Company Name46 Ennismore Gardens Limited
Company StatusActive
Company Number01049068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1972(52 years, 1 month 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 NameMr Michael Swan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(20 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameMr Robert Andrew Biewald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(22 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameSophie Azzola
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed07 September 2011(39 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameMr Giovanni Feltrinelli
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2013(40 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameZandra Margaret Abernethy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressFlat 1 46 Ennismore Gardens
Knightsbridge
London
SW7 1AQ
Director NameWilliam Pendleton Campbell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameProf William Sidney Elliott
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1993)
RoleCompany Director
Correspondence Address46 Ennismore Gardens
London
SW7 1AQ
Director NameMr Andrew Struan McDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1992(20 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 2000)
RoleBanker
Correspondence AddressFlat 10 46 Ennismore Gardens
Knightsbridge
London
SW7 1AQ
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed01 November 1992(20 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 June 2011)
RoleCompany Director
Correspondence AddressCrown House
265/7 Kentish Town Road
London
NW5 2TP

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£30,010
Net Worth£19,003
Cash£24,055
Current Liabilities£7,448

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
31 January 2023Registered office address changed from C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
31 January 2023Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
19 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 24 June 2022 (6 pages)
5 April 2022Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG on 5 April 2022 (1 page)
12 November 2021Director's details changed for Sophie Azzola on 12 November 2021 (2 pages)
19 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 24 June 2021 (5 pages)
27 October 2020Total exemption full accounts made up to 24 June 2020 (5 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 24 June 2019 (5 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Robert Andrew Biewald on 9 October 2019 (2 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 24 June 2018 (4 pages)
24 October 2017Director's details changed for Sophie Azzola on 27 September 2017 (2 pages)
24 October 2017Director's details changed for Sophie Azzola on 27 September 2017 (2 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
22 September 2016Total exemption full accounts made up to 24 June 2016 (16 pages)
22 September 2016Total exemption full accounts made up to 24 June 2016 (16 pages)
26 October 2015Annual return made up to 13 October 2015 no member list (5 pages)
26 October 2015Annual return made up to 13 October 2015 no member list (5 pages)
15 October 2015Total exemption full accounts made up to 24 June 2015 (8 pages)
15 October 2015Total exemption full accounts made up to 24 June 2015 (8 pages)
24 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
24 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
15 September 2014Full accounts made up to 24 June 2014 (8 pages)
15 September 2014Full accounts made up to 24 June 2014 (8 pages)
16 October 2013Director's details changed for Mr Giovanni Feltrinelli on 13 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Giovanni Feltrinelli on 13 October 2013 (2 pages)
16 October 2013Annual return made up to 13 October 2013 no member list (3 pages)
16 October 2013Annual return made up to 13 October 2013 no member list (3 pages)
4 September 2013Full accounts made up to 24 June 2013 (8 pages)
4 September 2013Full accounts made up to 24 June 2013 (8 pages)
9 February 2013Termination of appointment of William Campbell as a director (1 page)
