Company NameThree Eton Avenue Management Limited
Company StatusActive
Company Number00623362
CategoryPrivate Limited Company
Incorporation Date17 March 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Davin Gregory McDermott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2001(42 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Eton Avenue
London
NW3 3EL
Director NameMr Tamas Gabor Haiman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityHungarian
StatusCurrent
Appointed05 July 2010(51 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address3 Eton Avenue
London
NW3 3EL
Director NameMrs Fatma Tugba Unkan Haiman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(59 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eton Avenue
London
NW3 3EL
Director NameStanley Sherwin Beller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 December 2006)
RoleSolicitor
Correspondence Address43 Portland Place
London
W1N 3AG
Director NameDerek Kartun
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 1994)
RoleAuthor
Correspondence Address3 Eton Avenue
London
NW3 3EL
Director NameEsq Piers Andrew Charles Wauchope
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 1999)
RoleBarrister
Correspondence AddressFlat 4 3 Eton Avenue
London
NW3 3EL
Secretary NameStanley Sherwin Beller
NationalityBritish
StatusResigned
Appointed28 February 1992(32 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 December 2006)
RoleSolicitor
Correspondence AddressFlat 1
3 Eton Avenue
London
NW3 3EL
Director NameIvy Adassah Egbor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2000)
RoleRetired
Correspondence AddressFlat 2 3 Eton Avenue
London
NW3 3EL
Director NameMr Matthew Edward Saffrin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(38 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2003)
RoleAccountant
Correspondence Address63 Queens Grove
London
NW8 6ER
Director NameSusan Jane Foxley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(39 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2002)
RoleResearcher
Correspondence Address37a Adamson Road
London
NW3 3HS
Director NameJulien Hofer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(46 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
3 Eton Avenue
London
NW3 3EL
Secretary NameMr Gary Russell Silver
NationalityBritish
StatusResigned
Appointed11 January 2006(46 years, 10 months after company formation)
Appointment Duration10 months (resigned 08 November 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1JR
Secretary NameCatherine Jane Gaseltine
NationalityBritish
StatusResigned
Appointed14 January 2010(50 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 July 2010)
RoleCompany Director
Correspondence AddressFlat 1 3 Eton Avenue
London
NW3 3EL
Director NameMarc Simon Sofer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(50 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown House 105 Hallam Street
London
Greater London
W1W 5HD
Secretary NameMs Fatma Tugba Unkan Haiman
StatusResigned
Appointed02 July 2010(51 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2019)
RoleCompany Director
Correspondence AddressFlat 1 3
Eton Avenue
London
NW3 3EL
Director NameMr Nicholas David Little
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(51 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address3 Eton Avenue
London
NW3 3EL
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed08 December 2006(47 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2010)
Correspondence AddressTrust House
Colindale Business Centre
126 Colindale Avenue London
NW9 5HD

Location

Registered Address3 Eton Avenue
Flat 1
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£129
Cash£5,633
Current Liabilities£12,938

