Background WavePink WaveYellow Wave

61 ETON AVENUE LIMITED (03012933)

61 ETON AVENUE LIMITED (03012933) is an active UK company. incorporated on 23 January 1995. with registered office in 61 Eton Avenue. The company operates in the Real Estate Activities sector, engaged in residents property management. 61 ETON AVENUE LIMITED has been registered for 31 years. Current directors include COURTMAN, Louise Emily, DORMEUIL, Sebastien Alain, Hubert, LAPPING, Brian, Mr. and 1 others.

Company Number
03012933
Status
active
Type
ltd
Incorporated
23 January 1995
Age
31 years
Address
61 Eton Avenue, NW3 3ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COURTMAN, Louise Emily, DORMEUIL, Sebastien Alain, Hubert, LAPPING, Brian, Mr., LAU, Donald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 ETON AVENUE LIMITED

61 ETON AVENUE LIMITED is an active company incorporated on 23 January 1995 with the registered office located in 61 Eton Avenue. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61 ETON AVENUE LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03012933

LTD Company

Age

31 Years

Incorporated 23 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SPEED 4787 LIMITED
From: 23 January 1995To: 20 February 1995
Contact
Address

61 Eton Avenue London , NW3 3ET,

Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 25
Director Joined
Jun 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

COURTMAN, Louise Emily

Active
61 Eton AvenueNW3 3ET
Born February 1978
Director
Appointed 01 Mar 2016

DORMEUIL, Sebastien Alain, Hubert

Active
61 Eton AvenueNW3 3ET
Born January 1987
Director
Appointed 16 Jun 2025

LAPPING, Brian, Mr.

Active
61 Eton Avenue, LondonNW3 3ET
Born September 1937
Director
Appointed 12 May 1995

LAU, Donald

Active
61 Eton AvenueNW3 3ET
Born September 1995
Director
Appointed 03 Jan 2025

GRAF, Robin Anthony Scott

Resigned
14-15 College Crescent, LondonNW3 5LL
Secretary
Appointed 06 Feb 1995
Resigned 12 May 1995

KLEIN, Tania Clare

Resigned
61 Eton Avenue, LondonNW3 3ET
Secretary
Appointed 12 Jun 1995
Resigned 13 Jan 1997

LANGER, David Keith

Resigned
Eton Avenue, LondonNW3 3ET
Secretary
Appointed 05 Mar 2008
Resigned 03 Jan 2025

SHAYLER, Wendy

Resigned
19 Wiltshire Lane, PinnerHA5 2LT
Secretary
Appointed 01 Oct 2002
Resigned 12 Sept 2003

VAN ROOYEN, Tania

Resigned
Via Cavalli 4, Baveno28831
Secretary
Appointed 12 Sept 2003
Resigned 04 Mar 2008

VAN ROOYEN, Tania

Resigned
61 Eton Avenue, LondonNW3 3ET
Secretary
Appointed 12 May 1995
Resigned 01 Oct 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Jan 1995
Resigned 06 Feb 1995

AARONS, Derek

Resigned
14-15 College Crescent, LondonNW3 5LL
Born February 1949
Director
Appointed 06 Feb 1995
Resigned 12 May 1995

EDWARD, Jeremy Quentin

Resigned
61a Eton Avenue, LondonNW3 3ET
Born February 1971
Director
Appointed 17 Sept 1999
Resigned 18 Mar 2008

KAHN, David Brian

Resigned
61a Eton Avenue, LondonNW3 3ET
Born December 1962
Director
Appointed 07 Apr 1997
Resigned 16 Aug 1999

KLEIN, Eli

Resigned
61 Eton Avenue, LondonNW3 3ET
Born April 1958
Director
Appointed 12 May 1995
Resigned 23 Oct 2000

LANGER, David Keith

Resigned
Eton Avenue, LondonNW3 3ET
Born April 1952
Director
Appointed 05 Mar 2008
Resigned 03 Jan 2025

MCSWEENEY, Denise Ilene

Resigned
150 Graham Road, Halfway House PO BOX 1757
Born February 1934
Director
Appointed 01 Feb 2001
Resigned 30 Apr 2001

RACS, Leeat

Resigned
Eton Avenue, LondonNW3 3ET
Born September 1980
Director
Appointed 01 May 2008
Resigned 01 Mar 2016

TAMIR, David

Resigned
First Floor Flat 61 Eton Avenue, LondonNW3 3ET
Born February 1931
Director
Appointed 12 May 1995
Resigned 22 Oct 2003

TOUGHEY, Philip

Resigned
61a Eton Avenue, LondonNW3 3ET
Born June 1966
Director
Appointed 12 May 1995
Resigned 07 Apr 1997

VAN ROOYEN, Tania

Resigned
Via Cavalli 4, Baveno28831
Born December 1960
Director
Appointed 30 Apr 2001
Resigned 30 Jun 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Jan 1995
Resigned 06 Feb 1995

Persons with significant control

4

2 Active
2 Ceased

Mr Sebastien Alain, Hubert Dormeuil

Active
Eton Avenue, LondonNW3 3ET
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2025

Mr Donald Lau

Ceased
Eton Avenue, LondonNW3 3ET
Born September 1995

Nature of Control

Right to appoint and remove directors
Notified 03 Jan 2025
Ceased 06 Jan 2025

Mr David Keith Langer

Ceased
61 Eton AvenueNW3 3ET
Born April 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2025

Mr. Brian Lapping

Active
Eton Avenue, LondonNW3 3ET
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
88(2)R88(2)R
Legacy
18 July 1995
224224
Legacy
5 June 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
287Change of Registered Office
Resolution
22 May 1995
RESOLUTIONSResolutions
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Resolution
23 February 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
288288
Certificate Change Of Name Company
17 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1995
287Change of Registered Office
Incorporation Company
23 January 1995
NEWINCIncorporation