9 February 2013Appointment of Mr Giovanni Feltrinelli as a director (2 pages)
9 February 2013Termination of appointment of William Campbell as a director (1 page)
9 February 2013Appointment of Mr Giovanni Feltrinelli as a director (2 pages)
31 October 2012Annual return made up to 13 October 2012 no member list (3 pages)
31 October 2012Annual return made up to 13 October 2012 no member list (3 pages)
16 August 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
16 August 2012Total exemption full accounts made up to 24 June 2012 (8 pages)
7 November 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
7 November 2011Total exemption full accounts made up to 24 June 2011 (8 pages)
3 November 2011Director's details changed for William Pendleton Campbell on 13 October 2011 (2 pages)
3 November 2011Director's details changed for Sophie Azzola on 13 October 2011 (2 pages)
3 November 2011Director's details changed for William Pendleton Campbell on 13 October 2011 (2 pages)
3 November 2011Director's details changed for Sophie Azzola on 13 October 2011 (2 pages)
3 November 2011Director's details changed for Mr Michael Swan on 13 October 2011 (2 pages)
3 November 2011Director's details changed for Robert Andrew Biewald on 13 October 2011 (2 pages)
3 November 2011Annual return made up to 13 October 2011 no member list (3 pages)
3 November 2011Director's details changed for Mr Michael Swan on 13 October 2011 (2 pages)
3 November 2011Annual return made up to 13 October 2011 no member list (3 pages)
3 November 2011Director's details changed for Robert Andrew Biewald on 13 October 2011 (2 pages)
2 November 2011Registered office address changed from 46 Ennismore Gardens London SW7 1AQ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 46 Ennismore Gardens London SW7 1AQ on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 46 Ennismore Gardens London SW7 1AQ on 2 November 2011 (1 page)
16 September 2011Appointment of Sophie Azzola as a director (3 pages)
16 September 2011Appointment of Sophie Azzola as a director (3 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 June 2011Termination of appointment of Edward Stanley as a secretary (2 pages)
21 June 2011Termination of appointment of Edward Stanley as a secretary (2 pages)
8 June 2011Registered office address changed from Crown House 265/7 Kentish Town Road London NW5 2TP on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Crown House 265/7 Kentish Town Road London NW5 2TP on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Crown House 265/7 Kentish Town Road London NW5 2TP on 8 June 2011 (2 pages)
24 March 2011Full accounts made up to 24 June 2010 (11 pages)
24 March 2011Full accounts made up to 24 June 2010 (11 pages)
11 November 2010Termination of appointment of Zandra Abernethy as a director (2 pages)
11 November 2010Annual return made up to 13 October 2010 (15 pages)
11 November 2010Annual return made up to 13 October 2010 (15 pages)
11 November 2010Termination of appointment of Zandra Abernethy as a director (2 pages)
16 February 2010Full accounts made up to 24 June 2009 (11 pages)
16 February 2010Full accounts made up to 24 June 2009 (11 pages)
12 November 2009Annual return made up to 13 October 2009 (16 pages)
12 November 2009Annual return made up to 13 October 2009 (16 pages)
28 April 2009Full accounts made up to 24 June 2008 (11 pages)
28 April 2009Full accounts made up to 24 June 2008 (11 pages)
21 October 2008Annual return made up to 13/10/08 (5 pages)
21 October 2008Annual return made up to 13/10/08 (5 pages)
3 July 2008Full accounts made up to 24 June 2007 (11 pages)
3 July 2008Full accounts made up to 24 June 2007 (11 pages)
24 October 2007Annual return made up to 13/10/07 (5 pages)
24 October 2007Annual return made up to 13/10/07 (5 pages)
30 April 2007Full accounts made up to 24 June 2006 (11 pages)
30 April 2007Full accounts made up to 24 June 2006 (11 pages)
14 November 2006Annual return made up to 13/10/06 (5 pages)
14 November 2006Annual return made up to 13/10/06 (5 pages)
4 May 2006Full accounts made up to 24 June 2005 (11 pages)
4 May 2006Full accounts made up to 24 June 2005 (11 pages)
24 October 2005Annual return made up to 13/10/05 (5 pages)
