ETON COLLECTION LIMITED
LONDON BLYTHESWOOD TOWN HOUSE HOTEL LIMITED DMWSL 330 LIMITED

Hellopages » Greater London » Westminster » W1U 2SJ

Company number 04113283
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address 78-80 C/O MBI & PARTNERS UK, LIMITED, WIGMORE STREET, LONDON, W1U 2SJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 ; Annual return made up to 2 February 2015 with full list of shareholders Statement of capital on 2015-02-05 GBP 1 . The most likely internet sites of ETON COLLECTION LIMITED are www.etoncollection.co.uk, and www.eton-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Eton Collection Limited is a Private Limited Company. The company registration number is 04113283. Eton Collection Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Eton Collection Limited is 78 80 C O Mbi Partners Uk Limited Wigmore Street London W1u 2sj. . KING, Andrea is a Director of the company. Secretary BROOK, Richard James Harry has been resigned. Secretary CRANWELL, Timiko has been resigned. Secretary ENGLAND, Karen Margaret has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director AL JABER, Bashayer Mohammed E has been resigned. Director AL JABER, Mashael Mohammed Bin Issa has been resigned. Director AL JABER, Mohammed Bin Issa, Sheikh has been resigned. Director BROOK, Richard James Harry has been resigned. Director ENGLAND, Karen Margaret has been resigned. Director PRATT, Kenneth Leslie Thomas has been resigned. Director TYRIE, Peter Robert has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


eton collection Key Finiance

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

Current Directors

Director
KING, Andrea
Appointed Date: 28 July 2010
56 years old

Resigned Directors

Secretary
BROOK, Richard James Harry
Resigned: 17 March 2008
Appointed Date: 10 August 2007

Secretary
CRANWELL, Timiko
Resigned: 06 February 2013
Appointed Date: 17 March 2008

Secretary
ENGLAND, Karen Margaret
Resigned: 10 August 2007
Appointed Date: 10 June 2004

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 31 May 2004
Appointed Date: 22 May 2001

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 22 May 2001
Appointed Date: 23 November 2000

Director
AL JABER, Bashayer Mohammed E
Resigned: 28 July 2010
Appointed Date: 17 March 2008
35 years old

Director
AL JABER, Mashael Mohammed Bin Issa
Resigned: 28 November 2012
Appointed Date: 10 August 2007
39 years old

Director
AL JABER, Mohammed Bin Issa, Sheikh
Resigned: 28 July 2010
Appointed Date: 10 August 2007
66 years old

Director
BROOK, Richard James Harry
Resigned: 17 March 2008
Appointed Date: 10 August 2007
70 years old

Director
ENGLAND, Karen Margaret
Resigned: 10 August 2007
Appointed Date: 10 June 2004
62 years old

Director
PRATT, Kenneth Leslie Thomas
Resigned: 31 May 2004
Appointed Date: 22 May 2001
75 years old

Director
TYRIE, Peter Robert
Resigned: 23 February 2009
Appointed Date: 22 May 2001
79 years old

Director
25 NOMINEES LIMITED
Resigned: 22 May 2001
Appointed Date: 23 November 2000

ETON COLLECTION LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

02 Feb 2015
Accounts for a dormant company made up to 31 December 2014
24 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1

...
... and 56 more events
05 Jun 2001
Director resigned
05 Jun 2001
New secretary appointed;new director appointed
05 Jun 2001
New director appointed
31 May 2001
Company name changed dmwsl 330 LIMITED\certificate issued on 31/05/01
23 Nov 2000
Incorporation