Company Name42 Ennismore Gardens Management Company Limited
Company StatusActive
Company Number00714333
CategoryPrivate Limited Company
Incorporation Date2 February 1962(62 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAngela Delia Measures
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameMarta Calleja
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed16 November 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate Management Ltd 5-7 Hillgate Street
London
W8 7SP
Director NameSuzanne Remedios Sabet
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ennismore Gardens
Flat 2
London
Westminster
SW7 1AQ
Director NameMiss Hannah Macmurray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed21 March 2017(55 years, 2 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameMrs Mavis Bessie Byzantine
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration27 years (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameTitina Lilian Mary Ada Wallis
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameFrank Lyons Moss
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 1991)
RoleCompany Director
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameHelga Freida Dora Measures
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 December 1991)
RoleCompany Director
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameJacqueline Anne Harvey
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameVictor Ciardello
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 1991)
RoleExecutive
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Secretary NameMr John Gill Wallis
NationalityBritish
StatusResigned
Appointed05 May 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat 3
42 Ennismore Gardens
London
SW7 1AQ
Director NameDominic Gore-Andrews
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressFlat 6
42 Ennismore Gardens
London
Sw7 Iaq
Director NameMrs Annette Hedley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 1998)
RoleKeigstere General Nurse
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Secretary NameDominic Gore-Andrews
NationalityBritish
StatusResigned
Appointed01 January 1993(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressFlat 6
42 Ennismore Gardens
London
Sw7 Iaq
Director NameAnne Rubinoff
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address166 Warren Road
Toronto
Ontario
M4v 255
Secretary NameAngela Delia Measures
NationalityBritish
StatusResigned
Appointed26 August 1994(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 1997)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address42 Ennismore Gardens
London
SW7 1AQ
Director NameAkiko Kikuchi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed28 December 1994(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1999)
RoleSolicitor
Correspondence AddressFlat 6 42 Ennismore Gardens
Knightsbridge
London
SW7 1AQ
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed18 July 1997(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr David Charles Hypher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(36 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Wood Street Village Green
Guildford
Surrey
GU3 3DY
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed01 May 2004(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 May 2005)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed03 May 2005(43 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 March 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1A.d. Measures
16.67%
Ordinary
20 at £1Brookbay Holdings Inc.
16.67%
Ordinary
20 at £1Ennismore Trust
16.67%
Ordinary
20 at £1Marta Luisa Calleja Nicolas & Jean-marc Damien Stephano Montagne
16.67%
Ordinary
20 at £1Mavis Bessie Byzantine
16.67%
Ordinary
20 at £1S. Remedios
16.67%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Filing History

30 October 2023Micro company accounts made up to 24 December 2022 (3 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 24 December 2021 (3 pages)
9 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 24 December 2020 (3 pages)
7 January 2021Micro company accounts made up to 24 December 2019 (3 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 24 December 2018 (2 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
29 November 2018Appointment of Miss Hannah Macmurray as a director on 16 November 2018 (2 pages)
21 November 2018Appointment of Marta Calleja as a director on 16 November 2018 (2 pages)
20 November 2018Appointment of Suzanne Remedios Sabet as a director on 16 November 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 24 December 2017 (4 pages)
15 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
9 May 2018Termination of appointment of Mavis Bessie Byzantine as a director on 1 May 2018 (1 page)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 120
(6 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 120
(6 pages)
6 May 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120
(6 pages)
19 April 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 120
(6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 120
(6 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 120
(6 pages)
18 March 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
27 March 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
17 May 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
