1a Ennismore Gardens
London
SW7 1LJ
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2023(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Paul Gillis |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1994) |
Role | Retired |
Correspondence Address | Flat 3 Ennismore House 1a Ennismore Gardens London SW7 1LJ |
Director Name | Mr Reza Irani-Kermani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 1992(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 February 2000) |
Role | Foreign Exchange Consultant |
Correspondence Address | Flat 4 1a Enismore Gardens London SW7 1LJ |
Secretary Name | Mr Richard Thomas Henry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers House 20 Upper Ground Blackfriars Bridge London SE1 9QT |
Director Name | Ulrike Malve Renate Winkler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 November 1994(36 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 02 September 2021) |
Role | Independent/Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 Ennismore House 1/1a Ennismore Gardens London SW7 1LJ |
Director Name | Penhail Properties Limited (Corporation) |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 31 December 1992(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1998) |
Correspondence Address | 1 Ennismore House 1 Ennismore Gardens London Sw7 |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(39 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 21 March 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2017(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2023) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
29 August 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
29 August 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 June 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
4 June 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
22 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
22 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
19 January 2011 | Secretary's details changed for Chelsea Property Management Ltd on 31 December 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Chelsea Property Management Ltd on 31 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
30 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
18 January 2010 | Director's details changed for Nicholas Stephen Tiffin on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ulrike Malve Renate Winkler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ulrike Malve Renate Winkler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nicholas Stephen Tiffin on 15 January 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
20 January 2009 | Annual return made up to 31/12/08 (2 pages) |
20 January 2009 | Annual return made up to 31/12/08 (2 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
15 January 2008 | Annual return made up to 31/12/07 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
3 January 2007 | Annual return made up to 31/12/06 (2 pages) |
3 January 2007 | Annual return made up to 31/12/06 (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
31 January 2006 | Annual return made up to 31/12/05 (4 pages) |
31 January 2006 | Annual return made up to 31/12/05 (4 pages) |
2 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
2 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
2 March 2005 | Annual return made up to 31/12/04 (4 pages) |
2 March 2005 | Annual return made up to 31/12/04 (4 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
13 January 2004 | Annual return made up to 31/12/03 (4 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
9 January 2002 | Annual return made up to 31/12/01
|
9 January 2002 | Annual return made up to 31/12/01
|
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 July 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
11 July 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
2 February 2001 | Annual return made up to 31/12/00
|
2 February 2001 | Annual return made up to 31/12/00
|
1 February 2000 | Annual return made up to 31/12/99 (4 pages) |
1 February 2000 | Annual return made up to 31/12/99 (4 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 January 1999 | Annual return made up to 31/12/98
|
14 January 1999 | Annual return made up to 31/12/98
|
20 January 1998 | Annual return made up to 31/12/97 (6 pages) |
20 January 1998 | Annual return made up to 31/12/97 (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: sea containers house(10TH floor) 20 upper ground blackfriars bridge london , SE1 9PD (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: sea containers house(10TH floor) 20 upper ground blackfriars bridge london , SE1 9PD (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 January 1997 | Annual return made up to 31/12/96 (4 pages) |
14 January 1997 | Annual return made up to 31/12/96 (4 pages) |
15 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 February 1996 | Annual return made up to 31/12/95 (4 pages) |
21 February 1996 | Annual return made up to 31/12/95 (4 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
4 March 1958 | Incorporation (19 pages) |
4 March 1958 | Incorporation (19 pages) |