EATON HOUSE CAPITAL LIMITED
LONDON TOPREALM LIMITED

Hellopages » Greater London » Westminster » W1K 2NG

Company number 01094194
Status Active
Incorporation Date 5 February 1973
Company Type Private Limited Company
Address EATON HOUSE 39-40, UPPER GROSVENOR STREET, LONDON, W1K 2NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EATON HOUSE CAPITAL LIMITED are www.eatonhousecapital.co.uk, and www.eaton-house-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Eaton House Capital Limited is a Private Limited Company. The company registration number is 01094194. Eaton House Capital Limited has been working since 05 February 1973. The present status of the company is Active. The registered address of Eaton House Capital Limited is Eaton House 39 40 Upper Grosvenor Street London W1k 2ng. . KNIGHTON, Christopher John is a Secretary of the company. KNIGHTON, Paul Terence is a Director of the company. Secretary DUNCAN, Andrew has been resigned. Secretary KNIGHTON, Moira Elizabeth Johanna has been resigned. Secretary MORRIS, Timothy Kenneth has been resigned. Director DUNCAN, Andrew has been resigned. Director KNIGHTON, Christopher John has been resigned. Director MORRIS, Timothy Kenneth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KNIGHTON, Christopher John
Appointed Date: 01 January 2013

Director
KNIGHTON, Paul Terence
Appointed Date: 30 August 2001
59 years old

Resigned Directors

Secretary
DUNCAN, Andrew
Resigned: 26 December 2009
Appointed Date: 30 August 2001

Secretary
KNIGHTON, Moira Elizabeth Johanna
Resigned: 01 January 2013
Appointed Date: 27 December 1995

Secretary
MORRIS, Timothy Kenneth
Resigned: 27 December 1995

Director
DUNCAN, Andrew
Resigned: 26 December 2009
Appointed Date: 30 August 2001
60 years old

Director
KNIGHTON, Christopher John
Resigned: 31 August 2001
82 years old

Director
MORRIS, Timothy Kenneth
Resigned: 12 February 2002
80 years old

Persons With Significant Control

Mr Paul Terance Knighton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

EATON HOUSE CAPITAL LIMITED Events

22 Feb 2017
Micro company accounts made up to 30 June 2016
31 Dec 2016
Confirmation statement made on 21 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500

23 Feb 2015
Micro company accounts made up to 30 June 2014
...
... and 74 more events
28 Mar 1987
Registered office changed on 28/03/87 from: 125 newland street witham essex

11 Oct 1986
Full accounts made up to 30 June 1986

08 Oct 1986
Registered office changed on 08/10/86 from: 125 newland street witham essex CM8 1BE

03 Jan 1974
Articles of association
05 Feb 1973
Incorporation

EATON HOUSE CAPITAL LIMITED Charges

14 June 1996
Assignment of rents
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of security assignment:- all the company's right…
14 June 1996
Debenture
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge:- all the undertaking and…
14 June 1996
Legal charge
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage l/h-land and premises situate at…
17 October 1978
Deposit of deed without instrument
Delivered: 17 October 1978
Status: Outstanding
Persons entitled: James Finaly Corp. Limited
Description: 25 kensington park gardens london borough of kensington &…
4 December 1973
Legal charge
Delivered: 6 December 1973
Status: Outstanding
Persons entitled: Dunbar & Co.LTD
Description: 22 pembridge gardens london W.2.