About

Registered Number: 03602873
Date of Incorporation: 23/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS

 

Based in Rickmansworth in Hertfordshire, 101/103 Eaton Place Freehold Ltd was setup in 1998, it's status at Companies House is "Active". The organisation has 6 directors listed as Callahan, Richard J, Ettedgui, Isabel, Lassman, Anthony Stuart, Lobel, John Hilton, Lobel, Susan, Reynolds, Laetitia Liliane at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAHAN, Richard J 08 August 2000 15 March 2010 1
ETTEDGUI, Isabel 17 December 2003 12 November 2007 1
LASSMAN, Anthony Stuart 21 July 1999 14 June 2000 1
LOBEL, John Hilton 21 July 1999 02 July 2004 1
LOBEL, Susan 21 July 1999 18 November 2011 1
REYNOLDS, Laetitia Liliane 21 July 1999 22 May 2000 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 16 September 2019
PSC08 - N/A 29 August 2019
PSC07 - N/A 16 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 08 May 2018
PSC07 - N/A 08 May 2018
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 06 July 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 31 July 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 09 September 2002
AA - Annual Accounts 09 August 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
RESOLUTIONS - N/A 10 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
CERTNM - Change of name certificate 24 August 1998
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
123 - Notice of increase in nominal capital 20 August 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.