93 EATON SQUARE FREEHOLD LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7JE

Company number 05908454
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address TLT LLP, 20 GRESHAM STREET, LONDON, EC2V 7JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 3 . The most likely internet sites of 93 EATON SQUARE FREEHOLD LIMITED are www.93eatonsquarefreehold.co.uk, and www.93-eaton-square-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.93 Eaton Square Freehold Limited is a Private Limited Company. The company registration number is 05908454. 93 Eaton Square Freehold Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of 93 Eaton Square Freehold Limited is Tlt Llp 20 Gresham Street London Ec2v 7je. . WILSON, Richard Thomas Henry is a Secretary of the company. CHALKIAS, Georgios is a Director of the company. DOVEDALE INC is a Director of the company. EATON PLACE INC is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. Director PURSILLA LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


93 eaton square freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILSON, Richard Thomas Henry
Appointed Date: 16 August 2006

Director
CHALKIAS, Georgios
Appointed Date: 02 June 2015
56 years old

Director
DOVEDALE INC
Appointed Date: 16 August 2006

Director
EATON PLACE INC
Appointed Date: 16 August 2006

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Director
CORNHILL DIRECTORS LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Director
PURSILLA LIMITED
Resigned: 30 April 2014
Appointed Date: 16 August 2006

Persons With Significant Control

Mrs Sawsan Al Manqour
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Ford
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Loukis Papaphilippou
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Eaton Place Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dovedale Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

93 EATON SQUARE FREEHOLD LIMITED Events

02 Sep 2016
Confirmation statement made on 16 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3

09 Sep 2015
Termination of appointment of Pursilla Limited as a director on 30 April 2014
10 Jul 2015
Appointment of Georgios Chalkias as a director on 2 June 2015
...
... and 34 more events
25 Aug 2006
New director appointed
25 Aug 2006
New director appointed
25 Aug 2006
New secretary appointed
25 Aug 2006
New director appointed
16 Aug 2006
Incorporation