About

Registered Number: 02383500
Date of Incorporation: 15/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 73 Eton Avenue, Hampstead, London,, NW3 3EU

 

Having been setup in 1989, 73 Eton Avenue Management Company Ltd are based in London,, it's status at Companies House is "Active". The companies directors are Bud, Anne Judith, Court, Julia Alison, Joseph, Andrew Jeremy, Mishon, Judith Fay, Von Rettig, Diana, Von Rettig, Max, Baker, Camilla, Gould, Michael, La Chard, Jeanne Audrey, Leventhal, Colin David, Mishon, Philip, Walford, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUD, Anne Judith N/A - 1
COURT, Julia Alison 28 July 1995 - 1
JOSEPH, Andrew Jeremy 04 September 2017 - 1
MISHON, Judith Fay 06 February 2006 - 1
VON RETTIG, Diana 15 December 2013 - 1
VON RETTIG, Max 15 December 2013 - 1
BAKER, Camilla 30 October 2009 04 September 2017 1
GOULD, Michael N/A 13 January 2006 1
LA CHARD, Jeanne Audrey 06 March 2003 01 October 2009 1
LEVENTHAL, Colin David N/A 28 July 1995 1
MISHON, Philip N/A 20 January 2006 1
WALFORD, Adam 13 January 2006 13 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 09 April 2013
MISC - Miscellaneous document 12 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 23 May 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 05 July 1992
363b - Annual Return 26 May 1992
288 - N/A 15 February 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 13 February 1992
363a - Annual Return 02 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1989
RESOLUTIONS - N/A 13 July 1989
288 - N/A 13 July 1989
MEM/ARTS - N/A 13 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
CERTNM - Change of name certificate 23 June 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.