ETON DEVELOPMENTS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 4NE

Company number 04962920
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address C/O LISMOYNE HOTEL, 45 CHURCH ROAD, FLEET, HAMPSHIRE, GU51 4NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of ETON DEVELOPMENTS LIMITED are www.etondevelopments.co.uk, and www.eton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ash Vale Rail Station is 5.4 miles; to Ash Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 7.2 miles; to Bracknell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eton Developments Limited is a Private Limited Company. The company registration number is 04962920. Eton Developments Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Eton Developments Limited is C O Lismoyne Hotel 45 Church Road Fleet Hampshire Gu51 4ne. . RADIA, Kusum Ramesh is a Secretary of the company. RADIA, Kusum Ramesh is a Director of the company. THAKKAR, Arvind is a Director of the company. Secretary THAKKAR, Arvind has been resigned. Secretary KINGSWAY SECRETARIAL LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director RADIA, Ramesh Ratanshi has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RADIA, Kusum Ramesh
Appointed Date: 17 May 2005

Director
RADIA, Kusum Ramesh
Appointed Date: 30 June 2015
80 years old

Director
THAKKAR, Arvind
Appointed Date: 24 November 2003
81 years old

Resigned Directors

Secretary
THAKKAR, Arvind
Resigned: 19 December 2003
Appointed Date: 24 November 2003

Secretary
KINGSWAY SECRETARIAL LIMITED
Resigned: 17 May 2005
Appointed Date: 24 November 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 November 2003
Appointed Date: 13 November 2003

Director
RADIA, Ramesh Ratanshi
Resigned: 29 May 2015
Appointed Date: 24 November 2003
81 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 November 2003
Appointed Date: 13 November 2003

ETON DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 January 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

21 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

27 Oct 2015
Termination of appointment of Ramesh Ratanshi Radia as a director on 29 May 2015
...
... and 37 more events
17 Dec 2003
New director appointed
02 Dec 2003
Director resigned
02 Dec 2003
Secretary resigned
02 Dec 2003
Registered office changed on 02/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
13 Nov 2003
Incorporation

ETON DEVELOPMENTS LIMITED Charges

4 September 2015
Charge code 0496 2920 0004
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 September 2015
Charge code 0496 2920 0003
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 September 2015
Charge code 0496 2920 0002
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 74-76 rushey green…
12 May 2004
Legal and general charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The f/h property 74-76 rushey green, catford, london, t/no…