Company Name13 Ennismore Avenue Limited
Company StatusActive
Company Number01999672
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Jose Barbara Rihan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleHotel Real Estate
Country of ResidenceEngland
Correspondence Address39 Priory Road
London
W4 5JA
Director NameMs Una McCullough
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressHolly Brook Springwood Lane
Burghfield Common
Reading
RG7 3DS
Director NameMs Kathryn Malik
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Ennismore Avenue
London
W4 1SE
Director NameSusan Elizabeth Marriage
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 April 2005)
RoleNursery Officer
Correspondence Address13 Ennismore Avenue
London
W4 1SE
Director NameMr Richard Henry Reynolds
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1995)
RolePublisher
Correspondence Address13 Ennismore Avenue
Chiswick
London
W4 1SE
Director NameMs Rosemary Scott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 15 April 1999)
RoleMuseum Curator
Correspondence Address13 Ennismore Avenue
Chiswick
London
W4 1SE
Secretary NameMr Richard Henry Reynolds
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 1995)
RoleCompany Director
Correspondence Address13 Ennismore Avenue
Chiswick
London
W4 1SE
Director NameElizabeth Huddie Rowlands
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(9 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address13 Ennismore Avenue
Chiswick
London
W4 1SE
Secretary NameMs Rosemary Scott
NationalityBritish
StatusResigned
Appointed09 June 1995(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 1999)
RoleArt Historian
Correspondence Address13 Ennismore Avenue
Chiswick
London
W4 1SE
Director NameMark Hinds
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2003)
RoleSenior Management Analyst
Correspondence AddressFirst Floor 13 Ennismore Avenue
London
W4 1SE
Secretary NameSusan Elizabeth Marriage
NationalityBritish
StatusResigned
Appointed21 May 1999(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address13 Ennismore Avenue
London
W4 1SE
Director NameAnita Holden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(17 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 July 2004)
RoleAnalyst
Correspondence Address1st Floor Flat
13 Ennismore Avenue
Chiswick
London
W4 1SE
Director NameLudovic Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2007)
RoleTV Producer
Correspondence Address13 Ennismore Avenue
London
W4 1SE
Secretary NameElizabeth Huddie Rowlands
NationalityBritish
StatusResigned
Appointed29 April 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address13 Ennismore Avenue
Chiswick
London
W4 1SE
Secretary NameMr Marco Finetti
StatusResigned
Appointed06 February 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2016)
RoleCompany Director
Correspondence Address13 Ennismore Avenue
Ground Floor Flat
London
W4 1SE
Director NameMr Roy Van Eijsden
Date of BirthAugust 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Glebe Street
London
W4 2BG

Location

Registered Address39 Priory Road
London
W4 5JA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Jose Barbara Rihan
33.33%
Ordinary
1 at £1Marco Finetti
33.33%
Ordinary
1 at £1Sergei Savchenkof
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
28 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2020Notification of Kathryn Malik as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Appointment of Ms Kathryn Malik as a director on 1 July 2020 (2 pages)
24 June 2020Cessation of Roy Eijsden as a person with significant control on 17 June 2020 (1 page)
24 June 2020Termination of appointment of Roy Van Eijsden as a director on 17 June 2020 (1 page)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 September 2017Change of details for Mr Roy Eijsden as a person with significant control on 30 August 2017 (2 pages)
2 September 2017Director's details changed for Mr Roy Van Eijsden on 30 August 2017 (2 pages)
2 September 2017Director's details changed for Mr Roy Van Eijsden on 30 August 2017 (2 pages)
2 September 2017Change of details for Mr Roy Eijsden as a person with significant control on 30 August 2017 (2 pages)
20 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 November 2016Appointment of Mr Roy Van Eijsden as a director on 18 November 2016 (2 pages)
20 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 November 2016Appointment of Mr Roy Van Eijsden as a director on 18 November 2016 (2 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
20 November 2016Termination of appointment of Marco Finetti as a secretary on 18 November 2016 (1 page)
20 November 2016Termination of appointment of Marco Finetti as a secretary on 18 November 2016 (1 page)
20 November 2016Appointment of Ms Una Mccullough as a director on 18 November 2016 (2 pages)
20 November 2016Registered office address changed from 13 Ennismore Avenue Chiswick London W4 1SE to 39 Priory Road London W4 5JA on 20 November 2016 (1 page)
20 November 2016Registered office address changed from 13 Ennismore Avenue Chiswick London W4 1SE to 39 Priory Road London W4 5JA on 20 November 2016 (1 page)
20 November 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
20 November 2016Appointment of Ms Una Mccullough as a director on 18 November 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 3
(4 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 3
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 February 2013Appointment of Mr Marco Finetti as a secretary (2 pages)
18 February 2013Appointment of Mr Marco Finetti as a secretary (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Director's details changed for Jose Barbara Rihan on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Jose Barbara Rihan on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Appointment terminated director ludovic graham (1 page)
29 January 2009Appointment terminated director ludovic graham (1 page)
29 January 2009Return made up to 18/04/08; full list of members (4 pages)
29 January 2009Return made up to 18/04/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 September 2007Secretary resigned;director resigned (1 page)
26 September 2007Secretary resigned;director resigned (1 page)
21 May 2007Return made up to 18/04/07; full list of members (3 pages)
21 May 2007Return made up to 18/04/07; full list of members (3 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Return made up to 18/04/06; full list of members (3 pages)
16 May 2006Return made up to 18/04/06; full list of members (3 pages)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Return made up to 18/04/05; full list of members (3 pages)
26 May 2005Return made up to 18/04/05; full list of members (3 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned;director resigned (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
13 May 2004Return made up to 18/04/04; full list of members (7 pages)
13 May 2004Return made up to 18/04/04; full list of members (7 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 18/04/03; full list of members (7 pages)
13 May 2003Return made up to 18/04/03; full list of members (7 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 18/04/02; full list of members (7 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 18/04/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 May 2001Return made up to 18/04/01; full list of members (7 pages)
18 May 2001Return made up to 18/04/01; full list of members (7 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 May 2000Return made up to 18/04/00; change of members (7 pages)
5 May 2000Return made up to 18/04/00; change of members (7 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999Secretary resigned;director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999New director appointed (2 pages)
14 May 1998Return made up to 18/04/98; no change of members (4 pages)
14 May 1998Return made up to 18/04/98; no change of members (4 pages)
16 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 July 1996Return made up to 18/04/96; no change of members (4 pages)
7 July 1996Return made up to 18/04/96; no change of members (4 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 August 1995Return made up to 18/04/95; no change of members (4 pages)
11 August 1995Return made up to 18/04/95; no change of members (4 pages)
10 August 1995Secretary resigned;director resigned (2 pages)
10 August 1995Secretary resigned;director resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
14 March 1986Incorporation (16 pages)
14 March 1986Incorporation (16 pages)