ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

79 Eaton Place Limited

79 Eaton Place Limited is a dormant company incorporated on 30 October 2001 with the registered office located in London, Greater London. 79 Eaton Place Limited was registered 24 years ago.
Status
Dormant
Dormant since 1 year 1 month ago
Company No
04313426
Private limited company
Age
24 years
Incorporated 30 October 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 October 2024 (12 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (14 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
59-60 Russell Square
London
Greater London
WC1B 4HP
England
Address changed on 22 Oct 2025 (7 days ago)
Previous address was 843 Finchley Road London NW11 8NA United Kingdom
Telephone
02084290434
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in Hong Kong • Born in Apr 1981
Director • Australian • Lives in UK • Born in Dec 1943
Prudence Lyndall Waterhouse
PSC • Australian • Lives in UK • Born in Dec 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrowatt Systems Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Kingsgate Nominees Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Portia Nominees Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Cardlane Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Baltic Quay Management (1994) Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Kencourt Management Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Strathmore Hotel Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Fitzrovia Hotels Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3
Decreased by £192.69K (-100%)
Total Liabilities
£0
Decreased by £8.11K (-100%)
Net Assets
£3
Decreased by £184.58K (-100%)
Debt Ratio (%)
0%
Decreased by 4.21% (-100%)
Latest Activity
Bishop & Sewell Secretaries Limited Appointed
7 Days Ago on 22 Oct 2025
Wisteria Registrars Limited Resigned
7 Days Ago on 22 Oct 2025
Registered Address Changed
7 Days Ago on 22 Oct 2025
Dormant Accounts Submitted
3 Months Ago on 29 Jul 2025
Registered Address Changed
3 Months Ago on 28 Jul 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Prudence Lyndall Waterhouse (PSC) Details Changed
2 Years Ago on 3 Oct 2023
Prudence Lyndall Waterhouse Details Changed
2 Years Ago on 3 Oct 2023
Muriel Joyce Fiona Eaton (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover 79 Eaton Place Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Wisteria Registrars Limited as a secretary on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to 59-60 Russell Square London Greater London WC1B 4HP on 22 October 2025
Submitted on 22 Oct 2025
Appointment of Bishop & Sewell Secretaries Limited as a secretary on 22 October 2025
Submitted on 22 Oct 2025
Accounts for a dormant company made up to 31 October 2024
Submitted on 29 Jul 2025
Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to 843 Finchley Road London NW11 8NA on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 30 October 2024 with updates
Submitted on 2 Jan 2025
Notification of Muriel Joyce Fiona Eaton as a person with significant control on 6 April 2016
Submitted on 2 Jan 2025
Director's details changed for Prudence Lyndall Waterhouse on 3 October 2023
Submitted on 9 Dec 2024
Change of details for Prudence Lyndall Waterhouse as a person with significant control on 3 October 2023
Submitted on 9 Dec 2024
Micro company accounts made up to 31 October 2023
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year