17 May 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Angela Delia Measures on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Chelsea Property Management Ltd on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Angela Delia Measures on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Angela Delia Measures on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Chelsea Property Management Ltd on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Mavis Bessie Byzantine on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Mavis Bessie Byzantine on 5 May 2010 (2 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Chelsea Property Management Ltd on 5 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Mavis Bessie Byzantine on 5 May 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
31 March 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
8 May 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
8 May 2009Total exemption full accounts made up to 24 December 2008 (11 pages)
5 May 2009Return made up to 05/05/09; full list of members (5 pages)
5 May 2009Return made up to 05/05/09; full list of members (5 pages)
7 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
29 May 2008Return made up to 05/05/08; full list of members (5 pages)
29 May 2008Return made up to 05/05/08; full list of members (5 pages)
4 April 2008Appointment terminated director david hypher (1 page)
4 April 2008Appointment terminated director david hypher (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
8 May 2007Return made up to 05/05/07; full list of members (4 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 05/05/07; full list of members (4 pages)
8 May 2007Director's particulars changed (1 page)
27 April 2007Total exemption full accounts made up to 24 December 2006 (8 pages)
27 April 2007Total exemption full accounts made up to 24 December 2006 (8 pages)
18 May 2006Return made up to 05/05/06; full list of members (10 pages)
18 May 2006Return made up to 05/05/06; full list of members (10 pages)
5 May 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
13 May 2005Registered office changed on 13/05/05 from: 30 thurloe street london SW7 2LT (1 page)
13 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 May 2005Registered office changed on 13/05/05 from: 30 thurloe street london SW7 2LT (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
1 July 2004Total exemption full accounts made up to 24 December 2003 (11 pages)
1 July 2004Total exemption full accounts made up to 24 December 2003 (11 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Return made up to 05/05/04; full list of members (7 pages)
29 June 2004Return made up to 05/05/04; full list of members (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
28 June 2003Partial exemption accounts made up to 24 December 2002 (10 pages)
28 June 2003Partial exemption accounts made up to 24 December 2002 (10 pages)
16 May 2003Return made up to 05/05/03; full list of members (10 pages)
16 May 2003Return made up to 05/05/03; full list of members (10 pages)
25 June 2002Partial exemption accounts made up to 24 December 2001 (10 pages)
25 June 2002Partial exemption accounts made up to 24 December 2001 (10 pages)
12 June 2002Return made up to 05/05/02; full list of members (10 pages)
12 June 2002Return made up to 05/05/02; full list of members (10 pages)
23 November 2001Partial exemption accounts made up to 24 December 2000 (10 pages)
23 November 2001Partial exemption accounts made up to 24 December 2000 (10 pages)
7 June 2001Return made up to 05/05/01; full list of members (9 pages)
7 June 2001Return made up to 05/05/01; full list of members (9 pages)
3 October 2000Full accounts made up to 24 December 1999 (10 pages)
3 October 2000Full accounts made up to 24 December 1999 (10 pages)
7 June 2000Return made up to 05/05/00; full list of members (8 pages)
7 June 2000Return made up to 05/05/00; full list of members (8 pages)
13 April 2000Full accounts made up to 24 December 1998 (10 pages)
13 April 2000Full accounts made up to 24 December 1998 (10 pages)
8 June 1999Return made up to 05/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1999Return made up to 05/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 October 1998Full accounts made up to 24 December 1997 (6 pages)
27 October 1998Full accounts made up to 24 December 1997 (6 pages)
29 January 1998Auditor's resignation (1 page)
29 January 1998Auditor's resignation (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
6 October 1997Full accounts made up to 24 December 1996 (6 pages)
6 October 1997Full accounts made up to 24 December 1996 (6 pages)
11 August 1997Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page)
11 August 1997Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page)
21 July 1997Return made up to 05/05/97; full list of members (10 pages)
21 July 1997Return made up to 05/05/97; full list of members (10 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Return made up to 05/05/95; full list of members (8 pages)
2 August 1996Return made up to 05/05/94; full list of members (8 pages)
2 August 1996Location of register of members (1 page)
2 August 1996Location of register of members (1 page)
2 August 1996Return made up to 05/05/96; full list of members (8 pages)
2 August 1996Location of register of members (1 page)
2 August 1996Location of register of members (1 page)
2 August 1996Return made up to 05/05/96; full list of members (8 pages)
2 August 1996Return made up to 05/05/94; full list of members (8 pages)
2 August 1996Return made up to 05/05/95; full list of members (8 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 February 1962Incorporation (15 pages)
2 February 1962Incorporation (15 pages)