Company Name53 Ennismore Gardens Residents Association Limited
DirectorsJohn Zeno Souglides and Antony Richard Alexander
Company StatusActive
Company Number01439205
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 8 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 NameMr John Zeno Souglides
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 September 1993(14 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleGemologist
Country of ResidenceEngland
Correspondence AddressFlat 5 53 Ennismore Gardens
London
SW7 1AJ
Secretary NameMr John Zeno Souglides
NationalityPortuguese
StatusCurrent
Appointed10 August 1995(16 years after company formation)
Appointment Duration28 years, 7 months
RoleGemologist
Country of ResidenceEngland
Correspondence AddressFlat 5 53 Ennismore Gardens
London
SW7 1AJ
Director NameRev Antony Richard Alexander
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(32 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ennismore Gardens
London
Middlesex
SW7 1AJ
Director NameMr James Derrick Farmiloe
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleSolicitor (Retired)
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameMr Thomas Cunningham Tweedie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 1993)
RoleSurveyor
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameJohn Mathieson Tweedie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressBasement Flat 53 Ennismore Gardens
London
SW7 1AJ
Director NameMr Jonas A F Jochnick
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameMr Akeel Hussein Sachak
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 1993)
RoleMerchant Banker
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameDr Anthony Milner Shaw
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2003)
RoleCompany Director
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameMrs Beatrice Chrissie Simmonds
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 1997)
RoleWidow
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Secretary NameMr James Derrick Farmiloe
NationalityBritish
StatusResigned
Appointed22 January 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameMrs Diane Farmiloe
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years, 3 months after company formation)
Appointment Duration17 years (resigned 23 November 2009)
RoleWidow
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Secretary NameMr Paul Graham Simmonds
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameChristina Souglides
Date of BirthMay 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed09 September 1993(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 1997)
RoleSolicitor
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameMr Graham Simon Marks
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 November 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Park Road
London
W4 3HP
Director NameAftab Asser Jafferjee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleBarrister
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameRoger Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(20 years, 2 months after company formation)
Appointment Duration11 years (resigned 29 September 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Ennismore Gardens
London
SW7 1NL
Director NameSteven Paul Cortinovis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2004)
RolePrivate Equity
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ
Director NameRoy Hodgson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2006)
RoleFootball Coach
Correspondence Address53 Ennismore Gardens
London
SW7 1AJ

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Antony Alexander
14.29%
Ordinary
10 at £1Chryssanthy Souglides & John Souglides
14.29%
Ordinary
10 at £1Georgia Melenikiotou
14.29%
Ordinary
10 at £1John Souglides
14.29%
Ordinary
10 at £1Lord Roger T. Hickman
14.29%
Ordinary
10 at £1Manfredi Sassoli
14.29%
Ordinary
10 at £1Merton Investment LTD
14.29%
Ordinary

