About

Registered Number: 02998787
Date of Incorporation: 06/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: The Bursary Eton College, Eton, Windsor, Berkshire, SL4 6DJ

 

Established in 1994, The Second 58 Eton Avenue Ltd are based in Windsor in Berkshire, it's status in the Companies House registry is set to "Active". This business has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Catherine Jane 10 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 December 2015
AP03 - Appointment of secretary 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 08 February 2011
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 16 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 13 January 1997
RESOLUTIONS - N/A 17 October 1996
AA - Annual Accounts 17 October 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1996
363s - Annual Return 28 December 1995
287 - Change in situation or address of Registered Office 18 April 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
RESOLUTIONS - N/A 02 February 1995
MEM/ARTS - N/A 02 February 1995
CERTNM - Change of name certificate 01 February 1995
287 - Change in situation or address of Registered Office 10 January 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.