72 EATON PLACE LIMITED - LONDON


Company Profile Company Filings

Overview

72 EATON PLACE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
72 EATON PLACE LIMITED was incorporated 26 years ago on 01/08/1997 and has the registered number: 03413691. The accounts status is DORMANT.

72 EATON PLACE LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

C/O CHILD & CHILD, NOVA NORTH
LONDON
SW1E 5BY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ZINA HAJ-HASAN Sep 1963 Jordanian Director 2018-09-21 CURRENT
IAN ROBERT MORRISON Jun 1972 British Director 2013-11-07 UNTIL 2015-05-07 RESIGNED
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 UNTIL 2018-10-01 RESIGNED
MS CATHERINE STEVENSON Jun 1983 British Director 2010-11-15 UNTIL 2017-07-07 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2018-10-01 RESIGNED
MR DARREN JAMES PATRICK RAWCLIFFE Sep 1968 British Director 2007-03-09 UNTIL 2008-12-31 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2010-11-15 UNTIL 2018-10-01 RESIGNED
MR RICHARD ALEXANDER JEFFERIES Jan 1963 British Director 2016-01-11 UNTIL 2018-10-01 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2017-07-07 UNTIL 2018-10-01 RESIGNED
VICTORIA HERRING Nov 1974 British Director 2010-11-15 UNTIL 2013-04-25 RESIGNED
DR IAN DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2007-10-15 UNTIL 2016-12-31 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2018-05-21 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2013-11-07 UNTIL 2018-10-01 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2018-10-01 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 2007-10-15 UNTIL 2008-07-01 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
JANE TRIPIPATKUL Oct 1948 Secretary 1997-08-01 UNTIL 1997-12-10 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2018-10-01 RESIGNED
THIRD MILLENNIUM NOMINEES LIMITED Corporate Secretary 1998-05-18 UNTIL 2007-10-15 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2018-10-01 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2007-03-09 UNTIL 2010-11-15 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2009-07-10 UNTIL 2016-03-11 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2007-10-15 UNTIL 2008-04-03 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2007-10-15 UNTIL 2013-11-07 RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2008-07-01 UNTIL 2014-10-17 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2011-02-01 UNTIL 2018-06-01 RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2018-10-01 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2018-10-01 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-06-04 UNTIL 2016-02-19 RESIGNED
LORD PHILIP CHETWODE Mar 1937 British Director 1997-08-01 UNTIL 2007-03-09 RESIGNED
MRS LAUREN RUTH BUCK Jul 1971 British Director 2007-10-15 UNTIL 2010-11-15 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2010-11-15 UNTIL 2012-12-31 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2007-10-15 UNTIL 2008-06-30 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2018-10-01 RESIGNED
GARY JAMES POWELL Apr 1974 British Director 2009-03-02 UNTIL 2012-12-03 RESIGNED
TIM READE Jun 1969 British Director 2010-11-15 UNTIL 2014-08-01 RESIGNED
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor Estate Belgravia 2016-04-06 - 2018-10-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
GROSVENOR PROPERTY DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
GROSVENOR WEST END PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
VICTORIA PROPERTIES (LONDON) LIMITED Dissolved... DORMANT 41100 - Development of building projects
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
MAYFAIR LEASEHOLD PROPERTIES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GROSVENOR PROPERTY GROUP LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR KEYSIGN LIMITED Active FULL 68100 - Buying and selling of own real estate
BELGRAVE HOUSE DEVELOPMENTS LIMITED Active DORMANT 41100 - Development of building projects
1-5 GP MANAGEMENT LIMITED Active DORMANT 96090 - Other service activities n.e.c.
MONTROSE PLACE DEVELOPMENT LIMITED Active DORMANT 41100 - Development of building projects
LONDON LEASEHOLD FLATS LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
29-37 DAVIES STREET LIMITED Active FULL 74990 - Non-trading company
FOURNIER SECURITIES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
GEB2 LIMITED Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIAGEFI 1 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VIAGEFI 3 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VIAGEFI 4 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
VIAGEFI 5 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LONDON PREMIER WEALTH MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
LXI REIT ADVISORS LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
KORIANDER HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BASILIKUM HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALTI SERVICES (UK) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ALTI FIDUCIARIES (UK) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.