24 October 2005Annual return made up to 13/10/05 (5 pages)
26 April 2005Full accounts made up to 24 June 2004 (11 pages)
26 April 2005Full accounts made up to 24 June 2004 (11 pages)
13 October 2004Annual return made up to 13/10/04 (5 pages)
13 October 2004Annual return made up to 13/10/04 (5 pages)
9 January 2004Full accounts made up to 24 June 2003 (11 pages)
9 January 2004Full accounts made up to 24 June 2003 (11 pages)
4 November 2003Annual return made up to 13/10/03 (5 pages)
4 November 2003Annual return made up to 13/10/03 (5 pages)
27 March 2003Full accounts made up to 24 June 2002 (10 pages)
27 March 2003Full accounts made up to 24 June 2002 (10 pages)
6 November 2002Annual return made up to 01/11/02 (5 pages)
6 November 2002Annual return made up to 01/11/02 (5 pages)
3 January 2002Full accounts made up to 24 June 2001 (10 pages)
3 January 2002Full accounts made up to 24 June 2001 (10 pages)
29 October 2001Annual return made up to 01/11/01 (4 pages)
29 October 2001Annual return made up to 01/11/01 (4 pages)
5 March 2001Full accounts made up to 24 June 2000 (9 pages)
5 March 2001Full accounts made up to 24 June 2000 (9 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
14 November 2000Annual return made up to 01/11/00 (4 pages)
14 November 2000Annual return made up to 01/11/00 (4 pages)
3 April 2000Full accounts made up to 24 June 1999 (10 pages)
3 April 2000Full accounts made up to 24 June 1999 (10 pages)
15 November 1999Annual return made up to 01/11/99 (4 pages)
15 November 1999Annual return made up to 01/11/99 (4 pages)
28 April 1999Full accounts made up to 24 June 1998 (9 pages)
28 April 1999Full accounts made up to 24 June 1998 (9 pages)
2 November 1998Annual return made up to 01/11/98 (6 pages)
2 November 1998Annual return made up to 01/11/98 (6 pages)
22 April 1998Full accounts made up to 24 June 1997 (11 pages)
22 April 1998Full accounts made up to 24 June 1997 (11 pages)
17 November 1997Annual return made up to 01/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Annual return made up to 01/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Full accounts made up to 24 June 1996 (9 pages)
5 March 1997Full accounts made up to 24 June 1996 (9 pages)
9 November 1996Annual return made up to 01/11/96 (6 pages)
9 November 1996Annual return made up to 01/11/96 (6 pages)
3 January 1996Full accounts made up to 24 June 1995 (7 pages)
3 January 1996Full accounts made up to 24 June 1995 (7 pages)
27 October 1995Annual return made up to 01/11/95
  • 363(287) ‐ Registered office changed on 27/10/95
(6 pages)
27 October 1995Annual return made up to 01/11/95
  • 363(287) ‐ Registered office changed on 27/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 November 1990Full accounts made up to 24 June 1990 (6 pages)
6 November 1990Annual return made up to 01/11/90 (4 pages)
6 November 1990Annual return made up to 01/11/90 (4 pages)
6 November 1990Full accounts made up to 24 June 1990 (6 pages)
21 January 1990New director appointed (2 pages)
21 January 1990New director appointed (2 pages)
19 January 1990Full accounts made up to 24 June 1989 (6 pages)
19 January 1990Full accounts made up to 24 June 1989 (6 pages)
26 September 1989Director resigned;new director appointed (2 pages)
26 September 1989Director resigned;new director appointed (2 pages)
15 September 1989Director resigned;new director appointed (2 pages)
15 September 1989Director resigned;new director appointed (2 pages)
31 January 1989Full accounts made up to 24 June 1988 (6 pages)
31 January 1989Annual return made up to 26/12/88 (4 pages)
31 January 1989Annual return made up to 26/12/88 (4 pages)
31 January 1989Full accounts made up to 24 June 1988 (6 pages)
28 January 1988Annual return made up to 24/12/87 (4 pages)
28 January 1988Annual return made up to 24/12/87 (4 pages)
28 January 1988Full accounts made up to 24 June 1987 (6 pages)
28 January 1988Full accounts made up to 24 June 1987 (6 pages)
26 January 1987Annual return made up to 21/12/86 (4 pages)
26 January 1987Full accounts made up to 24 June 1986 (7 pages)
26 January 1987Full accounts made up to 24 June 1986 (7 pages)
26 January 1987Annual return made up to 21/12/86 (4 pages)