Ennismore Gardens
London
SW7 1NG
Director Name | Mr Andrew Nicholas Vergottis |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings, 6th Floor London Wall London EC2M 5PD |
Secretary Name | Mr Andrew Nicholas Vergottis |
---|---|
Status | Current |
Appointed | 26 October 2017(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Nicholas Vergottis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(15 years, 3 months after company formation) |
Appointment Duration | 31 years (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Cromwell Tower Barbican London EC2Y 8DD |
Secretary Name | Michael George Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(15 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 67 Maxwell Road Welling Kent DA16 2ES |
Telephone | 020 73824550 |
---|---|
Telephone region | London |
Registered Address | Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | George Vergottis 50.00% Ordinary |
---|---|
5k at £1 | Nicholas Vergottis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £400,467 |
Net Worth | £817,918 |
Cash | £745,556 |
Current Liabilities | £14,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
28 June 2012 | Delivered on: 6 July 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £23,325.00 due or to become due from the company to the chargee. Particulars: £23,325.00. Outstanding |
---|---|
29 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Mayor and Commonality and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,998.50. Outstanding |
15 December 1998 | Delivered on: 31 December 1998 Persons entitled: De La Rue International Limited Classification: Rent deposit deed Secured details: All the obligations of the company to the chargee contained in an underlease dated 15 december 1998 and for the payment of all monies due pursuant to the terms of the said underlease. Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 June 2018 | Registered office address changed from 3 London Wall Buildings 6th Floor, London Wall London EC2M 5PD to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 18 June 2018 (1 page) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Michael George Kenny as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Michael George Kenny as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Andrew Nicholas Vergottis as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Andrew Nicholas Vergottis as a secretary on 26 October 2017 (2 pages) |
21 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
21 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
15 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 June 2017 | Appointment of Mr Andrew Nicholas Vergottis as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew Nicholas Vergottis as a director on 1 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (20 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (20 pages) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 May 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
10 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
8 April 2010 | Director's details changed for George Vergottis on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas Vergottis on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for George Vergottis on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Nicholas Vergottis on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas Vergottis on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for George Vergottis on 8 March 2010 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 6-8 fenchurch building fenchurch street london EC3M 5HT (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 6-8 fenchurch building fenchurch street london EC3M 5HT (1 page) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members
|
12 April 2000 | Return made up to 05/04/00; full list of members
|
22 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: creechurch house creechurch lane london EC3A 5DJ (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: creechurch house creechurch lane london EC3A 5DJ (1 page) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 05/04/96; full list of members (5 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: creechurch house creechurch lane london EC3A 5DJ (1 page) |
15 April 1996 | Return made up to 05/04/96; full list of members (5 pages) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: creechurch house creechurch lane london EC3A 5DJ (1 page) |
7 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: creechurch house creechurch lane london EC3A 5DJ (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: creechurch house creechurch lane london EC3A 5DJ (1 page) |
6 April 1995 | Return made up to 05/04/95; full list of members (10 pages) |
6 April 1995 | Return made up to 05/04/95; full list of members (10 pages) |