UKBizDB.co.uk

THREE ENNISMORE AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Three Ennismore Avenue Limited. The company was founded 31 years ago and was given the registration number 02737833. The firm's registered office is in LONDON. You can find them at 3 Ennismore Avenue, Chiswick, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THREE ENNISMORE AVENUE LIMITED
Company Number:02737833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Ennismore Avenue, Chiswick, London, W4 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat3 Ennismore Avenue, Chiswick, London, W4 1SE

Director02 April 2002Active
Second Floor Flat 3 Ennismore Avenue, Chiswick, London, W4 1SE

Secretary21 November 1995Active
3 Ennismore Avenue, London, W4 1SE

Secretary30 January 1997Active
Flat C 3 Ennismore Avenue, Chiswick, W4 1SE

Secretary15 October 1993Active
First Floor Flalt 3 Ennismore Avenue, London, W4 1SE

Secretary06 August 1992Active
3 Ennismore Avenue, London, W4 1SE

Secretary01 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 August 1992Active
Second Floor Flat 3 Ennismore Avenue, Chiswick, London, W4 1SE

Director06 August 1992Active
3 Ennismore Avenue, London, W4 1SE

Director25 August 1995Active
Flat C 3 Ennismore Avenue, Chiswick, W4 1SE

Director06 August 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 August 1992Active
First Floor Flalt 3 Ennismore Avenue, London, W4 1SE

Director06 August 1992Active
3 Ennismore Avenue, London, W4 1SE

Director20 February 2000Active
3 Ennismore Avenue, London, W4 1SE

Director01 August 1997Active
1st Floor Flat, 3 Ennismore Avenue Chiswick, London, W4 1SE

Director15 October 1993Active
57a Avignon Road, London, SE4 2JT

Director30 January 2004Active

People with Significant Control

Mr James Mcallister
Notified on:04 March 2022
Status:Active
Date of birth:July 1986
Nationality:Australian
Address:3 Ennismore Avenue, London, W4 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Robert Emmett Moriarty
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:United Kingdom
Address:3 Ennismore Avenue, London, W4 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Hattonfield Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ramillies House, Ramillies Street, London, England, W1F 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Samantha Heather Mackey
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:United Kingdom
Address:3 Ennismore Avenue, London, W4 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Change account reference date company current extended.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type dormant.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download
2015-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type dormant.

Download
2014-08-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.