Company NameEnnison Properties Limited
DirectorLandy Palmer
Company StatusActive
Company Number00740387
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameNadia Butterick
NationalityBritish
StatusCurrent
Appointed22 February 1992(29 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Southdean Gardens
London
SW19 6NU
Director NameMrs Landy Palmer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(40 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimbledon Park Road
London
SW18 5TT
Director NameMr Abbas Kashif Al-Ghatta
Date of BirthJune 1912 (Born 111 years ago)
NationalityIraqi
StatusResigned
Appointed22 February 1992(29 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 March 2000)
RoleBank Manager-Retired
Correspondence Address28 Drax Avenue
Wimbledon
London
SW20 0EJ
Director NameDr Mahmoud Edwards
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(29 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 25 December 2012)
RoleOpthalmologist
Correspondence Address28 Drax Avenue
Wimbledon
London
SW20 0EJ

Location

Registered Address33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Landy Palmer
33.33%
Ordinary
10 at £1Nadia Vivien Butterick
33.33%
Ordinary
10 at £1Salam Wilfred Hashimi
33.33%
Ordinary

Financials

Year2014
Net Worth£552,648
Cash£108,597
Current Liabilities£7,348

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

11 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
21 October 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
6 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
4 March 2019Change of details for Salam Wilfred Hashimi as a person with significant control on 1 March 2018 (2 pages)
4 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
7 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
14 March 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 22 February 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30
(4 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30
(4 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30
(4 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 30
(4 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30
(4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 30
(4 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Mahmoud Edwards as a director (1 page)
11 January 2013Termination of appointment of Mahmoud Edwards as a director (1 page)
21 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
28 October 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
14 March 2011Annual return made up to 22 February 2011 (14 pages)
14 March 2011Annual return made up to 22 February 2011 (14 pages)
25 September 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
25 September 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
25 September 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
22 March 2010Annual return made up to 22 February 2010 (10 pages)
22 March 2010Annual return made up to 22 February 2010 (10 pages)
22 October 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
22 October 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
22 October 2009Total exemption full accounts made up to 5 April 2009 (11 pages)
12 March 2009Return made up to 22/02/09; full list of members (5 pages)
12 March 2009Return made up to 22/02/09; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
1 April 2008Return made up to 22/02/08; full list of members (7 pages)
1 April 2008Return made up to 22/02/08; full list of members (7 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
20 March 2007Return made up to 22/02/07; full list of members (7 pages)
20 March 2007Return made up to 22/02/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
12 May 2006Return made up to 22/02/06; full list of members (7 pages)
12 May 2006Return made up to 22/02/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
18 April 2005Return made up to 22/02/05; full list of members (7 pages)
18 April 2005Return made up to 22/02/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
24 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
24 February 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 March 2004Return made up to 22/02/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 36 exford avenue westcliff on sea essex SS0 0EF (1 page)
17 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
17 February 2004Registered office changed on 17/02/04 from: 36 exford avenue westcliff on sea essex SS0 0EF (1 page)
17 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
17 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
14 November 2003Registered office changed on 14/11/03 from: 28 drax avenue london SW20 0EJ (1 page)
14 November 2003Registered office changed on 14/11/03 from: 28 drax avenue london SW20 0EJ (1 page)
18 July 2003Registered office changed on 18/07/03 from: 210 empire house empire way wembley park middlesex HA9 0EW (1 page)
18 July 2003Registered office changed on 18/07/03 from: 210 empire house empire way wembley park middlesex HA9 0EW (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(6 pages)
4 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(6 pages)
29 October 2002Registered office changed on 29/10/02 from: 646 linen hall 162-168 regent street london W1R 5TB (1 page)
29 October 2002Registered office changed on 29/10/02 from: 646 linen hall 162-168 regent street london W1R 5TB (1 page)
27 June 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
27 June 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
27 June 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
23 August 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
23 August 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
11 December 2000Registered office changed on 11/12/00 from: 85 hatton garden london EC1N 8JR (1 page)
11 December 2000Registered office changed on 11/12/00 from: 85 hatton garden london EC1N 8JR (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 5 April 1999 (10 pages)
25 January 2000Full accounts made up to 5 April 1999 (10 pages)
25 January 2000Full accounts made up to 5 April 1999 (10 pages)
29 April 1999Registered office changed on 29/04/99 from: 7 blandford road london W5 5RL (1 page)
29 April 1999Registered office changed on 29/04/99 from: 7 blandford road london W5 5RL (1 page)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
24 February 1998Return made up to 22/02/98; no change of members (4 pages)
24 February 1998Return made up to 22/02/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 5 April 1997 (2 pages)
3 December 1997Accounts for a small company made up to 5 April 1997 (2 pages)
3 December 1997Accounts for a small company made up to 5 April 1997 (2 pages)
6 March 1997Return made up to 22/02/97; no change of members (4 pages)
6 March 1997Return made up to 22/02/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
28 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
29 February 1996Return made up to 22/02/96; full list of members (6 pages)
29 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
4 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
4 January 1996Accounts for a small company made up to 5 April 1995 (2 pages)
24 November 1970Incorporation (14 pages)
24 November 1970Incorporation (14 pages)