About

Registered Number: 02998780
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 9 Eton Avenue, London, NW3 3EL

 

Based in London, 9 Eton Avenue Ltd was registered on 06 December 1994. The current directors of this organisation are Hovington, John Ronald, Snyder, Justin Bradbury, Linnell, Susan Margaret Hilary, Frazer, Caroline Jane, Nunn, Gillian Anne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOVINGTON, John Ronald 29 October 2000 - 1
SNYDER, Justin Bradbury 13 July 2007 - 1
FRAZER, Caroline Jane 01 December 2007 03 December 2012 1
NUNN, Gillian Anne 23 July 2006 23 July 2006 1
Secretary Name Appointed Resigned Total Appointments
LINNELL, Susan Margaret Hilary 24 December 1996 27 November 2000 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 07 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 24 September 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 01 January 2015
AD01 - Change of registered office address 01 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 09 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 02 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 September 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
AA - Annual Accounts 23 November 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363s - Annual Return 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
RESOLUTIONS - N/A 02 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 24 September 1996
RESOLUTIONS - N/A 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 13 June 1995
RESOLUTIONS - N/A 19 May 1995
RESOLUTIONS - N/A 19 May 1995
RESOLUTIONS - N/A 19 May 1995
RESOLUTIONS - N/A 19 May 1995
RESOLUTIONS - N/A 19 May 1995
MEM/ARTS - N/A 19 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1995
287 - Change in situation or address of Registered Office 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
CERTNM - Change of name certificate 18 May 1995
287 - Change in situation or address of Registered Office 11 January 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.