10 EATON GATE MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Registered office address changed from 66 Grosvenor Street Grosvenor Street Mayfair London W1K 3JL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mrs Philippa Flanegan as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Innovus Company Secretaries Limited as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2024-05-01 with updates

View Document

06/03/256 March 2025 Termination of appointment of Burlington Estates (London) Limited as a secretary on 2025-03-06

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2023-05-31

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/03/256 March 2025 Director's details changed for Mrs Philippa Flanegan on 2025-03-06

View Document

17/07/2417 July 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/05/239 May 2023 Notification of a person with significant control statement

View Document

09/05/239 May 2023 Withdrawal of a person with significant control statement on 2023-05-09

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/10/2027 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON ESTATES (LONDON) LIMITED / 25/09/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 45 MADDOX STREET MAYFAIR LONDON W1S 2PE ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 45 MADDOX STREET MAYFAIR LONDON W1S 2PE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/05/174 May 2017 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY GARDINER / 28/04/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 124 C/O BURLINGTON ESTATES (LONDON) LIMITED 124 NEW BOND STREET LONDON W1S 1DX ENGLAND

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O BURLINGTON ESTATES 15 BOLTON STREET LONDON W1J 8BG ENGLAND

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 CHANGE PERSON AS DIRECTOR

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DAVID GEOFFREY GARDINER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

19/06/1519 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BGL READS TRUST COMPANY LIMITED / 18/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O C/O MJS BLOCK MANAGEMENT LTD 15 BOLTON STREET MAYFAIR LONDON W1J 8BG

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR MICHAEL JOHN YOUNG

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY TONY HYMERS

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

31/08/1231 August 2012 SECRETARY APPOINTED TONY HYMERS

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 10 TORRINGTON ROAD CLAYGATE ESHER SURREY KT10 0SA UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM METCALF

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BGL READS TRUST COMPANY LIMITED / 01/01/2010

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN CHAMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 27 ST ANDREWS MANSIONS DORSET STREET LONDON W1U 2BA

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 10 EATON GATE LONDON SW1 9BJ

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/011 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company