Company Name7/8 Ennismore Gardens Residents Association Limited
DirectorsJoy Ann Sachak and Fram Eduljee Dinshaw
Company StatusActive
Company Number01171640
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 1974(49 years, 11 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

Director NameJoy Ann Sachak
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(39 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 8 Ennismore Gardens
London
SW7 1NL
Director NameFram Eduljee Dinshaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(39 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 8 Ennismore Gardens
London
SW7 1NL
Secretary NameP.A. Registrars Limited (Corporation)
StatusCurrent
Appointed13 April 2016(41 years, 11 months after company formation)
Appointment Duration8 years
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameP A Registrars Ltd (Corporation)
StatusCurrent
Appointed13 April 2016(41 years, 11 months after company formation)
Appointment Duration8 years
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameNicolas De La Mare Thompson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1990(16 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 September 2001)
RolePublisher
Correspondence AddressFlat A
8 Ennismore Gardens
London
SW7 1NL
Director NameWilliam Terence Somerset Digby-Seymour
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1997)
RoleSolicitor (Retired)
Correspondence AddressFlat I 7-8 Ennismore Gardens
London
SW7 1NL
Director NameSir Simon Michael Hornby
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address8 Ennismore Gardens
London
SW7 1NL
Director NameDiana Schott
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFlat C 7-8 Ennismore Gardens
London
SW7 1NL
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameRosalie Digby-Seymour
Date of BirthOctober 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(23 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressFlat I 8 Ennismore Gardens
London
SW7 1NL
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(23 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 17 February 2005)
RoleChairman
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameBrita Wegener
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2002(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2008)
RoleArt Consultant
Correspondence AddressFlat H
7/8 Ennismore Gardens
London
SW7 1NL
Director NameDenise Matar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2006)
RoleProperty Manager
Correspondence Address8d Ennismore Gardens
London
SW7 1NL
Director NameKlaus Schmickler
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2005(30 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2006)
RoleInvestor
Correspondence AddressFlat J 7-8 Ennismore Gardens
London
SW7 1NL
Director NameSimon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2014)
RoleMerchant Hotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameMr Raymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(32 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8b Ennismore Gardens
London
SW7 1NL
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(38 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

5 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
13 April 2016Appointment of P a Registrars Ltd as a secretary on 13 April 2016 (2 pages)
13 April 2016Appointment of P a Registrars Ltd as a secretary on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 1 Montpelier Street London SW7 1EX to Wilberforce House Station Road London NW4 4QE on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Nicholas Charles Morris as a secretary on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 1 Montpelier Street London SW7 1EX to Wilberforce House Station Road London NW4 4QE on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Nicholas Charles Morris as a secretary on 13 April 2016 (1 page)
8 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (4 pages)
17 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
17 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
6 October 2014Annual return made up to 2 August 2014 no member list (4 pages)
6 October 2014Annual return made up to 2 August 2014 no member list (4 pages)
6 October 2014Annual return made up to 2 August 2014 no member list (4 pages)
11 March 2014Termination of appointment of Nicholas Morris as a director (2 pages)
11 March 2014Termination of appointment of Nicholas Morris as a director (2 pages)
11 March 2014Appointment of Joy Ann Sachak as a director (3 pages)
11 March 2014Appointment of Fram Eduljee Dinshaw as a director (3 pages)
11 March 2014Appointment of Fram Eduljee Dinshaw as a director (3 pages)
11 March 2014Termination of appointment of Simon Keswick as a director (2 pages)
11 March 2014Appointment of Joy Ann Sachak as a director (3 pages)
11 March 2014Termination of appointment of Simon Keswick as a director (2 pages)
27 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
27 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
8 August 2013Annual return made up to 2 August 2013 no member list (4 pages)
