Background WavePink WaveYellow Wave

EATON MANSIONS (WESTMINSTER) LIMITED (01364776)

EATON MANSIONS (WESTMINSTER) LIMITED (01364776) is an active UK company. incorporated on 24 April 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON MANSIONS (WESTMINSTER) LIMITED has been registered for 47 years. Current directors include AZAM, Sheba, Dr, MCLOUGHLIN, Ruth, REYES, Gregorio and 1 others.

Company Number
01364776
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1978
Age
47 years
Address
Simmons Gainsford Llp 14th Floor, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AZAM, Sheba, Dr, MCLOUGHLIN, Ruth, REYES, Gregorio, ROTHBARTH, Dominic
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON MANSIONS (WESTMINSTER) LIMITED

EATON MANSIONS (WESTMINSTER) LIMITED is an active company incorporated on 24 April 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON MANSIONS (WESTMINSTER) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01364776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 24 April 1978

Size

N/A

Accounts

ARD: 24/6

Up to Date

9 weeks left

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Small Company

Next Due

Due by 24 June 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Simmons Gainsford Llp 14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
From: 7 July 2025To: 17 March 2026
14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 5 August 2021To: 7 July 2025
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 18 December 2012To: 5 August 2021
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 24 April 1978To: 18 December 2012
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
May 12
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 15
Director Joined
Nov 15
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SMITH, John Allan Ernest

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed N/A

AZAM, Sheba, Dr

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1969
Director
Appointed 09 Jul 2015

MCLOUGHLIN, Ruth

Active
19 Shaftsbury Road, RichmondTW9 2TD
Born February 1963
Director
Appointed 08 Feb 2012

REYES, Gregorio

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1941
Director
Appointed 07 May 2014

ROTHBARTH, Dominic

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1990
Director
Appointed 17 Mar 2020

ALVAREZ LANDALUCE, Violeta Mariana

Resigned
Eaton Mansions, LondonSW1W 8HE
Born October 1974
Director
Appointed 14 Jul 2008
Resigned 27 Feb 2026

BLAIR, Edward Arden

Resigned
12 Eaton Mansions, LondonSW1 8EH
Born April 1935
Director
Appointed N/A
Resigned 25 Apr 1995

CLARK, Michael Lawrence

Resigned
7 Eaton Mansions, LondonSW1 8EH
Born March 1944
Director
Appointed 16 Sept 1992
Resigned 31 Jul 1996

D'AVIGDOR-GOLDSMID, Rosemary, Lady

Resigned
2 Eaton Mansions, LondonSW1 8EH
Born July 1910
Director
Appointed 22 Jun 1994
Resigned 22 Jun 1994

D'AVIGDOR-GOLDSMID, Rosemary, Lady

Resigned
2 Eaton Mansions, LondonSW1 8EH
Born July 1910
Director
Appointed 22 Jun 1994
Resigned 13 Jun 1997

D'AVIGDOR-GOLDSMID, Rosemary, Lady

Resigned
2 Eaton Mansions, LondonSW1 8EH
Born July 1910
Director
Appointed N/A
Resigned 26 Apr 1993

HUEY EVANS, Gay

Resigned
9 Eaton Mansions, LondonSW1W 8HE
Born July 1954
Director
Appointed 27 Jun 2007
Resigned 07 May 2014

HUNTER, Gordon John

Resigned
5 Eaton Mansions, LondonSW1W 8HE
Born November 1948
Director
Appointed N/A
Resigned 16 Sept 1992

JAFAR, Badr

Resigned
PO BOX 2222, United Arab Emirates
Born August 1979
Director
Appointed 17 Jan 2003
Resigned 23 Jun 2010

JAFAR, Majid

Resigned
Flat 8 Eaton Mansions, LondonSW1W 8HE
Born July 1976
Director
Appointed 16 Oct 2000
Resigned 23 Jun 2010

LAWSON, Eileen

Resigned
1 Eaton Mansions, LondonSW1W 8HE
Born December 1919
Director
Appointed N/A
Resigned 30 Nov 2003

LAWSON, Ernest, Lt Col

Resigned
1 Eaton Mansions, LondonSW1W 8EH
Born June 1920
Director
Appointed 26 Apr 1993
Resigned 19 Oct 1995

LEIGH, William Henry Gerard, Colonel

Resigned
15 Eaton Mansions, LondonSW1 8EH
Born August 1915
Director
Appointed N/A
Resigned 19 Oct 1995

ROTHBARTH, Felicitas Ruth

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born July 1929
Director
Appointed 09 Jul 2015
Resigned 17 Mar 2020

ROTHBARTH, Felicitas Ruth

Resigned
12 Eaton Mansions, LondonSW1W 8HE
Born July 1929
Director
Appointed 13 Jun 1995
Resigned 07 May 2014

TEACHER, Rosemary Chloe

Resigned
2 Eaton Mansions, LondonSW1 8EH
Born January 1945
Director
Appointed 22 Jun 1994
Resigned 20 Nov 2006

TRUSTED, Timothy John

Resigned
12a Eaton Mansions, LondonSW1 8EH
Born July 1944
Director
Appointed N/A
Resigned 31 Dec 1996

VICKERS, Khorshid

Resigned
Flat 12a Eaton Mansions, LondonSW1W 8HE
Born March 1937
Director
Appointed 06 Jul 1999
Resigned 04 Feb 2011
Fundings
Financials
Latest Activities

Filing History

152

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Small
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Legacy
26 May 1999
287Change of Registered Office
Legacy
25 March 1999
403aParticulars of Charge Subject to s859A
Legacy
22 May 1998
363aAnnual Return
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363aAnnual Return
Legacy
25 June 1997
288cChange of Particulars
Legacy
25 May 1997
363aAnnual Return
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
14 July 1995
363x363x
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
287Change of Registered Office
Legacy
30 June 1994
363x363x
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Legacy
5 April 1993
288288
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
11 June 1992
287Change of Registered Office
Legacy
8 May 1992
363x363x
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
4 December 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Legacy
16 July 1991
288288
Legacy
4 July 1991
363aAnnual Return
Legacy
4 July 1991
363363
Legacy
25 April 1991
325a325a
Legacy
25 April 1991
190a190a
Legacy
25 April 1991
353a353a
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
13 November 1989
363363
Legacy
23 March 1989
288288
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
30 August 1988
288288
Legacy
15 February 1988
363363
Accounts With Made Up Date
20 July 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Memorandum Articles
15 December 1978
MEM/ARTSMEM/ARTS
Resolution
15 December 1978
RESOLUTIONSResolutions