Background WavePink WaveYellow Wave

EATON HOUSE SCHOOL LIMITED (02807294)

EATON HOUSE SCHOOL LIMITED (02807294) is an active UK company. incorporated on 6 April 1993. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. EATON HOUSE SCHOOL LIMITED has been registered for 32 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
02807294
Status
active
Type
ltd
Incorporated
6 April 1993
Age
32 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON HOUSE SCHOOL LIMITED

EATON HOUSE SCHOOL LIMITED is an active company incorporated on 6 April 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. EATON HOUSE SCHOOL LIMITED was registered 32 years ago.(SIC: 85200, 85310)

Status

active

Active since 32 years ago

Company No

02807294

LTD Company

Age

32 Years

Incorporated 6 April 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 21 June 2021To: 5 June 2024
C/O Mrs a-L Cawood Eaton House the Manor 58 Clapham Common North Side London SW4 9RU
From: 3 February 2014To: 21 June 2021
, 22 Melton Street, London, NW1 2BW
From: 6 April 1993To: 3 February 2014
Timeline

26 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Joined
Oct 19
Loan Cleared
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Loan Secured
Oct 22
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
Jul 24
Loan Secured
Sept 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 21 Jun 2021

BACK, Victoria Jane Tryphosa

Resigned
3 Eaton Gate, LondonSW1W 9BA
Secretary
Appointed 21 Jan 2008
Resigned 24 Jun 2016

CAWOOD, Anna Louise Tryphena

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Secretary
Appointed 21 Jan 2008
Resigned 21 Jun 2021

LAWRENCE, David John

Resigned
3 Eaton Gate, LondonSW1W 9BA
Secretary
Appointed 10 Mar 2004
Resigned 21 Jan 2008

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 06 Apr 1993
Resigned 17 Mar 2004

BACK, Victoria Jane Tryphosa

Resigned
3 Eaton Gate, LondonSW1W 9BA
Born October 1971
Director
Appointed 13 Apr 1993
Resigned 24 Jun 2016

CAWOOD, Anna Louise Tryphena

Resigned
3 Eaton Gate, LondonSW1W 9BA
Born December 1969
Director
Appointed 13 Apr 1993
Resigned 21 Jun 2021

CURRIE, Erica

Resigned
5 Bourne Firs, FarnhamGU10 3QD
Born October 1946
Director
Appointed 06 Apr 1993
Resigned 13 Apr 1993

HARPER, Donald Brian

Resigned
3 Eaton Gate, LondonSW1W 9BA
Born November 1939
Director
Appointed 13 Apr 1993
Resigned 08 May 2005

HARPER, Hilary Ann

Resigned
3 Eaton Gate, LondonSW1W 9BA
Born September 1939
Director
Appointed 13 Apr 1993
Resigned 24 Jun 2016

HILL, Adrian Richard

Resigned
58 Clapham Common North Side, LondonSW4 9RU
Born May 1958
Director
Appointed 08 Dec 2016
Resigned 30 Apr 2019

LYONS, Alastair

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born October 1953
Director
Appointed 28 Oct 2019
Resigned 21 Jun 2021

MILNER, Rene Eric William

Resigned
58 Clapham Common North Side, LondonSW4 9RU
Born March 1966
Director
Appointed 08 Dec 2016
Resigned 21 Jun 2021

PICKLES, Jonathan Andrew

Resigned
58 Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 21 Jun 2021
Resigned 02 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Statement Of Companys Objects
28 June 2021
CC04CC04
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Resolution
15 July 2016
RESOLUTIONSResolutions
Legacy
6 July 2016
ANNOTATIONANNOTATION
Legacy
6 July 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Auditors Resignation Company
6 July 2016
AUDAUD
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Move Registers To Sail Company With New Address
9 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 March 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363sAnnual Return (shuttle)
Legacy
26 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
18 March 2002
363aAnnual Return
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
363aAnnual Return
Legacy
20 June 2000
363aAnnual Return
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Legacy
18 March 1998
363aAnnual Return
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
9 April 1997
363aAnnual Return
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
26 March 1996
363aAnnual Return
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
287Change of Registered Office
Legacy
13 April 1994
363x363x
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
7 June 1993
225(1)225(1)
Legacy
6 May 1993
88(2)R88(2)R
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
20 April 1993
224224
Incorporation Company
6 April 1993
NEWINCIncorporation