Background WavePink WaveYellow Wave

ENNISMORE HOTEL MANAGEMENT UK LIMITED (03520726)

ENNISMORE HOTEL MANAGEMENT UK LIMITED (03520726) is an active UK company. incorporated on 25 February 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. ENNISMORE HOTEL MANAGEMENT UK LIMITED has been registered for 28 years. Current directors include BHUSHAN, Gaurav, CHENUT, Christophe Jean, RENAUT, Edward Toby.

Company Number
03520726
Status
active
Type
ltd
Incorporated
25 February 1998
Age
28 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BHUSHAN, Gaurav, CHENUT, Christophe Jean, RENAUT, Edward Toby
SIC Codes
55100, 64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNISMORE HOTEL MANAGEMENT UK LIMITED

ENNISMORE HOTEL MANAGEMENT UK LIMITED is an active company incorporated on 25 February 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. ENNISMORE HOTEL MANAGEMENT UK LIMITED was registered 28 years ago.(SIC: 55100, 64209, 82990)

Status

active

Active since 28 years ago

Company No

03520726

LTD Company

Age

28 Years

Incorporated 25 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

MORGANS HOTEL GROUP U.K. MANAGEMENT LIMITED
From: 25 November 2005To: 25 October 2021
ROYALTON U.K. MANAGEMENT LIMITED
From: 14 July 2003To: 25 November 2005
I.S. U.K. MANAGEMENT LIMITED
From: 25 February 1998To: 14 July 2003
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

10 Norwich Street London EC4A 1BD
From: 25 February 1998To: 15 November 2022
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Jan 18
Director Left
Nov 18
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BHUSHAN, Gaurav

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1971
Director
Appointed 22 Oct 2021

CHENUT, Christophe Jean

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1974
Director
Appointed 22 Oct 2021

RENAUT, Edward Toby

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 12 Feb 2025

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 25 Feb 1998
Resigned 26 Feb 1998

GORDON, Marc

Resigned
29 Willowmere Avenue, Riverside06878
Secretary
Appointed 27 Sept 2005
Resigned 01 Apr 2011

OVERINGTON, Michael

Resigned
475 10th Avenue, New York 10018
Secretary
Appointed 26 Feb 1998
Resigned 27 Sept 2005

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 25 Feb 1998
Resigned 26 Feb 1998

FLANNERY, Daniel Robert

Resigned
475 10th Avenue, New York
Born March 1963
Director
Appointed 09 Dec 2013
Resigned 10 Apr 2014

GERY, Yoav Karel

Resigned
Morgans Hotel Group, New York
Born May 1968
Director
Appointed 29 May 2012
Resigned 10 Apr 2014

GIANNATTASIO, Jorge

Resigned
New York
Born March 1967
Director
Appointed 31 Jul 2017
Resigned 14 Nov 2018

GORDON, Marc

Resigned
29 Willowmere Avenue, Riverside06878
Born August 1964
Director
Appointed 27 Sept 2005
Resigned 01 Apr 2011

GROSS, Michael Jonathan

Resigned
Tenth Avenue, New York
Born June 1975
Director
Appointed 10 May 2011
Resigned 30 Aug 2013

KLEISNER, Frederick John

Resigned
4490 Rockaway Beach Road, N.E.,, Bainbridge Island
Born September 1944
Director
Appointed 11 Feb 2008
Resigned 01 Apr 2011

NAZARIAN, Sam

Resigned
4th Floor, New YorkNY 10012
Born July 1975
Director
Appointed 31 Jul 2017
Resigned 10 Dec 2020

OVERINGTON, Michael

Resigned
475 10th Avenue, New York 10018
Born January 1954
Director
Appointed 26 Feb 1998
Resigned 27 Sept 2005

ROCKEY, Kevin Michael

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1969
Director
Appointed 22 Oct 2021
Resigned 12 Feb 2025

SCHEETZ, W Edward

Resigned
218 Clapboard Ridge Road, Greenwich06831
Born January 1965
Director
Appointed 27 Sept 2005
Resigned 19 Sept 2007

SCHRAGER, Ian

Resigned
285 Lafayette Street No.9d, New York 10013
Born July 1946
Director
Appointed 26 Feb 1998
Resigned 27 Sept 2005

SZYMANSKI, Richard

Resigned
10 Norwich StreetEC4A 1BD
Born April 1957
Director
Appointed 10 Apr 2014
Resigned 31 Jul 2017

SZYMANSKI, Richard

Resigned
Tenth Avenue, New York
Born April 1957
Director
Appointed 10 May 2011
Resigned 12 Dec 2013

ZRIHEN, Philippe

Resigned
4th Floor, New York
Born December 1970
Director
Appointed 24 Nov 2020
Resigned 22 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Ennismore Holdings Limited

Active
Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021

Mr Sam Nazarian

Ceased
4th Floor, New YorkNY 10012
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Ceased 24 Nov 2020
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
25 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 September 2021
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
17 March 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Auditors Resignation Company
8 February 2007
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2005
244244
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
27 March 2004
363aAnnual Return
Legacy
24 October 2003
244244
Memorandum Articles
22 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 July 2003
AUDAUD
Legacy
13 June 2003
363aAnnual Return
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Auditors Resignation Company
3 July 2002
AUDAUD
Legacy
28 March 2002
363aAnnual Return
Legacy
28 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
22 March 2001
363aAnnual Return
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363aAnnual Return
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
7 April 1999
288cChange of Particulars
Legacy
7 April 1999
288cChange of Particulars
Legacy
18 January 1999
225Change of Accounting Reference Date
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Incorporation Company
25 February 1998
NEWINCIncorporation