About

Registered Number: 02798240
Date of Incorporation: 10/03/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 65 Kingsway, Holborn London, London, WC2B 6TD,

 

Eton Shirts Ltd was founded on 10 March 1993 and has its registered office in London. The business has 14 directors listed as Henriksson, Henrik, Myers, Ann-britt Tidemann, Thörewik, Bengt David, Dalum, Allan, Lundh, Birgitta Elisabeth Sandbacka, Nilsson, Ulf, Norgren, Per, Svensson, Sanna, Dalum, Allan, Davidson, Hans, Davidson, Mikael Ingvar, Norgren, Per Harald Christer, Squibb, Ryan James, Svensson, Sanna at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRIKSSON, Henrik 12 November 2019 - 1
MYERS, Ann-Britt Tidemann 03 January 2003 - 1
THÖREWIK, Bengt David 01 September 2019 - 1
DALUM, Allan 01 March 2017 02 April 2019 1
DAVIDSON, Hans 28 June 2007 01 September 2019 1
DAVIDSON, Mikael Ingvar 03 January 2003 30 May 2012 1
NORGREN, Per Harald Christer 30 May 2012 26 June 2013 1
SQUIBB, Ryan James 01 January 2013 12 November 2019 1
SVENSSON, Sanna 26 June 2013 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
DALUM, Allan 01 March 2017 02 April 2019 1
LUNDH, Birgitta Elisabeth Sandbacka 03 January 2003 28 June 2007 1
NILSSON, Ulf 28 June 2007 19 January 2009 1
NORGREN, Per 20 January 2009 26 June 2013 1
SVENSSON, Sanna 26 June 2013 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
PSC01 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 September 2018
PSC04 - N/A 21 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 19 June 2017
AD01 - Change of registered office address 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP03 - Appointment of secretary 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AUD - Auditor's letter of resignation 23 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 02 April 2014
AP03 - Appointment of secretary 27 June 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 01 April 2013
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 April 2011
RESOLUTIONS - N/A 21 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 26 April 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 07 June 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
CERTNM - Change of name certificate 04 April 2003
225 - Change of Accounting Reference Date 19 March 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 28 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 20 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.