Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETON HERMITAGE LIMITED
Company Information for

ETON HERMITAGE LIMITED

239 REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
03142608
Private Limited Company
Dissolved

Dissolved 2015-08-26

Company Overview

About Eton Hermitage Ltd
ETON HERMITAGE LIMITED was founded on 1995-12-22 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2015-08-26 and is no longer trading or active.

Key Data
Company Name
ETON HERMITAGE LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
 
Filing Information
Company Number 03142608
Date formed 1995-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2015-08-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 01:38:43
Primary Source:Companies House
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 ETON HERMITAGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT SIMMONDS
Director 2012-04-02
JOHN KYLE STONE
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMMONDS FRANKS
Company Secretary 1995-12-22 2012-04-02
WILLIAM GEORGE BLEVINS
Director 2000-02-29 2012-04-02
DAVID SIMMONDS FRANKS
Director 1995-12-22 2012-04-02
NEIL JAMES NASH-SMITH
Director 1996-02-26 2000-02-29
WILLIAM GEORGE BLEVINS
Director 1995-12-22 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT SIMMONDS QUAY DEVELOPMENTS (DEGANWY) LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
JOHN ROBERT SIMMONDS MORTGAGE PARTNER SERVICES LIMITED Director 2012-04-02 CURRENT 1989-06-15 Dissolved 2014-10-03
JOHN ROBERT SIMMONDS BLEVINS FRANKS HOLDINGS LIMITED Director 2012-04-02 CURRENT 1984-03-01 Dissolved 2015-08-27
JOHN ROBERT SIMMONDS BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED Director 2012-04-02 CURRENT 1995-04-20 Active
JOHN ROBERT SIMMONDS BLEVINS FRANKS TAX LIMITED Director 2012-04-02 CURRENT 2003-09-24 Liquidation
JOHN KYLE STONE THE STONE FAMILY FOUNDATION Director 2015-09-30 CURRENT 2015-09-30 Active
JOHN KYLE STONE MORTGAGE PARTNER SERVICES LIMITED Director 2012-04-02 CURRENT 1989-06-15 Dissolved 2014-10-03
JOHN KYLE STONE BLEVINS FRANKS HOLDINGS LIMITED Director 2012-04-02 CURRENT 1984-03-01 Dissolved 2015-08-27
JOHN KYLE STONE BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED Director 2012-04-02 CURRENT 1995-04-20 Active
JOHN KYLE STONE BLEVINS FRANKS TAX LIMITED Director 2012-04-02 CURRENT 2003-09-24 Liquidation

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
2015-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2015
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 28 ST JAMES'S SQUARE LONDON SW1Y 4JH
2014-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-074.70DECLARATION OF SOLVENCY
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 289323.9
2014-01-08AR0122/12/13 FULL LIST
2013-06-21AA31/10/12 TOTAL EXEMPTION FULL
2013-01-15AR0122/12/12 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYLE STONE / 22/12/2012
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 22/12/2012
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ
2012-07-03AA31/10/11 TOTAL EXEMPTION FULL
2012-04-16AP01DIRECTOR APPOINTED JOHN KYLE STONE
2012-04-16AP01DIRECTOR APPOINTED JOHN ROBERT SIMMONDS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLEVINS
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID FRANKS
2012-01-13AR0122/12/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION FULL
2011-01-05AR0122/12/10 FULL LIST
2010-06-14AA31/10/09 TOTAL EXEMPTION FULL
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BLEVINS / 29/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 29/04/2010
2010-01-13AR0122/12/09 FULL LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-21363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-30363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 2ND FLOOR CITYBANK HOUSE 16/22 BALTIC STREET LONDON EC1Y 0UL
2005-01-07363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-24363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-12-23363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-02-20288cDIRECTOR'S PARTICULARS CHANGED
2001-12-19363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-11-1388(2)RAD 24/11/97--------- £ SI 179@.1
2001-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00
2001-06-29123£ NC 690100/691000 24/11/97
2001-06-29RES04NC INC ALREADY ADJUSTED 24/11/97
2001-04-04363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-03-27363aRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-25AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-24363aRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-09-01AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-07-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-22WRES01ALTER MEM AND ARTS 05/04/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ETON HERMITAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-07
Fines / Sanctions
No fines or sanctions have been issued against ETON HERMITAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETON HERMITAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ETON HERMITAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETON HERMITAGE LIMITED
Trademarks
We have not found any records of ETON HERMITAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETON HERMITAGE LIMITED. 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 (70100 - Activities of head offices) as ETON HERMITAGE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ETON HERMITAGE LIMITED 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 TypeFinal Meetings
Defending partyETON HERMITAGE LIMITEDEvent Date2015-04-02
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Gable House, 239 Regents Park Road, London N3 3LF on 8 May 2015 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 4 February 2014. Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF For further details contact: Email: businessrecovery@streetsspw.co.uk Alternative contact: sunney@spwca.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETON HERMITAGE LIMITED 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 ETON HERMITAGE LIMITED 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.