Etonhill Corporation Ltd

  • Active
  • Incorporated on 14 May 2012

Reg Address: 115 Craven Park Road, London N15 6BL

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Etonhill Corporation Ltd" is a ltd and located in 115 Craven Park Road, London N15 6BL. Etonhill Corporation Ltd is currently in active status and it was incorporated on 14 May 2012 (12 years 4 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Etonhill Corporation Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Martin Noe Director 14 May 2012 British Active
2 Yomtov Eliezer Jacobs Director 14 May 2012 British Resigned
4 Jul 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Moshe Weiniger
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
10 Oct 2018 British Active
2 Mrs Rivka Weiniger
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
10 Oct 2018 British Active
3 -
Natures of Control:
Persons With Significant Control Statement
20 Sep 2018 - Ceased
20 Sep 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Etonhill Corporation Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Dissolved Compulsory Strike Off Suspended 16 Apr 2024 Download PDF
2 Gazette - Notice Compulsory 12 Mar 2024 Download PDF
3 Gazette - Filings Brought Up To Date 2 Aug 2023 Download PDF
4 Confirmation Statement - Updates 1 Aug 2023 Download PDF
5 Dissolution - Dissolved Compulsory Strike Off Suspended 2 Sep 2022 Download PDF
6 Gazette - Notice Compulsory 5 Jul 2022 Download PDF
7 Gazette - Notice Compulsory 29 Jun 2021 Download PDF
8 Gazette - Filings Brought Up To Date 9 Mar 2021 Download PDF
1 Pages
9 Confirmation Statement - Updates 8 Mar 2021 Download PDF
4 Pages
10 Gazette - Notice Compulsory 22 Dec 2020 Download PDF
1 Pages
11 Confirmation Statement - Updates 6 Aug 2020 Download PDF
4 Pages
12 Accounts - Change Account Reference Date Company Previous Shortened 23 Jul 2020 Download PDF
1 Pages
13 Accounts - Change Account Reference Date Company Previous Shortened 24 Apr 2020 Download PDF
1 Pages
14 Accounts - Total Exemption Full 9 Aug 2019 Download PDF
7 Pages
15 Accounts - Change Account Reference Date Company Current Shortened 26 Jul 2019 Download PDF
1 Pages
16 Confirmation Statement - Updates 3 Jul 2019 Download PDF
4 Pages
17 Accounts - Change Account Reference Date Company Previous Shortened 28 Apr 2019 Download PDF
1 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 24 Oct 2018 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 24 Oct 2018 Download PDF
2 Pages
20 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 12 Oct 2018 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control Statement 20 Sep 2018 Download PDF
2 Pages
22 Confirmation Statement - Updates 23 Aug 2018 Download PDF
4 Pages
23 Gazette - Filings Brought Up To Date 1 Aug 2018 Download PDF
1 Pages
24 Gazette - Notice Compulsory 31 Jul 2018 Download PDF
1 Pages
25 Accounts - Total Exemption Full 27 Jul 2018 Download PDF
7 Pages
26 Accounts - Change Account Reference Date Company Previous Shortened 28 Apr 2018 Download PDF
1 Pages
27 Gazette - Filings Brought Up To Date 11 Nov 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 9 Nov 2017 Download PDF
4 Pages
29 Dissolution - Dissolved Compulsory Strike Off Suspended 9 Sep 2017 Download PDF
1 Pages
30 Gazette - Notice Compulsory 8 Aug 2017 Download PDF
1 Pages
31 Accounts - Total Exemption Small 28 Apr 2017 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2016 Download PDF
22 Pages
33 Document Replacement - Second Filing Of Annual Return With Made Up Date 25 Oct 2016 Download PDF
22 Pages
34 Document Replacement - Second Filing Of Annual Return With Made Up Date 25 Oct 2016 Download PDF
22 Pages
35 Document Replacement - Second Filing Of Annual Return With Made Up Date 26 Sep 2016 Download PDF
22 Pages
36 Gazette - Filings Brought Up To Date 3 Sep 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2016 Download PDF
7 Pages
38 Gazette - Notice Compulsory 16 Aug 2016 Download PDF
1 Pages
39 Accounts - Total Exemption Small 18 May 2016 Download PDF
6 Pages