Financials

Year2014
Turnover£8,250
Net Worth£70
Cash£23,484
Current Liabilities£88,408

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 28 September 2019 (7 pages)
3 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 September 2019Registered office address changed from Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page)
12 June 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
14 August 2018Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 14 August 2018 (1 page)
4 June 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
5 June 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 May 2016Total exemption full accounts made up to 28 September 2015 (9 pages)
10 May 2016Total exemption full accounts made up to 28 September 2015 (9 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70
(6 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70
(6 pages)
16 June 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
16 June 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 70
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 70
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 70
(6 pages)
26 February 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
26 February 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 70
(6 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 70
(6 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 70
(6 pages)
29 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
29 April 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
14 February 2012Appointment of Reverend Antony Richard Alexander as a director (3 pages)
14 February 2012Appointment of Reverend Antony Richard Alexander as a director (3 pages)
26 January 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 28 September 2011 (6 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Roger Hickman as a director (1 page)
5 October 2011Termination of appointment of Roger Hickman as a director (1 page)
24 January 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Roger Hickman on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
29 January 2010Termination of appointment of Diane Farmiloe as a director (1 page)
29 January 2010Director's details changed for Roger Hickman on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Roger Hickman on 1 October 2009 (2 pages)
29 January 2010Termination of appointment of Diane Farmiloe as a director (1 page)
17 November 2009Total exemption full accounts made up to 28 September 2009 (6 pages)
17 November 2009Total exemption full accounts made up to 28 September 2009 (6 pages)
11 February 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
11 February 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
6 January 2009Return made up to 05/01/09; full list of members (5 pages)
6 January 2009Return made up to 05/01/09; full list of members (5 pages)
20 February 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
20 February 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
24 January 2007Return made up to 05/01/07; full list of members (4 pages)
24 January 2007Return made up to 05/01/07; full list of members (4 pages)
4 December 2006Total exemption full accounts made up to 28 September 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 28 September 2006 (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 05/01/06; full list of members (4 pages)
3 February 2006Return made up to 05/01/06; full list of members (4 pages)
14 November 2005Total exemption full accounts made up to 28 September 2005 (6 pages)
14 November 2005Total exemption full accounts made up to 28 September 2005 (6 pages)
2 February 2005Return made up to 05/01/05; full list of members (10 pages)
2 February 2005Return made up to 05/01/05; full list of members (10 pages)
28 January 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
26 March 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
26 March 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2004Return made up to 05/01/04; full list of members (10 pages)
3 March 2004Return made up to 05/01/04; full list of members (10 pages)
3 March 2004Registered office changed on 03/03/04 from: 53 ennismore gardens london SW7 1AJ (1 page)
3 March 2004Registered office changed on 03/03/04 from: 53 ennismore gardens london SW7 1AJ (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
16 January 2003Return made up to 05/01/03; full list of members (11 pages)
16 January 2003Return made up to 05/01/03; full list of members (11 pages)
12 November 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
12 November 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
21 February 2002Return made up to 05/01/02; full list of members (10 pages)
21 February 2002Return made up to 05/01/02; full list of members (10 pages)
14 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
14 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
10 January 2001Return made up to 05/01/01; full list of members (10 pages)
10 January 2001Return made up to 05/01/01; full list of members (10 pages)
7 November 2000Full accounts made up to 28 September 2000 (6 pages)
7 November 2000Full accounts made up to 28 September 2000 (6 pages)
25 February 2000Full accounts made up to 28 September 1999 (6 pages)
25 February 2000Full accounts made up to 28 September 1999 (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (10 pages)
21 January 2000Return made up to 05/01/00; full list of members (10 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
16 April 1999Return made up to 05/01/99; change of members (6 pages)
16 April 1999Return made up to 05/01/99; change of members (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
18 February 1999Full accounts made up to 28 September 1998 (6 pages)
18 February 1999Full accounts made up to 28 September 1998 (6 pages)
5 February 1998Return made up to 05/01/98; change of members (6 pages)
5 February 1998Return made up to 05/01/98; change of members (6 pages)
30 December 1997Full accounts made up to 28 September 1997 (7 pages)
30 December 1997Full accounts made up to 28 September 1997 (7 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
11 February 1997Full accounts made up to 28 September 1996 (6 pages)
11 February 1997Full accounts made up to 28 September 1996 (6 pages)
26 January 1997Return made up to 05/01/97; full list of members (8 pages)
26 January 1997Return made up to 05/01/97; full list of members (8 pages)
15 December 1996Accounting reference date shortened from 31/03 to 28/09 (1 page)
15 December 1996Accounting reference date shortened from 31/03 to 28/09 (1 page)
13 December 1996Full accounts made up to 5 April 1996 (8 pages)
13 December 1996Full accounts made up to 5 April 1996 (8 pages)
13 December 1996Full accounts made up to 5 April 1996 (8 pages)
21 February 1996Return made up to 05/01/96; no change of members (6 pages)
21 February 1996Return made up to 05/01/96; no change of members (6 pages)
8 January 1996Full accounts made up to 5 April 1995 (8 pages)
8 January 1996Full accounts made up to 5 April 1995 (8 pages)
8 January 1996Full accounts made up to 5 April 1995 (8 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed (2 pages)
23 July 1979Incorporation (13 pages)
23 July 1979Incorporation (13 pages)