About

Registered Number: 03159076
Date of Incorporation: 14/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Healthaid House, 1 Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

Founded in 1996, Eaton Court (Edgware) Ltd have registered office in Harrow. The business has 13 directors listed as Cohen, Joseph, De Bruin, Pearl, Franco, Angela Elaine, Nitka, John, Austin, Albert, Conroy, Nathan, Dresner, Leslie, Lingwood, Enid Joyce, Mann, Beverley Sharon, Morrow, Warren Joel, Nyman, Deborah, Resnick, Susan, Tenenbaum, Leslie at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Joseph 10 July 2013 - 1
DE BRUIN, Pearl 10 October 2019 - 1
AUSTIN, Albert 20 June 1996 16 April 2002 1
CONROY, Nathan 24 June 2003 07 August 2007 1
DRESNER, Leslie 17 April 1996 04 June 1996 1
LINGWOOD, Enid Joyce 20 June 1996 31 October 1999 1
MANN, Beverley Sharon 14 October 2011 20 April 2017 1
MORROW, Warren Joel 14 August 2009 17 March 2011 1
NYMAN, Deborah 14 August 2009 17 March 2011 1
RESNICK, Susan 16 April 2002 09 March 2012 1
TENENBAUM, Leslie 17 April 1996 04 June 1996 1
Secretary Name Appointed Resigned Total Appointments
FRANCO, Angela Elaine 14 February 2000 18 August 2009 1
NITKA, John 01 March 2012 01 May 2019 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 21 February 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 22 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 19 February 2016
SH01 - Return of Allotment of shares 15 July 2015
AA - Annual Accounts 11 June 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 02 April 2012
AP03 - Appointment of secretary 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 29 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 01 July 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 17 October 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 25 January 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 20 January 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 19 December 1997
363s - Annual Return 02 June 1997
287 - Change in situation or address of Registered Office 04 April 1997
363(C) - N/A 24 February 1997
288 - N/A 24 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.