 2016
72 years old

Resigned Directors

Director
CASELEY, John Paul
Resigned: 05 February 2016
Appointed Date: 20 December 2011
72 years old

Director
VILLERS, Rupert Carlos Chwoles
Resigned: 20 December 2011
Appointed Date: 11 November 2011
73 years old

Director
VILLERS, Xavier Nicholas Chwoles
Resigned: 20 December 2011
Appointed Date: 11 November 2011
66 years old

Persons With Significant Control

Christopher Simon Scupham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

37 EATON MEWS NORTH LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Appointment of Mr Dudley Nicholas Good Winearls as a director on 5 February 2016
24 Feb 2016
Termination of appointment of John Paul Caseley as a director on 5 February 2016
19 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

...
... and 24 more events
30 Dec 2011
Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 30 December 2011
29 Dec 2011
Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

21 Dec 2011
Director's details changed for Xavier Nicholas Chwoles Villiers on 11 November 2011
21 Dec 2011
Director's details changed for Rupert Carlos Chwoles Villiers on 11 November 2011
11 Nov 2011
Incorporation

37 EATON MEWS NORTH LIMITED Charges

15 August 2014
Charge code 0784 5263 0006
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: All that leasehold property known as 37 eaton mews north…
15 August 2014
Charge code 0784 5263 0005
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: All that leasehold property known as 37 eaton mews north…
20 September 2013
Charge code 0784 5263 0004
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Additional premises at 37 eaton mews north london t/n…
20 September 2013
Charge code 0784 5263 0003
Delivered: 25 September 2013
Status: Satisfied on 11 October 2013
Persons entitled: Efg Private Bank Limited
Description: All that l/h land known as additional land at 37 eaton mews…
20 September 2013
Charge code 0784 5263 0002
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: All that l/h being garage west, 37 eaton mews north…
20 December 2011
Legal charge
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: L/H property being 37 eaton mews london and all buildings…