About

Registered Number: 02807294
Date of Incorporation: 06/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: MRS A-L CAWOOD, Eaton House The Manor, 58 Clapham Common North Side, London, SW4 9RU

 

Based in London, Eaton House School Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". The current directors of this business are Cawood, Anna Louise Tryphena, Lawrence, David John, Back, Victoria Jane Tryphosa, Harper, Donald Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWOOD, Anna Louise Tryphena 13 April 1993 - 1
BACK, Victoria Jane Tryphosa 13 April 1993 24 June 2016 1
HARPER, Donald Brian 13 April 1993 08 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, David John 10 March 2004 21 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 25 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2020
AP01 - Appointment of director 30 October 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 10 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
MR01 - N/A 19 July 2016
RESOLUTIONS - N/A 15 July 2016
TM02 - Termination of appointment of secretary 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AUD - Auditor's letter of resignation 06 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 09 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363s - Annual Return 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 13 April 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 24 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
395 - Particulars of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
AA - Annual Accounts 04 July 2003
363a - Annual Return 11 March 2003
AA - Annual Accounts 02 July 2002
363a - Annual Return 18 March 2002
AA - Annual Accounts 02 July 2001
395 - Particulars of a mortgage or charge 23 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
363a - Annual Return 10 April 2001
363a - Annual Return 20 June 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 12 April 1999
363a - Annual Return 17 March 1999
363a - Annual Return 18 March 1998
AA - Annual Accounts 18 February 1998
363a - Annual Return 09 April 1997
AA - Annual Accounts 03 April 1997
363a - Annual Return 26 March 1996
AA - Annual Accounts 28 February 1996
363x - Annual Return 30 March 1995
288 - N/A 16 February 1995
AA - Annual Accounts 03 February 1995
287 - Change in situation or address of Registered Office 03 October 1994
363x - Annual Return 13 April 1994
395 - Particulars of a mortgage or charge 09 July 1993
395 - Particulars of a mortgage or charge 02 July 1993
395 - Particulars of a mortgage or charge 02 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1993
NEWINC - New incorporation documents 06 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

Legal charge 08 February 2010 Outstanding

N/A

Legal charge 01 August 2005 Fully Satisfied

N/A

Legal charge 08 May 2001 Fully Satisfied

N/A

Guarantee & debenture 27 March 2001 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Debenture 30 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.