Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 EATON RISE (MANAGEMENT) LTD.
Company Information for

21 EATON RISE (MANAGEMENT) LTD.

21 EATON RISE, EALING, LONDON, W5 2HE,
Company Registration Number
02804597
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 21 Eaton Rise (management) Ltd.
21 EATON RISE (MANAGEMENT) LTD. was founded on 1993-03-29 and has its registered office in London. The organisation's status is listed as "Active". 21 Eaton Rise (management) Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
21 EATON RISE (MANAGEMENT) LTD.
 
Legal Registered Office
21 EATON RISE
EALING
LONDON
W5 2HE
Other companies in W5
 
Filing Information
Company Number 02804597
Company ID Number 02804597
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 EATON RISE (MANAGEMENT) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 21 EATON RISE (MANAGEMENT) LTD.

Current Directors
Officer Role Date Appointed
KENNETH JACK HARLEY
Company Secretary 2018-04-17
NIKOLA BATICA
Director 2004-07-31
KENNETH JACK HARLEY
Director 2007-01-04
SINEAD MARY LAWLER
Director 2006-09-15
ZOE LOUISE NIXON
Director 2015-07-24
MOE SUNM
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE LOUISE NIXON
Company Secretary 2016-01-12 2018-04-17
MOE SUNM
Director 2013-02-02 2018-04-17
MARCELO MARCONDES CERDEIRA
Director 1995-08-01 2015-07-24
MOE SUNM
Company Secretary 2015-01-01 2015-01-12
SINÉAD MARY LAWLER
Company Secretary 2014-01-20 2015-01-01
NIKOLA BATICA
Company Secretary 2005-10-01 2014-01-20
METTI ESLAMI
Director 2004-07-16 2013-02-02
RAYMOND PAUL PRICE
Director 2000-08-13 2007-01-08
MICHAEL EMANUEL REES
Director 2003-06-18 2006-09-15
MARCELO MARCONDES CERDEIRA
Company Secretary 2003-06-30 2005-10-01
MATTHEW DUNN
Director 2002-08-02 2005-07-05
TIMOTHY EDWARD LINSDELL
Director 2001-12-03 2004-08-01
ELIZABETH HARBORD
Company Secretary 1995-08-01 2003-06-16
ELIZABETH HARBORD
Director 1994-07-05 2003-06-16
MANVIR GARCHA
Director 2000-05-20 2002-08-02
JESSICA EASTWOOD-WILSON
Director 1999-06-22 2001-12-03
ALISTAIR ANDREW DUFFIELD
Director 1995-07-21 2000-07-13
MARK SULLIVAN HALL
Director 1993-03-29 2000-05-19
RICHARD AMZIL
Director 1997-04-10 1999-06-22
DUNCAN JAMES BROWN
Director 1993-03-29 1996-08-10
KEN STONE
Company Secretary 1994-07-05 1995-08-01
KEN STONE
Director 1994-07-05 1995-08-01
DUNCAN JAMES BROWN
Company Secretary 1993-03-29 1994-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-29 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIKOLA BATICA DINARA CLUB LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
NIKOLA BATICA NICK BATICA CONSULTING LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
KENNETH JACK HARLEY EMERAID LIMITED Director 1996-05-30 CURRENT 1996-05-16 Active
ZOE LOUISE NIXON FAIRLAWN AVENUE FREEHOLD LIMITED Director 2015-03-12 CURRENT 2006-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-15DIRECTOR APPOINTED MR CONNOR MICHAEL NICHOLSON
2023-10-12Termination of appointment of Charllotte Tierney on 2023-10-01
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ZOE LOUISE NIXON
2023-10-12Appointment of Mr Kenneth Jack Harley as company secretary on 2023-10-01
2023-04-20Termination of appointment of Sinead Mary Lawler on 2023-04-20
2023-04-20Appointment of Ms Charllotte Tierney as company secretary on 2023-04-20
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-25Termination of appointment of Moe Sunm on 2022-01-12
2022-01-25TM02Termination of appointment of Moe Sunm on 2022-01-12
2022-01-23Director's details changed for Mr Kenneth Jack Harley on 2022-01-23
2022-01-23Appointment of Ms Sinead Mary Lawler as company secretary on 2022-01-10
2022-01-23AP03Appointment of Ms Sinead Mary Lawler as company secretary on 2022-01-10
2022-01-23CH01Director's details changed for Mr Kenneth Jack Harley on 2022-01-23
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-02AP03Appointment of Dr Moe Sunm as company secretary on 2021-01-29
2021-02-02TM02Termination of appointment of Sasha Batica on 2021-01-29
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-27TM02Termination of appointment of Kenneth Jack Harley on 2019-12-27
2019-12-27AP03Appointment of Mr Sasha Batica as company secretary on 2019-12-27
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JACK HARLEY on 2019-11-10
2019-11-12CH01Director's details changed for Mr Kenneth Jack Harley on 2019-11-10
2019-11-11CH01Director's details changed for Mr Kenneth Jack Harley on 2019-11-10
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-17CH01Director's details changed for Dr Moe Sunm on 2018-04-17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MOE SUNM
2018-04-17AP03Appointment of Mr Kenneth Jack Harley as company secretary on 2018-04-17