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 25 March 2023 (3 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
11 July 2023Registered office address changed from 3 Eton Avenue London NW3 3EL to 3 Eton Avenue Flat 1 London NW3 3EL on 11 July 2023 (1 page)
11 July 2023Notification of Mark Henry Reid as a person with significant control on 13 January 2023 (2 pages)
11 July 2023Cessation of Davin Gregory Mcdermott as a person with significant control on 13 January 2023 (1 page)
11 July 2023Termination of appointment of Davin Gregory Mcdermott as a director on 13 January 2023 (1 page)
31 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 25 March 2022 (3 pages)
21 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
22 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 25 March 2020 (4 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 25 March 2019 (4 pages)
7 November 2019Director's details changed for Mr Tamas Gabor Haiman on 7 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Davin Gregory Mcdermott on 7 November 2019 (2 pages)
7 November 2019Change of details for Mr Tamas Gabor Haiman as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Change of details for Mr Davin Mc Dermott as a person with significant control on 7 November 2019 (2 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Fatma Tugba Unkan Haiman as a secretary on 24 January 2019 (1 page)
25 January 2019Appointment of Mrs Fatma Tugba Unkan Haiman as a director on 24 January 2019 (2 pages)
19 December 2018Micro company accounts made up to 25 March 2018 (3 pages)
2 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
30 October 2017Termination of appointment of Nicholas David Little as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Nicholas David Little as a director on 20 October 2017 (1 page)
13 July 2017Change of details for Ms Fatma Tugba Unkan as a person with significant control on 26 November 2016 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Change of details for Ms Fatma Tugba Unkan as a person with significant control on 26 November 2016 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 25 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 25 March 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
5 January 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015 (2 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015 (2 pages)
3 August 2015Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 25 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 25 March 2014 (3 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
4 January 2014Total exemption small company accounts made up to 25 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 25 March 2013 (3 pages)
2 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
2 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
3 January 2013Total exemption small company accounts made up to 25 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 25 March 2012 (3 pages)
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
17 January 2012Secretary's details changed for Ms Fatma Tugba Unkan on 17 January 2012 (1 page)
17 January 2012Secretary's details changed for Ms Fatma Tugba Unkan on 17 January 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
21 July 2011Termination of appointment of Julien Hofer as a director (1 page)
21 July 2011Termination of appointment of Julien Hofer as a director (1 page)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
20 July 2011Secretary's details changed for Ms Fatma Tugba Unkan on 15 January 2011 (2 pages)
20 July 2011Secretary's details changed for Ms Fatma Tugba Unkan on 15 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 25 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 25 March 2010 (5 pages)
28 September 2010Appointment of Mr Nicholas David Little as a director (2 pages)
28 September 2010Appointment of Mr Nicholas David Little as a director (2 pages)
3 August 2010Appointment of Mr Tamas Gabor Haiman as a director (2 pages)
3 August 2010Appointment of Ms Fatma Tugba Unkan as a secretary (2 pages)
3 August 2010Appointment of Mr Tamas Gabor Haiman as a director (2 pages)
3 August 2010Appointment of Ms Fatma Tugba Unkan as a secretary (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of Catherine Gaseltine as a secretary (1 page)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Termination of appointment of Catherine Gaseltine as a secretary (1 page)
8 April 2010Termination of appointment of Marc Sofer as a director (2 pages)
8 April 2010Termination of appointment of Marc Sofer as a director (2 pages)
11 March 2010Director's details changed for Julien Hofer on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Julien Hofer on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 February 2010Appointment of Marc Simon Sofer as a director (3 pages)
24 February 2010Appointment of Marc Simon Sofer as a director (3 pages)
4 February 2010Appointment of Catherine Jane Gaseltine as a secretary (3 pages)
4 February 2010Termination of appointment of Trust Property Management Limited as a secretary (2 pages)
4 February 2010Termination of appointment of Trust Property Management Limited as a secretary (2 pages)
4 February 2010Appointment of Catherine Jane Gaseltine as a secretary (3 pages)
18 January 2010Registered office address changed from Trust House C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Trust House C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 18 January 2010 (2 pages)
21 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 28 February 2008 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 28 February 2006 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 28 February 2008 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 28 February 2006 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 28 February 2007 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 28 February 2007 with a full list of shareholders (6 pages)
5 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
7 May 2009Return made up to 28/02/08; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from c/otrust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
7 May 2009Return made up to 28/02/08; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from c/otrust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
6 November 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
19 May 2008Return made up to 28/02/07; full list of members (4 pages)
19 May 2008Return made up to 28/02/07; full list of members (4 pages)
16 May 2008Director's change of particulars / davin mcdermott / 16/05/2008 (2 pages)
16 May 2008Director's change of particulars / davin mcdermott / 16/05/2008 (2 pages)
18 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 11 station rd. Headcorn ashford kent TN27 9SB (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 11 station rd. Headcorn ashford kent TN27 9SB (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 25 March 2006 (5 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
19 April 2006Return made up to 28/02/06; full list of members (3 pages)
19 April 2006Return made up to 28/02/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
14 March 2005Return made up to 28/02/05; full list of members (8 pages)
14 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
14 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
7 May 2003Return made up to 28/02/03; full list of members (9 pages)
7 May 2003Return made up to 28/02/03; full list of members (9 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 25 March 2002 (5 pages)
30 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
4 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
17 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Accounts for a small company made up to 25 March 1999 (5 pages)
8 February 2000Accounts for a small company made up to 25 March 1999 (5 pages)
26 April 1999Return made up to 28/02/99; full list of members (5 pages)
26 April 1999Return made up to 28/02/99; full list of members (5 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
19 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
5 March 1997Return made up to 28/02/97; no change of members (4 pages)
5 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
23 April 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
17 March 1959Incorporation (28 pages)
17 March 1959Incorporation (28 pages)