40 Accounts - Total Exemption Small 11 Apr 2016 Download PDF
5 Pages
41 Restoration - Administrative Company 11 Apr 2016 Download PDF
3 Pages
42 Accounts - Total Exemption Small 11 Apr 2016 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2016 Download PDF
20 Pages
44 Gazette - Dissolved Compulsory 24 Feb 2015 Download PDF
1 Pages
45 Gazette - Notice Compulsory 11 Nov 2014 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2014 Download PDF
4 Pages
47 Accounts - Change Account Reference Date Company Previous Shortened 12 May 2014 Download PDF
1 Pages
48 Accounts - Change Account Reference Date Company Previous Extended 13 Feb 2014 Download PDF
1 Pages
49 Accounts - Change Account Reference Date Company Previous Shortened 13 Feb 2014 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2013 Download PDF
4 Pages
51 Officers - Appoint Person Director Company With Name Date 6 Jul 2012 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 4 Jul 2012 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old 4 Jul 2012 Download PDF
1 Pages
54 Incorporation - Company 14 May 2012 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Oakhurst (Christchurch) Management Limited
Mutual People: Philip Martin Noe
Active
2 Stencroft Properties Limited
Mutual People: Philip Martin Noe
Active
3 126/132 High Street (Elgin) (No.1) Limited
Mutual People: Philip Martin Noe
Liquidation
4 Brentzest Ltd
Mutual People: Philip Martin Noe
Active
5 Reisel Trust
Mutual People: Philip Martin Noe
Active
6 Grangehall Estates Ltd
Mutual People: Philip Martin Noe
Active
7 Housebrick Ltd
Mutual People: Philip Martin Noe
Active
8 Halecraft Limited
Mutual People: Philip Martin Noe
Active
9 Strongeagle Ltd
Mutual People: Philip Martin Noe
Active
10 Tenbest Limited
Mutual People: Philip Martin Noe
Active
11 Sandgrove Ltd
Mutual People: Philip Martin Noe
Active
12 Denstar Limited
Mutual People: Philip Martin Noe
Active
13 Aceshire Ltd
Mutual People: Philip Martin Noe
Active
14 Alfan Properties Ltd
Mutual People: Philip Martin Noe
Active
15 Linkfield Investments Limited
Mutual People: Philip Martin Noe
Active
16 Elmbreck Ltd
Mutual People: Philip Martin Noe
Active
17 Euroguild Limited
Mutual People: Philip Martin Noe
Active
18 Nextbourne Ltd
Mutual People: Philip Martin Noe
Active
19 Sabeno Limited
Mutual People: Philip Martin Noe
Active
20 Fairfine Ltd
Mutual People: Philip Martin Noe
Active
21 Ashton Old Road, Manchester Ltd
Mutual People: Philip Martin Noe
Live But Receiver Manager On At Least One Charge
22 Stockrule Limited
Mutual People: Philip Martin Noe
Active
23 Benyimo Limited
Mutual People: Philip Martin Noe
Active
24 Daleready Ltd
Mutual People: Philip Martin Noe
Active
25 Parkgrade Ltd
Mutual People: Philip Martin Noe
Active
26 Flathost Limited
Mutual People: Philip Martin Noe
Active
27 Glenroy Estates Ltd
Mutual People: Philip Martin Noe
Active
28 Denworld Limited
Mutual People: Philip Martin Noe
Active
29 Marcuspeak Ltd
Mutual People: Philip Martin Noe
Active
30 Factcroft Limited
Mutual People: Philip Martin Noe
Active
31 Net Affinity Ltd
Mutual People: Philip Martin Noe
Active
32 Brookwide Limited
Mutual People: Philip Martin Noe
Live But Receiver Manager On At Least One Charge
33 Landmaster Properties Ltd
Mutual People: Philip Martin Noe
Receivership
34 Kewbridge Ltd
Mutual People: Philip Martin Noe
Active
35 126/132 High Street (Elgin) (No.2) Limited
Mutual People: Philip Martin Noe
dissolved
36 Iverlex Ltd
Mutual People: Philip Martin Noe
dissolved
37 Farewell Properties Ltd
Mutual People: Philip Martin Noe
dissolved
38 Agra (Freeman Development,Grimsby) Ltd
Mutual People: Philip Martin Noe
dissolved
39 Rosebeam Limited
Mutual People: Philip Martin Noe
dissolved
40 Strongpark Ltd
Mutual People: Philip Martin Noe
dissolved
41 Countyseat Properties Ltd
Mutual People: Philip Martin Noe
dissolved
42 Premier Place Reversionary Interest Limited
Mutual People: Philip Martin Noe
dissolved
43 Crestaworth Limited
Mutual People: Philip Martin Noe
dissolved
44 280 Bishopsgate Reversionary Interest Limited
Mutual People: Philip Martin Noe
dissolved