Background WavePink WaveYellow Wave

73 ETON AVENUE MANAGEMENT COMPANY LIMITED (02383500)

73 ETON AVENUE MANAGEMENT COMPANY LIMITED (02383500) is an active UK company. incorporated on 15 May 1989. with registered office in London,. The company operates in the Real Estate Activities sector, engaged in residents property management. 73 ETON AVENUE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include BUD, Anne Judith, COURT, Julia Alison, JOSEPH, Andrew Jeremy and 2 others.

Company Number
02383500
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
73 Eton Avenue, London,, NW3 3EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUD, Anne Judith, COURT, Julia Alison, JOSEPH, Andrew Jeremy, VON RETTIG, Diana, VON RETTIG, Max Fredric
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73 ETON AVENUE MANAGEMENT COMPANY LIMITED

73 ETON AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 1989 with the registered office located in London,. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 73 ETON AVENUE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02383500

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

OPENMATCH LIMITED
From: 15 May 1989To: 26 June 1989
Contact
Address

73 Eton Avenue Hampstead London,, NW3 3EU,

Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
May 10
Director Left
May 10
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

JOSPEH, Andrew

Active
73 Eton Avenue, London, NW3 3EU
Secretary
Appointed 18 Apr 2023

BUD, Anne Judith

Active
73 Eton Avenue, LondonNW3 3EU
Born June 1952
Director
Appointed N/A

COURT, Julia Alison

Active
10 Queen Street Place, LondonEC4R 1BE
Born April 1965
Director
Appointed 28 Jul 1995

JOSEPH, Andrew Jeremy

Active
73 Eton Avenue, London, NW3 3EU
Born September 1963
Director
Appointed 04 Sept 2017

VON RETTIG, Diana

Active
73 Eton Avenue, London, NW3 3EU
Born March 1988
Director
Appointed 15 Dec 2013

VON RETTIG, Max Fredric

Active
73 Eton Avenue, London, NW3 3EU
Born December 1986
Director
Appointed 15 Dec 2013

MISHON, Judith Fay

Resigned
73 Eton Avenue, LondonNW3 3EU
Secretary
Appointed N/A
Resigned 18 Apr 2023

BAKER, Camilla

Resigned
73 Eton Avenue, London, NW3 3EU
Born March 1981
Director
Appointed 30 Oct 2009
Resigned 04 Sept 2017

GOULD, Michael

Resigned
Flat 2, LondonNW3 3EU
Born October 1958
Director
Appointed N/A
Resigned 13 Jan 2006

LA CHARD, Jeanne Audrey

Resigned
Flat 3 73 Eton Avenue, LondonNW3 3EU
Born January 1932
Director
Appointed 06 Mar 2003
Resigned 01 Oct 2009

LEVENTHAL, Colin David

Resigned
10 Well Walk, LondonNW3 1LD
Born November 1946
Director
Appointed N/A
Resigned 28 Jul 1995

MISHON, Judith Fay

Resigned
73 Eton Avenue, LondonNW3 3EU
Born May 1930
Director
Appointed 06 Feb 2006
Resigned 10 May 2025

MISHON, Philip

Resigned
Flat 1, LondonNW3 3EU
Born March 1924
Director
Appointed N/A
Resigned 20 Jan 2006

SCHOGGER, Robert Paul

Resigned
Flat 3 73 Eton Avenue, LondonNW3 3EU
Born October 1970
Director
Appointed N/A
Resigned 28 Feb 2002

WALFORD, Adam

Resigned
Flat 2, LondonNW3 3EU
Born March 1979
Director
Appointed 13 Jan 2006
Resigned 13 Dec 2013
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment 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
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Miscellaneous
12 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
288cChange of Particulars
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363aAnnual Return
Legacy
2 April 1991
363aAnnual Return
Legacy
1 December 1989
88(2)R88(2)R
Legacy
16 November 1989
224224
Legacy
13 July 1989
288288
Memorandum Articles
13 July 1989
MEM/ARTSMEM/ARTS
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
287Change of Registered Office
Certificate Change Of Name Company
23 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 1989
NEWINCIncorporation