30 April 2013Appointment of Mr Nicholas Charles Morris as a director (3 pages)
30 April 2013Appointment of Mr Nicholas Charles Morris as a director (3 pages)
16 April 2013Termination of appointment of Raymond Brown as a director (2 pages)
16 April 2013Termination of appointment of Raymond Brown as a director (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
15 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
15 August 2011Annual return made up to 2 August 2011 no member list (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
19 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
19 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
19 August 2010Annual return made up to 2 August 2010 no member list (4 pages)
19 August 2010Director's details changed for Simon Lindley Keswick on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Simon Lindley Keswick on 2 August 2010 (2 pages)
19 August 2010Director's details changed for Simon Lindley Keswick on 2 August 2010 (2 pages)
7 December 2009Full accounts made up to 31 May 2009 (11 pages)
7 December 2009Full accounts made up to 31 May 2009 (11 pages)
7 August 2009Annual return made up to 02/08/09 (2 pages)
7 August 2009Appointment terminated director brita wegener (1 page)
7 August 2009Annual return made up to 02/08/09 (2 pages)
7 August 2009Appointment terminated director brita wegener (1 page)
21 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
6 August 2008Annual return made up to 02/08/08 (3 pages)
6 August 2008Annual return made up to 02/08/08 (3 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
28 September 2007Annual return made up to 02/08/07 (4 pages)
28 September 2007Annual return made up to 02/08/07 (4 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
2 November 2006New director appointed (4 pages)
2 November 2006New director appointed (4 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
1 September 2006Annual return made up to 02/08/06 (4 pages)
1 September 2006Annual return made up to 02/08/06 (4 pages)
15 March 2006Accounts made up to 31 May 2005 (9 pages)
15 March 2006Accounts made up to 31 May 2005 (9 pages)
21 September 2005Annual return made up to 02/08/05 (4 pages)
21 September 2005Annual return made up to 02/08/05 (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
1 December 2004Accounts made up to 31 May 2004 (11 pages)
1 December 2004Accounts made up to 31 May 2004 (11 pages)
11 August 2004Annual return made up to 02/08/04 (4 pages)
11 August 2004Annual return made up to 02/08/04 (4 pages)
31 March 2004Accounts made up to 31 May 2003 (9 pages)
31 March 2004Accounts made up to 31 May 2003 (9 pages)
20 August 2003Annual return made up to 02/08/03 (5 pages)
20 August 2003Annual return made up to 02/08/03 (5 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
29 April 2003Accounts made up to 31 May 2002 (10 pages)
29 April 2003Accounts made up to 31 May 2002 (10 pages)
20 August 2002Annual return made up to 02/08/02 (5 pages)
20 August 2002Annual return made up to 02/08/02 (5 pages)
12 July 2002Accounts made up to 31 May 2001 (10 pages)
12 July 2002Accounts made up to 31 May 2001 (10 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
7 August 2001Annual return made up to 02/08/01 (4 pages)
7 August 2001Annual return made up to 02/08/01 (4 pages)
11 May 2001Accounts made up to 31 May 2000 (10 pages)
11 May 2001Accounts made up to 31 May 2000 (10 pages)
1 August 2000Annual return made up to 02/08/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 2000Annual return made up to 02/08/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 2000Registered office changed on 19/07/00 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
19 July 2000Registered office changed on 19/07/00 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
7 February 2000Accounts made up to 31 May 1999 (9 pages)
7 February 2000Accounts made up to 31 May 1999 (9 pages)
23 September 1999Annual return made up to 02/08/99 (4 pages)
23 September 1999Annual return made up to 02/08/99 (4 pages)
18 January 1999Accounts made up to 31 May 1998 (9 pages)
18 January 1999Accounts made up to 31 May 1998 (9 pages)
13 August 1998Annual return made up to 02/08/98 (4 pages)
13 August 1998Annual return made up to 02/08/98 (4 pages)
7 January 1998Accounts made up to 31 May 1997 (9 pages)
7 January 1998Accounts made up to 31 May 1997 (9 pages)
29 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director resigned
(4 pages)
29 August 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
6 October 1996Accounts made up to 31 May 1996 (10 pages)
6 October 1996Annual return made up to 02/08/96 (4 pages)
6 October 1996Annual return made up to 02/08/96 (4 pages)
6 October 1996Accounts made up to 31 May 1996 (10 pages)
24 November 1995Accounts made up to 31 May 1995 (9 pages)
24 November 1995Accounts made up to 31 May 1995 (9 pages)
6 September 1995Annual return made up to 02/08/95 (4 pages)
6 September 1995Annual return made up to 02/08/95 (4 pages)
24 May 1974Incorporation (23 pages)
24 May 1974Incorporation (23 pages)