EATON ESTATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 02834028
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mr Robert William Hay on 18 January 2017; Director's details changed for Mr Robert William Hay on 18 January 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of EATON ESTATES LIMITED are www.eatonestates.co.uk, and www.eaton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Eaton Estates Limited is a Private Limited Company. The company registration number is 02834028. Eaton Estates Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of Eaton Estates Limited is 82 St John Street London Ec1m 4jn. . HAY, Robert William is a Director of the company. O'HARE, Gary is a Director of the company. Secretary GROSVENOR SECRETARY LTD has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary NEMO SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
HAY, Robert William
Appointed Date: 19 July 1993
66 years old

Director
O'HARE, Gary
Appointed Date: 19 July 1993
59 years old

Resigned Directors

Secretary
GROSVENOR SECRETARY LTD
Resigned: 20 November 2013
Appointed Date: 01 March 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 July 1993
Appointed Date: 07 July 1993

Secretary
NEMO SECRETARIES LIMITED
Resigned: 01 April 2006
Appointed Date: 19 July 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 July 1993
Appointed Date: 07 July 1993

Persons With Significant Control

Mr Robert William Hay
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary O'Hare
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EATON ESTATES LIMITED Events

18 Jan 2017
Director's details changed for Mr Robert William Hay on 18 January 2017
18 Jan 2017
Director's details changed for Mr Robert William Hay on 18 January 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Aug 2016
Confirmation statement made on 7 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 75 more events
05 Aug 1993
New secretary appointed

05 Aug 1993
Secretary resigned;new director appointed

05 Aug 1993
Director resigned;new director appointed

05 Aug 1993
Company name changed\certificate issued on 05/08/93
07 Jul 1993
Incorporation

EATON ESTATES LIMITED Charges

14 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as upper maisonette 76 high street…
27 February 2004
Legal mortgage
Delivered: 28 February 2004
Status: Satisfied on 11 November 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 14 ferndale road south norwood…
4 July 2003
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 18 September 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 36 birdhurst avenue south…
17 April 2003
Legal mortgage
Delivered: 19 April 2003
Status: Satisfied on 16 September 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 6 woodside court road croydon…
20 January 2003
Legal mortgage
Delivered: 21 January 2003
Status: Satisfied on 19 April 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 36 capri road croydon surrey. With the…
5 November 1993
Legal charge
Delivered: 20 November 1993
Status: Satisfied on 24 March 1994
Persons entitled: Midland Bank PLC
Description: L/H- 86C st. James's road croydon surrey together with all…
31 August 1993
Fixed and floating charge
Delivered: 6 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…