Background WavePink WaveYellow Wave

THE SECOND 58 ETON AVENUE LIMITED (02998787)

THE SECOND 58 ETON AVENUE LIMITED (02998787) is an active UK company. incorporated on 6 December 1994. with registered office in Windsor. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE SECOND 58 ETON AVENUE LIMITED has been registered for 31 years. Current directors include TAYLOR, Catherine Jane.

Company Number
02998787
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
Finance Department, Windsor, SL4 6DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
TAYLOR, Catherine Jane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SECOND 58 ETON AVENUE LIMITED

THE SECOND 58 ETON AVENUE LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Windsor. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE SECOND 58 ETON AVENUE LIMITED was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

02998787

LTD Company

Age

31 Years

Incorporated 6 December 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CHARCO 597 LIMITED
From: 6 December 1994To: 2 February 1995
Contact
Address

Finance Department Eton College Windsor, SL4 6DB,

Previous Addresses

The Bursary Eton College Eton Windsor Berkshire SL4 6DJ
From: 30 March 2011To: 10 January 2022
5 Fleet Place London EC4M 7RD
From: 9 April 2010To: 30 March 2011
8-10 New Fetter Lane London EC4A 1RS
From: 6 December 1994To: 9 April 2010
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 25
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Secretary
Appointed 10 Dec 2015

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Born September 1969
Director
Appointed 01 May 2025

MELVILLE, Andrew David

Resigned
8 Sunbury Court, WindsorSL4 6BJ
Secretary
Appointed 07 Mar 1995
Resigned 04 Sept 2006

OLIVER, Suzanne Elizabeth

Resigned
Flat 29 Sundowner, SouthamptonSO14 3JB
Secretary
Appointed 01 May 2007
Resigned 20 Dec 2008

REES, David John

Resigned
11 Branksome Road, LondonSW19 3AW
Secretary
Appointed 04 Sept 2006
Resigned 01 May 2007

WHATT, Debbie Bernice

Resigned
Eton College, WindsorSL4 6DJ
Secretary
Appointed 20 Dec 2008
Resigned 10 Dec 2015

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 06 Dec 1994
Resigned 07 Mar 1995

WALKER, Janet Sheila

Resigned
Eton College, WindsorSL4 6DB
Born April 1953
Director
Appointed 28 Jan 2011
Resigned 01 May 2025

WATSON, Roderick George

Resigned
Ringmer Place Old Beaconsfield Road, SloughSL2 3LR
Born December 1937
Director
Appointed 07 Mar 1995
Resigned 29 Sept 1998

WYNN, Andrew Guy

Resigned
Babylon Eton College, WindsorSL4 6DU
Born November 1950
Director
Appointed 29 Sept 1998
Resigned 28 Jan 2011

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 06 Dec 1994
Resigned 07 Mar 1995
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Secretary Company With Name
11 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
225Change of Accounting Reference Date
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
15 May 1998
88(2)R88(2)R
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1996
AAAnnual Accounts
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
88(2)R88(2)R
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
287Change of Registered Office
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Memorandum Articles
2 February 1995
MEM/ARTSMEM/ARTS
Resolution
2 February 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 December 1994
NEWINCIncorporation