About

Registered Number: 02451592
Date of Incorporation: 12/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: The Strawberry Tree, Cavendish, Road, St Georges Hill, Weybridge, Surrey, KT13 0JT

 

Established in 1989, Number 2 Eaton Place Ltd has its registered office in Surrey, it's status is listed as "Active". The companies directors are listed as Neagle, Richard, Pilkington, Katya Theresa, Sarkeshik, Hossein, Roselea Limited, Hutcheson, Audrey Joyce, Jafar, Majid, Martin, Carol Anne, Moon, Cecile Raymonde, Nation, Caroline, Piney, John, Clemence (Cm) Limited 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
NEAGLE, Richard 14 March 2018 - 1
PILKINGTON, Katya Theresa 13 November 2018 - 1
SARKESHIK, Hossein 05 January 2006 - 1
ROSELEA LIMITED 16 February 2005 - 1
HUTCHESON, Audrey Joyce 26 January 1993 15 April 1999 1
JAFAR, Majid 26 March 2007 22 December 2016 1
MARTIN, Carol Anne N/A 05 January 1993 1
MOON, Cecile Raymonde 12 January 1994 15 July 2005 1
NATION, Caroline 03 December 1999 04 August 2004 1
PINEY, John 14 December 2010 13 November 2018 1
CLEMENCE (CM) LIMITED 14 December 2005 17 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 January 2010
CH02 - Change of particulars for corporate director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 22 June 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 29 December 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 17 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 06 November 1997
287 - Change in situation or address of Registered Office 17 September 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 28 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 04 December 1995
287 - Change in situation or address of Registered Office 24 January 1995
288 - N/A 24 January 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 10 February 1994
288 - N/A 07 February 1994
363a - Annual Return 20 December 1993
AA - Annual Accounts 28 April 1993
AA - Annual Accounts 28 April 1993
RESOLUTIONS - N/A 06 April 1993
288 - N/A 22 March 1993
363a - Annual Return 15 March 1993
288 - N/A 08 March 1993
288 - N/A 24 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
363a - Annual Return 23 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 08 January 1992
288 - N/A 08 January 1992
RESOLUTIONS - N/A 06 August 1991
RESOLUTIONS - N/A 06 August 1991
MEM/ARTS - N/A 06 August 1991
288 - N/A 06 August 1991
CERTNM - Change of name certificate 14 February 1990
RESOLUTIONS - N/A 13 February 1990
RESOLUTIONS - N/A 13 February 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
287 - Change in situation or address of Registered Office 26 January 1990
NEWINC - New incorporation documents 12 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.