Background WavePink WaveYellow Wave

68 EATON PLACE LIMITED (03095621)

68 EATON PLACE LIMITED (03095621) is an active UK company. incorporated on 25 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 68 EATON PLACE LIMITED has been registered for 30 years. Current directors include ABDULLAH, Asim, ABDULLAH, Isha, COWIE, Martin Richard, Professor and 1 others.

Company Number
03095621
Status
active
Type
ltd
Incorporated
25 August 1995
Age
30 years
Address
30 Thurloe Street, London, SW7 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABDULLAH, Asim, ABDULLAH, Isha, COWIE, Martin Richard, Professor, WEI, You
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68 EATON PLACE LIMITED

68 EATON PLACE LIMITED is an active company incorporated on 25 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 68 EATON PLACE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03095621

LTD Company

Age

30 Years

Incorporated 25 August 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

RAPIDAPPLY PROPERTY MANAGEMENT LIMITED
From: 25 August 1995To: 13 May 1997
Contact
Address

30 Thurloe Street London, SW7 2LT,

Previous Addresses

30 Thurloe Street London SW7 2LT England
From: 21 March 2017To: 21 March 2017
5-7 Hillgate Street London W8 7SP England
From: 21 July 2016To: 21 March 2017
30 Thurloe Street London SW7 2LT
From: 25 August 1995To: 21 July 2016
Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Sept 16
Director Left
Sept 16
New Owner
Aug 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CHELSEA RESIDENTIAL MANAGEMENT LIMITED

Active
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 06 Oct 2021

ABDULLAH, Asim

Active
Thurloe Street, LondonSW7 2LT
Born August 1965
Director
Appointed 06 Oct 2021

ABDULLAH, Isha

Active
Thurloe Street, LondonSW7 2LT
Born December 1967
Director
Appointed 06 Oct 2021

COWIE, Martin Richard, Professor

Active
Thurloe Street, LondonSW7 2LT
Born July 1966
Director
Appointed 11 Oct 2021

WEI, You

Active
Thurloe Street, LondonSW7 2LT
Born December 1976
Director
Appointed 06 Oct 2021

VISICK, Jay Frederick

Resigned
Flat B, LondonSW1
Secretary
Appointed 10 Oct 1995
Resigned 27 Nov 2015

CHELSEA PROPERTY MANAGEMENT LTD

Resigned
Thurloe Street, LondonSW7 2LT
Corporate secretary
Appointed 26 May 1998
Resigned 25 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Aug 1995
Resigned 10 Oct 1995

ATALLA, Mahmoud

Resigned
Thurloe Street, LondonSW7 2LT
Born March 1976
Director
Appointed 07 Nov 2013
Resigned 10 Oct 2021

COX HOARE, Olivia

Resigned
Flat 4, LondonSW1X 8AT
Born September 1945
Director
Appointed 09 Sept 2003
Resigned 19 Sept 2006

FABER, Robin Henry Grey

Resigned
Kingsmead House, BadmintonGL9 1DT
Born December 1955
Director
Appointed 04 Sept 2003
Resigned 18 Jul 2006

RICKARDS, Darren Paul

Resigned
Flat 1, LondonSW1X 8AT
Born September 1965
Director
Appointed 04 Sept 2003
Resigned 15 May 2013

VISICK, Jay Frederick

Resigned
Flat B, LondonSW1
Born September 1969
Director
Appointed 10 Oct 1995
Resigned 12 Sept 2016

VISICK, Parvin Tania

Resigned
68 Eaton Place, LondonSW1X 8AT
Born June 1943
Director
Appointed 10 Oct 1995
Resigned 12 Sept 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Aug 1995
Resigned 10 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Aug 1995
Resigned 10 Oct 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Mahmoud Atallah

Ceased
Thurloe Street, LondonSW7 2LT
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 October 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
22 September 1997
88(2)R88(2)R
Legacy
9 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1997
MEM/ARTSMEM/ARTS
Resolution
13 May 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
224224
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
287Change of Registered Office
Incorporation Company
25 August 1995
NEWINCIncorporation