Active
Company Information for ETONWOOD LIMITED
FIRST FLOOR, 3-8, CARBURTON STREET, LONDON, W1W 5AJ,
|
Company Registration Number
07007441
Private Limited Company
Active |
Company Name | |
---|---|
ETONWOOD LIMITED | |
Legal Registered Office | |
FIRST FLOOR, 3-8 CARBURTON STREET LONDON W1W 5AJ Other companies in N13 | |
Company Number | 07007441 | |
---|---|---|
Company ID Number | 07007441 | |
Date formed | 2009-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 01:08:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ETONWOOD ASIA PACIFIC PTY. LTD. | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ETONWOOD FAMILY OFFICE PTE. LTD. | UPPER CIRCULAR ROAD Singapore 058416 | Dissolved | Company formed on the 2008-09-13 | |
ETONWOOD INVESTMENTS PTY. LTD. | Dissolved | Company formed on the 1979-06-26 | ||
ETONWOOD MANAGEMENT PTY. LTD. | Active | Company formed on the 1979-06-26 | ||
ETONWOOD PTY. LTD. | Active | Company formed on the 1979-06-26 | ||
ETONWOOD PTE LTD | CECIL STREET Singapore 069535 | Dissolved | Company formed on the 2008-09-11 | |
ETONWOOD SECURITIES PTY. LTD. | Active | Company formed on the 1979-06-26 | ||
ETONWOOD SERVICES PTY. LTD. | Active | Company formed on the 1979-06-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN JAMES SMITH | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Termination of appointment of Andrew David Murton on 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MURTON | ||
DIRECTOR APPOINTED MR ANDREW GRAHAM GOODMAN | ||
DIRECTOR APPOINTED MR ADAM MARSH | ||
DIRECTOR APPOINTED MR ADAM THOMAS IVOR BLANEY | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HART | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HART | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
PSC05 | Change of details for Techstream Ighb Limited as a person with significant control on 2020-06-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
PSC05 | Change of details for Whcoriver Bidco Limited as a person with significant control on 2020-12-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LINCOLN BEEKE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN CHARLES JACQUES | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED MORRIS DAVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM Jmh House 481 Green Lanes Palmers Green London N13 4BS | |
PSC02 | Notification of Whcoriver Bidco Limited as a person with significant control on 2020-01-17 | |
PSC07 | CESSATION OF ANDREW DAVID MURTON AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070074410001 | |
AP01 | DIRECTOR APPOINTED MR PAUL LINCOLN BEEKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP1,111.40 | |
CH01 | Director's details changed for Mr Andrew David Murton on 2019-04-29 | |
SH01 | 31/10/18 STATEMENT OF CAPITAL GBP 1111.50 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,111.40 | |
RES10 | Resolutions passed:
| |
SH01 | 16/08/18 STATEMENT OF CAPITAL GBP 1111.50 | |
RP04CS01 | Second filing of Confirmation Statement dated 02/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | Clarification A second filed CS01 (statement of capital change) was registered on 17/09/2018. | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2016-12-11 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/10/2016 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/12/2016 | |
RES01 | ADOPT ARTICLES 11/12/2016 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
RES14 | CAPATALISE £999 01/05/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MURTON / 28/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID MURTON / 28/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 40 ROWANWOOD AVENUE SIDCUP DA158WN ENGLAND | |
AR01 | 02/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT ARMSTRONG | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MURTON / 02/09/2010 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR BRETT SPEARMAN ARMSTRONG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-12-31 | £ 487,918 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 319,067 |
Creditors Due Within One Year | 2012-01-01 | £ 506,912 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETONWOOD LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 553,116 |
Cash Bank In Hand | 2013-01-01 | £ 593,292 |
Cash Bank In Hand | 2012-01-01 | £ 264,146 |
Current Assets | 2013-12-31 | £ 1,100,825 |
Current Assets | 2013-01-01 | £ 728,724 |
Current Assets | 2012-01-01 | £ 815,710 |
Debtors | 2013-12-31 | £ 547,709 |
Debtors | 2013-01-01 | £ 135,432 |
Debtors | 2012-01-01 | £ 551,564 |
Tangible Fixed Assets | 2013-12-31 | £ 6,440 |
Tangible Fixed Assets | 2013-01-01 | £ 3,530 |
Tangible Fixed Assets | 2012-01-01 | £ 3,706 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ETONWOOD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |