Three Ennismore Avenue Limited LONDON


Founded in 1992, Three Ennismore Avenue, classified under reg no. 02737833 is an active company. Currently registered at 3 Ennismore Avenue W4 1SE, London the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Samantha M., appointed on 2 April 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Three Ennismore Avenue Limited Address / Contact

Office Address 3 Ennismore Avenue
Office Address2 Chiswick
Town London
Post code W4 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737833
Date of Incorporation Thu, 6th Aug 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Samantha M.

Position: Director

Appointed: 02 April 2002

Claire T.

Position: Director

Appointed: 30 January 2004

Resigned: 20 December 2007

Sam M.

Position: Director

Appointed: 20 February 2000

Resigned: 31 January 2004

Emmett M.

Position: Secretary

Appointed: 01 November 1997

Resigned: 26 February 2022

Emmett M.

Position: Director

Appointed: 01 August 1997

Resigned: 03 March 2022

John C.

Position: Secretary

Appointed: 30 January 1997

Resigned: 31 July 1997

Alotta A.

Position: Secretary

Appointed: 21 November 1995

Resigned: 01 November 1997

John C.

Position: Director

Appointed: 25 August 1995

Resigned: 01 August 1997

Nicola F.

Position: Secretary

Appointed: 15 October 1993

Resigned: 01 December 1995

Martyn S.

Position: Director

Appointed: 15 October 1993

Resigned: 25 August 1995

Alotta A.

Position: Director

Appointed: 06 August 1992

Resigned: 25 September 1995

London Law Services Limited

Position: Nominee Director

Appointed: 06 August 1992

Resigned: 06 August 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1992

Resigned: 06 August 1992

Nicola F.

Position: Director

Appointed: 06 August 1992

Resigned: 02 April 2002

Richard M.

Position: Secretary

Appointed: 06 August 1992

Resigned: 15 October 1993

Richard M.

Position: Director

Appointed: 06 August 1992

Resigned: 15 October 1993

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hattonfield Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Samantha M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 4 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Hattonfield Ltd

Ramillies House Ramillies Street, London, W1F 7LN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01356420
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Samantha M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302020-06-302021-06-302022-06-30
Net Worth33   
Balance Sheet
Net Assets Liabilities  333
Net Assets Liabilities Including Pension Asset Liability33   
Reserves/Capital
Shareholder Funds33   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Number Shares Allotted   33
Par Value Share   11
Total Assets Less Current Liabilities33   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements