Company NameEaton House Holdings Limited
DirectorsChristopher John Knighton and John Christopher Knighton
Company StatusActive
Company Number00213620
CategoryPrivate Limited Company
Incorporation Date4 May 1926(98 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 64303Activities of venture and development capital companies

Directors

Director NameChristopher John Knighton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(66 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Director NameJohn Christopher Knighton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(66 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary NameJohn Christopher Knighton
NationalityBritish
StatusCurrent
Appointed31 December 1992(66 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressEaton House
39/40 Upper Grosvenor Street
London
W1X 9PF
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(66 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR

Contact

Websiteroyensoc.co.uk
Telephone01727 899387
Telephone regionSt Albans

Location

Registered AddressHomelea Flat 2
Princes Esplanade
Walton On The Naze
Essex
CO14 8QD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Shareholders

2m at £0.05Eaton House Group LTD
92.59%
Ordinary
8k at £1Eaton House Group LTD
7.41%
Cumulative Preference

Financials

Year2014
Net Worth£2,358
Cash£2
Current Liabilities£50,851

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

28 June 1976Delivered on: 8 July 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or specmoore limited to the chargee on any account whatsoever.
Particulars: Workshop premises at rear of tankerton garage, tankerton, whitstable, kent.
Outstanding
1 October 1974Delivered on: 14 October 1974
Persons entitled: Wessex Finance Corporation (Securities) LTD.

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: Westmeads works, westmeads road, whitstable, kent, lakeside works, oare rd, faversham, kent, car park, tankerton rd, 105, tankerton rd, the native garage, northwood rd, whitstable kent.
Outstanding
20 June 1968Delivered on: 8 July 1968
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westmeads works, whitstable, kent.
Outstanding
22 May 1968Delivered on: 31 May 1968
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 tankerton road, tankerton, whitstable, kent.
Outstanding
20 May 1968Delivered on: 31 May 1968
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tankerton garage, tankerton, whitstable, kent and 10 lock-up garages fitzroy road.
Outstanding
14 September 1964Delivered on: 12 November 1965
Persons entitled: J.S. Keam

Classification: Mortgage registered pursuant to an order of court dated 2/11/65
Secured details: £9,000.
Particulars: The native garage, northwood road, whitstable, kent.
Outstanding
5 January 1951Delivered on: 12 January 1951
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Herne bay garage, richmond street and high street, herne bay kent.
Outstanding
3 September 1946Delivered on: 13 September 1946
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Semarks premises, west st. Faversham.
Outstanding

Filing History

15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
7 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
24 May 2017Registered office address changed from 39-40 Upper Grosvenor Street London W1K 2NG to PO Box CO14 8QD Homelea Flat 2 Princes Esplanade Walton on the Naze Essex CO14 8QD on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 39-40 Upper Grosvenor Street London W1K 2NG to PO Box CO14 8QD Homelea Flat 2 Princes Esplanade Walton on the Naze Essex CO14 8QD on 24 May 2017 (1 page)
19 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
19 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 108,000
(6 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 108,000
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 108,000
(6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 108,000
(6 pages)
31 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 108,000
(6 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 108,000
(6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
13 December 2010Director's details changed for John Christopher Knighton on 10 December 2009 (2 pages)
13 December 2010Director's details changed for John Christopher Knighton on 10 December 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for John Christopher Knighton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for John Christopher Knighton on 23 December 2009 (2 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (3 pages)
17 April 2008Return made up to 10/12/07; full list of members (7 pages)
17 April 2008Return made up to 10/12/07; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (2 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
15 December 2006Return made up to 10/12/06; full list of members (7 pages)
15 December 2006Return made up to 10/12/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (1 page)
22 October 1998Accounts for a small company made up to 30 June 1998 (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
3 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 January 1996Return made up to 29/12/95; full list of members (7 pages)
18 January 1996Return made up to 29/12/95; full list of members (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)