THREE ETON AVENUE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 3EL

Company number 00623362
Status Active
Incorporation Date 17 March 1959
Company Type Private Limited Company
Address 3 ETON AVENUE, LONDON, NW3 3EL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of THREE ETON AVENUE MANAGEMENT LIMITED are www.threeetonavenuemanagement.co.uk, and www.three-eton-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Three Eton Avenue Management Limited is a Private Limited Company. The company registration number is 00623362. Three Eton Avenue Management Limited has been working since 17 March 1959. The present status of the company is Active. The registered address of Three Eton Avenue Management Limited is 3 Eton Avenue London Nw3 3el. . UNKAN HAIMAN, Fatma Tugba is a Secretary of the company. HAIMAN, Tamas Gabor is a Director of the company. LITTLE, Nicholas David is a Director of the company. MCDERMOTT, Davin Gregory is a Director of the company. Secretary BELLER, Stanley Sherwin has been resigned. Secretary GASELTINE, Catherine Jane has been resigned. Secretary SILVER, Gary Russell has been resigned. Secretary TRUST PROPERTY MANAGEMENT LIMITED has been resigned. Director BELLER, Stanley Sherwin has been resigned. Director EGBOR, Ivy Adassah has been resigned. Director FOXLEY, Susan Jane has been resigned. Director HOFER, Julien has been resigned. Director KARTUN, Derek has been resigned. Director SAFFRIN, Matthew Edward has been resigned. Director SOFER, Marc Simon has been resigned. Director WAUCHOPE, Piers Andrew Charles, Esq has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
UNKAN HAIMAN, Fatma Tugba
Appointed Date: 02 July 2010

Director
HAIMAN, Tamas Gabor
Appointed Date: 05 July 2010
53 years old

Director
LITTLE, Nicholas David
Appointed Date: 01 September 2010
46 years old

Director
MCDERMOTT, Davin Gregory
Appointed Date: 30 May 2001
57 years old

Resigned Directors

Secretary
BELLER, Stanley Sherwin
Resigned: 08 December 2006

Secretary
GASELTINE, Catherine Jane
Resigned: 15 July 2010
Appointed Date: 14 January 2010

Secretary
SILVER, Gary Russell
Resigned: 08 November 2006
Appointed Date: 11 January 2006

Secretary
TRUST PROPERTY MANAGEMENT LIMITED
Resigned: 14 January 2010
Appointed Date: 08 December 2006

Director
BELLER, Stanley Sherwin
Resigned: 08 December 2006
77 years old

Director
EGBOR, Ivy Adassah
Resigned: 28 January 2000
Appointed Date: 09 December 1994
85 years old

Director
FOXLEY, Susan Jane
Resigned: 01 December 2002
Appointed Date: 14 January 1999
59 years old

Director
HOFER, Julien
Resigned: 21 July 2011
Appointed Date: 11 January 2006
68 years old

Director
KARTUN, Derek
Resigned: 09 December 1994
106 years old

Director
SAFFRIN, Matthew Edward
Resigned: 21 March 2003
Appointed Date: 01 February 1998
58 years old

Director
SOFER, Marc Simon
Resigned: 29 March 2010
Appointed Date: 12 February 2010
47 years old

Director
WAUCHOPE, Piers Andrew Charles, Esq
Resigned: 14 January 1999
68 years old

Persons With Significant Control

Mr Tamas Gabor Haiman
Notified on: 11 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Fatma Tugba Unkan
Notified on: 11 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Davin Mc Dermott
Notified on: 11 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE ETON AVENUE MANAGEMENT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 25 March 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 25 March 2015
03 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

03 Aug 2015
Director's details changed for Mr Davin Gregory Mcdermott on 9 May 2015
...
... and 89 more events
06 Aug 1987
Full accounts made up to 25 March 1987

30 Jul 1986
Full accounts made up to 25 March 1986

30 Jul 1986
Return made up to 30/07/86; full list of members

30 Jul 1986
Director resigned;new director appointed

17 Mar 1959
Incorporation