About

Registered Number: 04521485
Date of Incorporation: 29/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: WESTBURY RESIDENTIAL, Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

 

Established in 2002, 48 Eaton Place Ltd are based in London, it's status at Companies House is "Active". The company has 6 directors listed as Paradisi, Olivia, Scott, Andrew Peter, Smith, Suzanne Nefika, Al-said, Ghalya Fahar Taimour, Doctor, Duru, Spencer Tayyar, Natlah Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARADISI, Olivia 01 January 2018 - 1
SCOTT, Andrew Peter 22 April 2013 - 1
AL-SAID, Ghalya Fahar Taimour, Doctor 31 March 2011 05 April 2011 1
DURU, Spencer Tayyar 26 April 2011 20 June 2017 1
NATLAH LIMITED 05 April 2011 08 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Suzanne Nefika 23 April 2013 10 January 2018 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 03 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 23 April 2019
PSC08 - N/A 08 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 23 April 2018
PSC09 - N/A 09 March 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AP03 - Appointment of secretary 23 April 2013
AD01 - Change of registered office address 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
RESOLUTIONS - N/A 18 February 2013
MEM/ARTS - N/A 18 February 2013
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 29 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP02 - Appointment of corporate director 07 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 26 June 2007
AAMD - Amended Accounts 08 January 2007
AAMD - Amended Accounts 08 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.