About

Registered Number: 02698529
Date of Incorporation: 19/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 1 Dukes Passage, Brighton, East Sussex, BN1 1BS

 

25/27 Eaton Place Ltd was founded on 19 March 1992 and has its registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Auguste, Peter, Ashby, Martin, Beaumont, Jennifer Therese, Jones, Jack William, Salisbury, Julia Anne, Beaumont, Benedict James, Belsey, Frank, Adams, David John, Belsey, Frances Vera, Belsey, Frank, Bowshall, Vincent, Davies, Graham Howell, Dilworth, Paul Edmund, Foster, Jennifer Vivien, Gazeley, Ian Stuart, Hebbes, Charles Alfred, Helou, Barbara, Hope, Margaret, Jones, Sidney, Maher, Paul Edward, Marchbank, Alan Arthur, Mckenzie, Jacqueline, Mckenzie, Malcolm Henry, Mcqueen, Joel, Meehan, Michael, Shenton, Kathy, Sparks, Steven, Steenkamp, Eugene, Tittensor, Richard, Whitaker, Steven, Willis, Marilyn Jean, Wrelton, Peter John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Martin 16 April 2015 - 1
BEAUMONT, Jennifer Therese 01 July 2014 - 1
JONES, Jack William 14 September 2015 - 1
SALISBURY, Julia Anne 16 June 2015 - 1
ADAMS, David John 01 March 2002 09 July 2004 1
BELSEY, Frances Vera 10 March 1993 07 November 2009 1
BELSEY, Frank 19 March 1992 20 March 1995 1
BOWSHALL, Vincent 10 March 1993 15 December 1998 1
DAVIES, Graham Howell 01 December 1993 04 August 1998 1
DILWORTH, Paul Edmund 04 August 1998 02 December 2004 1
FOSTER, Jennifer Vivien 08 January 2013 01 April 2016 1
GAZELEY, Ian Stuart 19 March 1992 10 March 1993 1
HEBBES, Charles Alfred 04 October 1994 15 February 1999 1
HELOU, Barbara 10 March 1993 01 March 2002 1
HOPE, Margaret 10 March 1993 01 December 2003 1
JONES, Sidney 10 March 1993 07 June 2002 1
MAHER, Paul Edward 10 March 1993 04 October 1994 1
MARCHBANK, Alan Arthur 07 April 1996 28 August 2013 1
MCKENZIE, Jacqueline 10 March 1993 18 March 1994 1
MCKENZIE, Malcolm Henry 19 March 1992 18 March 1994 1
MCQUEEN, Joel 01 December 1993 01 March 2002 1
MEEHAN, Michael 08 January 2013 28 February 2015 1
SHENTON, Kathy 01 March 2002 14 March 2006 1
SPARKS, Steven 05 April 2002 19 July 2005 1
STEENKAMP, Eugene 01 August 2014 01 April 2016 1
TITTENSOR, Richard 08 November 2013 12 February 2016 1
WHITAKER, Steven 20 June 2002 31 October 2003 1
WILLIS, Marilyn Jean 10 March 1993 07 April 1996 1
WRELTON, Peter John 01 May 1994 07 November 2009 1
Secretary Name Appointed Resigned Total Appointments
AUGUSTE, Peter 17 September 2012 - 1
BEAUMONT, Benedict James 09 July 2004 02 December 2004 1
BELSEY, Frank 05 October 1994 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 18 March 2017
CH01 - Change of particulars for director 18 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 28 February 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 12 December 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 17 September 2012
AP03 - Appointment of secretary 17 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 05 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 September 2012
RT01 - Application for administrative restoration to the register 03 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
AA - Annual Accounts 18 May 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 05 April 1995
288 - N/A 05 April 1995
288 - N/A 03 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 December 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
RESOLUTIONS - N/A 13 March 1994
AA - Annual Accounts 13 March 1994
288 - N/A 20 January 1994
RESOLUTIONS - N/A 19 January 1994
288 - N/A 07 January 1994
288 - N/A 03 June 1993
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.