2018-04-17TM02Termination of appointment of Zoe Louise Nixon on 2018-04-17
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZOE LOUISE NIXON on 2016-01-13
2016-01-13AP01DIRECTOR APPOINTED DR MOE SUNM
2016-01-12TM02Termination of appointment of Moe Sunm on 2015-01-12
2016-01-12AP03Appointment of Mrs Zoe Louise Nixon as company secretary on 2016-01-12
2015-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-27AP01DIRECTOR APPOINTED MS ZOE LOUISE NIXON
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCELO MARCONDES CERDEIRA
2015-05-04AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-04CH01Director's details changed for Mr Kenneth Jack Harley on 2015-04-24
2015-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MOE SUMN on 2015-01-01
2015-01-08AP03Appointment of Mr Moe Sumn as company secretary on 2015-01-01
2015-01-08TM02Termination of appointment of Sinéad Mary Lawler on 2015-01-01
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY NIKOLA BATICA
2014-01-30AP03SECRETARY APPOINTED MS SINÉAD MARY LAWLER
2013-10-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-13AR0120/04/13 NO MEMBER LIST
2013-03-08AP01DIRECTOR APPOINTED DR MOE SUNM
2013-03-03TM01APPOINTMENT TERMINATED, DIRECTOR METTI ESLAMI
2012-12-18AR0120/04/12 NO MEMBER LIST
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25GAZ1FIRST GAZETTE
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-05AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-29GAZ1FIRST GAZETTE
2011-04-21AR0120/04/11 NO MEMBER LIST
2011-02-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22AA31/03/09 TOTAL EXEMPTION FULL
2010-06-14AR0129/03/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA BATICA / 02/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCELO MARCONDES CERDEIRA / 02/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SINEAD MARY LAWLER / 02/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / METTI ESLAMI / 02/10/2009
2009-06-01363aANNUAL RETURN MADE UP TO 29/03/09
2009-05-09AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01363aANNUAL RETURN MADE UP TO 29/03/08
2008-10-01288aDIRECTOR APPOINTED MR KENNETH JACK HARLEY
2008-05-12AA31/03/07 TOTAL EXEMPTION FULL
2007-07-16363aANNUAL RETURN MADE UP TO 29/03/07
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-13288aNEW DIRECTOR APPOINTED
2006-09-12363sANNUAL RETURN MADE UP TO 29/03/06
2006-09-12288aNEW DIRECTOR APPOINTED
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-21288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-21363(288)DIRECTOR RESIGNED
2005-07-21363sANNUAL RETURN MADE UP TO 29/03/05
2005-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-07-02363sANNUAL RETURN MADE UP TO 29/03/04
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-18288aNEW SECRETARY APPOINTED
2003-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sANNUAL RETURN MADE UP TO 29/03/03
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-18363sANNUAL RETURN MADE UP TO 29/03/02
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sANNUAL RETURN MADE UP TO 29/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19288bDIRECTOR RESIGNED
2000-11-24288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-10-16288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
1993-03-29New incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 21 EATON RISE (MANAGEMENT) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-25
Proposal to Strike Off2012-05-29
Fines / Sanctions
No fines or sanctions have been issued against 21 EATON RISE (MANAGEMENT) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21 EATON RISE (MANAGEMENT) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21 EATON RISE (MANAGEMENT) LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 506
Current Assets 2012-04-01 £ 506
Shareholder Funds 2012-04-01 £ 1,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21 EATON RISE (MANAGEMENT) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 21 EATON RISE (MANAGEMENT) LTD.
Trademarks
We have not found any records of 21 EATON RISE (MANAGEMENT) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 EATON RISE (MANAGEMENT) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 21 EATON RISE (MANAGEMENT) LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 21 EATON RISE (MANAGEMENT) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party21 EATON RISE (MANAGEMENT) LTD.Event Date2012-09-25
 
Initiating party Event TypeProposal to Strike Off
Defending party21 EATON RISE (MANAGEMENT) LTD.Event Date2012-05-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21 EATON RISE (MANAGEMENT) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21 EATON RISE (MANAGEMENT) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.