Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 37 EATON MEWS NORTH LIMITED
Company Information for

37 EATON MEWS NORTH LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
07845263
Private Limited Company
Active

Company Overview

About 37 Eaton Mews North Ltd
37 EATON MEWS NORTH LIMITED was founded on 2011-11-11 and has its registered office in Esher. The organisation's status is listed as "Active". 37 Eaton Mews North Limited is a Private Limited Company registered in ENGLAND 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
37 EATON MEWS NORTH LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in BS6
 
Filing Information
Company Number 07845263
Company ID Number 07845263
Date formed 2011-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 22:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 37 EATON MEWS NORTH LIMITED
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 37 EATON MEWS NORTH LIMITED

Current Directors
Officer Role Date Appointed
IAN FREDERICK LEDGER
Director 2011-12-20
JULIA HILSON MATHIAS
Director 2013-06-28
DUDLEY NICHOLAS GOOD WINEARLS
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL CASELEY
Director 2011-12-20 2016-02-05
RUPERT CARLOS CHWOLES VILLERS
Director 2011-11-11 2011-12-20
XAVIER NICHOLAS CHWOLES VILLERS
Director 2011-11-11 2011-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA HILSON MATHIAS ALDERLEY FARMING LIMITED Director 2016-04-29 CURRENT 2006-10-05 Active - Proposal to Strike off
JULIA HILSON MATHIAS ALDERLEY FARM NOMINEES LIMITED Director 2016-04-05 CURRENT 2006-06-06 Active - Proposal to Strike off
JULIA HILSON MATHIAS LIMES INVESTMENTS LIMITED Director 2013-06-28 CURRENT 2008-01-10 Active - Proposal to Strike off
DUDLEY NICHOLAS GOOD WINEARLS ALDERLEY FARM NOMINEES LIMITED Director 2016-04-05 CURRENT 2006-06-06 Active - Proposal to Strike off
DUDLEY NICHOLAS GOOD WINEARLS HARRISONS CHEMICALS LIMITED Director 2013-06-28 CURRENT 1989-10-12 Dissolved 2016-10-18
DUDLEY NICHOLAS GOOD WINEARLS HARRISONS ENGINEERING LIMITED Director 2013-06-28 CURRENT 1989-10-11 Dissolved 2016-10-18
DUDLEY NICHOLAS GOOD WINEARLS HARRISONS SOUTH EAST LIMITED Director 2013-06-28 CURRENT 1963-04-09 Dissolved 2016-10-18
DUDLEY NICHOLAS GOOD WINEARLS VIKTOR ADVISORS LIMITED Director 2013-05-31 CURRENT 2006-02-06 Dissolved 2016-07-05

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
2024-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-27Director's details changed for Ms Julia Hilson Mathias on 2023-09-26
2023-09-27CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-15Director's details changed for James Michael Spittal on 2022-05-31
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-11-25PSC04Change of details for Christopher Simon Scupham as a person with significant control on 2022-04-05
2022-11-25CH01Director's details changed for Ms Julia Hilson Mathias on 2022-11-25
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Mill House 58 Guildford Street Chertsey KT16 9BE England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Mill House 58 Guildford Street Chertsey KT16 9BE England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Mill House 58 Guildford Street Chertsey KT16 9BE England
2022-08-09AP01DIRECTOR APPOINTED JAMES MICHAEL SPITTAL
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA ROSE MARIE FRANCESCHINI
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRED LEDGER
2022-06-16AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE PEARSON-BURTON
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-29CH01Director's details changed for Mr Ian Frederick Ledger on 2021-09-29
2021-04-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-23PSC04Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-23
2020-09-22PSC04Change of details for Christopher Simon Scupham as a person with significant control on 2020-09-18
2020-09-22CH01Director's details changed for Ms Julia Hilson Mathias on 2020-09-18
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 58 Mill House Guildford Street Chertsey KT16 9BE England
2019-11-25CH01Director's details changed for Mrs Susanna Rose Marie Franceschini on 2019-11-14
2019-11-22AP01DIRECTOR APPOINTED MRS SUSANNA ROSE MARIE FRANCESCHINI
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SPITTAL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 58 Mill House Guildford Street Chertsey Surrey KT16 9BE England
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM Bank House 1 Burlington Road Bristol BS6 6TJ
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AP01DIRECTOR APPOINTED MR JAMES MICHAEL SPITTAL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY NICHOLAS GOOD WINEARLS
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-03CH01Director's details changed for Mr Ian Frederick Ledger on 2016-08-31
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AP01DIRECTOR APPOINTED MR DUDLEY NICHOLAS GOOD WINEARLS
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL CASELEY
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK LEDGER / 11/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CASELEY / 11/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA HILSON MATHIAS / 11/11/2014
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM 12 Helmet Row London EC1V 3QJ
2014-10-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078452630006
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078452630005
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078452630003
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078452630004
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078452630002
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078452630003
2013-08-13AP01DIRECTOR APPOINTED MS JULIA HILSON MATHIAS
2013-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2012-12-04AR0111/11/12 FULL LIST
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 14 HANOVER SQUARE LONDON W1S 1HP
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER VILLERS
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT VILLERS
2011-12-30AP01DIRECTOR APPOINTED IAN FRED LEDGER
2011-12-30AP01DIRECTOR APPOINTED JOHN PAUL CASELEY
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM
2011-12-30ANNOTATIONOther
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER NICHOLAS CHWOLES VILLIERS / 11/11/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CARLOS CHWOLES VILLIERS / 11/11/2011
2011-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 37 EATON MEWS NORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 37 EATON MEWS NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-01 Outstanding BUTTERFIELD BANK (GUERNSEY) LIMITED
2014-08-26 Outstanding BUTTERFIELD BANK (GUERNSEY) LIMITED
2013-10-02 Outstanding EFG PRIVATE BANK LIMITED
2013-09-25 Outstanding EFG PRIVATE BANK LIMITED
2013-09-20 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2011-12-29 Outstanding EFG PRIVATE BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 37 EATON MEWS NORTH LIMITED

Intangible Assets
Patents
We have not found any records of 37 EATON MEWS NORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 37 EATON MEWS NORTH LIMITED
Trademarks
We have not found any records of 37 EATON MEWS NORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 37 EATON MEWS NORTH 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 (68209 - Other letting and operating of own or leased real estate) as 37 EATON MEWS NORTH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 37 EATON MEWS NORTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 37 EATON MEWS NORTH 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 37 EATON MEWS NORTH 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.