39-40 Upper Grosvenor Street
London
W1K 2NG
Director Name | John Christopher Knighton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Secretary Name | John Christopher Knighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(66 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Eaton House 39/40 Upper Grosvenor Street London W1X 9PF |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(66 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Website | royensoc.co.uk |
---|---|
Telephone | 01727 899387 |
Telephone region | St Albans |
Registered Address | Homelea Flat 2 Princes Esplanade Walton On The Naze Essex CO14 8QD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
2m at £0.05 | Eaton House Group LTD 92.59% Ordinary |
---|---|
8k at £1 | Eaton House Group LTD 7.41% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £2,358 |
Cash | £2 |
Current Liabilities | £50,851 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (2 months, 3 weeks from now) |
28 June 1976 | Delivered 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 1974 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1964 | Delivered 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 1951 | Delivered 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 1946 | Delivered 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 |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
24 May 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
19 February 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
13 December 2010 | Director's details changed for John Christopher Knighton on 10 December 2009 (2 pages) |
13 December 2010 | Director's details changed for John Christopher Knighton on 10 December 2009 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for John Christopher Knighton on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Christopher Knighton on 23 December 2009 (2 pages) |
20 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
19 November 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
17 April 2008 | Return made up to 10/12/07; full list of members (7 pages) |
17 April 2008 | Return made up to 10/12/07; full list of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
14 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
3 February 1998 | Return made up to 29/12/97; no change of members
|
3 February 1998 | Return made up to 29/12/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |