Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
47 Eaton Place Limited
47 Eaton Place Limited is a dissolved company incorporated on 2 April 1997 with the registered office located in London, Greater London. 47 Eaton Place Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 November 2014
(10 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03344063
Private limited company
Age
28 years
Incorporated
2 April 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 47 Eaton Place Limited
Contact
Update Details
Address
STILES HAROLD WILLIAMS
Venture House
27-29 Glasshouse Street
London
W1B 5DF
England
Same address for the past
11 years
Companies in W1B 5DF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Ballantine Estates Limited
Director • British
Mr Anil Thadani
Director • Indian • Lives in Singapore • Born in Aug 1948
Mr Fouad Hussein Shour
Director • Retired • British • Lives in England • Born in Sep 1928
Christopher John Watkinson
Secretary • Chartered Surveyor • British • Lives in England • Born in Jan 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
24 Mar 2013
For period
24 Mar
⟶
24 Mar 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.77K
Same as previous period
Total Liabilities
-£5.43K
Increased by £294 (+6%)
Net Assets
£16.34K
Decreased by £294 (-2%)
Debt Ratio (%)
25%
Increased by 1.35% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 4 Nov 2014
Voluntary Gazette Notice
11 Years Ago on 22 Jul 2014
Application To Strike Off
11 Years Ago on 10 Jul 2014
Registered Address Changed
11 Years Ago on 26 Jun 2014
Small Accounts Submitted
11 Years Ago on 24 Jun 2014
Confirmation Submitted
11 Years Ago on 2 Apr 2014
Fetawa International Limited Resigned
12 Years Ago on 17 Sep 2013
Priceless Associates Limited Resigned
12 Years Ago on 17 Sep 2013
Mr Anil Thadani Appointed
12 Years Ago on 17 Sep 2013
Mr Fouad Hussein Shour Appointed
12 Years Ago on 17 Sep 2013
Get Alerts
Get Credit Report
Discover 47 Eaton Place Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Jul 2014
Application to strike the company off the register
Submitted on 10 Jul 2014
Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 26 June 2014
Submitted on 26 Jun 2014
Total exemption small company accounts made up to 24 March 2013
Submitted on 24 Jun 2014
Annual return made up to 2 April 2014 with full list of shareholders
Submitted on 2 Apr 2014
Resolutions
Submitted on 21 Nov 2013
Registered office address changed from 2 Mardleywood Mardleywood Welwyn Hertfordshire AL6 0UX England on 17 September 2013
Submitted on 17 Sep 2013
Appointment of Mr Fouad Hussein Shour as a director
Submitted on 17 Sep 2013
Appointment of Mr Anil Thadani as a director
Submitted on 17 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs