Company Name16/17 Ennismore Gardens Limited
DirectorsAftab Asger Jafferjee and Irina Garber
Company StatusActive
Company Number01530700
CategoryPrivate Limited Company
Incorporation Date27 November 1980(43 years, 4 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 Aftab Asger Jafferjee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(32 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Irina Garber
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(34 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Ennismore Gardens
London
SW7 1AA
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed06 October 2003(22 years, 10 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameGravita Trustees Limited (Corporation)
StatusCurrent
Appointed06 October 2003(22 years, 10 months after company formation)
Appointment Duration20 years, 5 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Katherine Drexel Beaver
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1991(11 years after company formation)
Appointment Duration17 years, 11 months (resigned 24 November 2009)
RoleCompany Director
Correspondence AddressFlat 2
17 Ewmsmore Gardens
London
SW7 1AA
Director NameMr Laurance Leslie-Smith
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1997)
RoleRetired
Correspondence Address17 Ennismore Gardens
London
SW7 1AA
Director NameMrs Elizabeth Alexandra Mack
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years after company formation)
Appointment Duration10 years, 5 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address17 Ennismore Gardens
London
SW7 1AA
Director NameSir Archibald Ross
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 1996)
RoleRetired
Correspondence Address17 Ennismore Gardens
London
SW7 1AA
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMrs Virginia Sue Yates
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(12 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 27 September 2013)
RoleCompany Director
Correspondence Address1134 Miradero Road
Beverley Hills
Ca 90210 Usa
Foreign
Director NameLady Mary Melville Ross
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(15 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat 5
17 Ennismore Gardens
London
SW7 1AA
Director NameMartin James Beaver
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(16 years after company formation)
Appointment Duration20 years, 11 months (resigned 06 November 2017)
RoleRetired
Correspondence AddressFlat 2 17 Ennismore Gardens
London
SW7 1AA
Director NameAlex Seferian
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed03 December 1997(17 years after company formation)
Appointment Duration7 years (resigned 06 December 2004)
RoleBanker
Correspondence AddressFlat 4 16/17 Ennismore Gardens
London
SW7 1AA
Director NameSusan Dallas Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(18 years after company formation)
Appointment Duration11 years, 1 month (resigned 11 January 2010)
RoleConsultant
Correspondence Address17 Ennismore Gardens
London
SW7 1AA
Director NameMr Robert Aaron Milton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 2010(29 years, 12 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 November 2018)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressFlat 5 16/17 Ennismore Gardens
London
SW7 1AA
Director NameMr Aftab Asger Jafferjee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(32 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 06 August 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 1 17 Ennismore Gardens
Knightsbridge
London
SW7 1AA
Director NameTempest Productions Inc (Corporation)
StatusResigned
Appointed13 December 1991(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
Correspondence AddressC/O West Wake Price & Co
Salisbury House London Wall
London

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

46 at £0.5Katherine Drexel Beaver
23.00%
Ordinary
39 at £0.5Brahmal Vasudevan & Shanthi Kandiah
19.50%
Ordinary
35 at £0.5Hurlestone Park Property Sa
17.50%
Ordinary
34 at £0.5Robert Aaron Milton & Elizabeth Ann Milton
17.00%
Ordinary
23 at £0.5Aftab Asger Jafferjee
11.50%
Ordinary
23 at £0.5P.j. Yates & V.s. Yates
11.50%
Ordinary

Financials

Year2014
Net Worth£6
Cash£2,126
Current Liabilities£2,123

Accounts

Latest Accounts24 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Filing History

9 March 2023Total exemption full accounts made up to 24 March 2022 (5 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
23 February 2022Total exemption full accounts made up to 24 March 2021 (5 pages)
4 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
22 March 2021Total exemption full accounts made up to 24 March 2020 (5 pages)
8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
2 December 2020Director's details changed for Mr Aftab Asger Jafferjee on 2 December 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 September 2019Total exemption full accounts made up to 24 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
5 December 2018Termination of appointment of Robert Aaron Milton as a director on 16 November 2018 (1 page)
19 November 2018Total exemption full accounts made up to 24 March 2018 (5 pages)
26 March 2018Termination of appointment of Martin James Beaver as a director on 6 November 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 March 2017Statement of company's objects (2 pages)
7 March 2017Statement of company's objects (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
4 April 2016Appointment of Mrs Irina Garber as a director on 16 November 2015 (2 pages)
4 April 2016Appointment of Mrs Irina Garber as a director on 16 November 2015 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(7 pages)
6 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
9 October 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
9 October 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
18 September 2014Termination of appointment of Aftab Asger Jafferjee as a director on 6 August 2013 (1 page)
18 September 2014Termination of appointment of Aftab Asger Jafferjee as a director on 6 August 2013 (1 page)
18 September 2014Termination of appointment of Aftab Asger Jafferjee as a director on 6 August 2013 (1 page)
17 September 2014Director's details changed for Mr Aftab Hussein Asger Jafferjee on 6 August 2013 (2 pages)
17 September 2014Director's details changed for Mr Aftab Hussein Asger Jafferjee on 6 August 2013 (2 pages)
17 September 2014Director's details changed for Mr Aftab Hussein Asger Jafferjee on 6 August 2013 (2 pages)
22 May 2014Termination of appointment of Virginia Yates as a director (1 page)
22 May 2014Termination of appointment of Virginia Yates as a director (1 page)
21 May 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
21 May 2014Secretary's details changed for Carter Backer Winter Trustees Limited on 23 April 2014 (1 page)
25 April 2014Registered office address changed from Enerprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enerprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
27 August 2013Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages)
27 August 2013Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages)
7 August 2013Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages)
7 August 2013Appointment of Aftab Hussein Asger Jafferjee as a director (2 pages)
17 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
17 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 October 2012Termination of appointment of Susan Ross as a director (1 page)
30 October 2012Termination of appointment of Susan Ross as a director (1 page)
10 July 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
10 July 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 October 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
7 October 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 December 2010Appointment of Mr Robert Aaron Milton as a director (2 pages)
2 December 2010Appointment of Mr Robert Aaron Milton as a director (2 pages)
19 October 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 December 2009Termination of appointment of Katherine Beaver as a director (1 page)
2 December 2009Termination of appointment of Katherine Beaver as a director (1 page)
10 November 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
10 November 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
19 August 2009Appointment terminated director mary ross (1 page)
19 August 2009Appointment terminated director mary ross (1 page)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 September 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
15 September 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 November 2007Registered office changed on 23/11/07 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page)
20 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
20 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 31/12/06; full list of members (8 pages)
20 March 2007Return made up to 31/12/06; full list of members (8 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Location of register of members (1 page)
28 September 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
28 September 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 October 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
19 October 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
29 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
1 October 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
1 October 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
10 February 2003Return made up to 31/12/02; full list of members (11 pages)
10 February 2003Return made up to 31/12/02; full list of members (11 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
10 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
10 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (10 pages)
31 January 2002Return made up to 31/12/01; full list of members (10 pages)
19 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
19 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (10 pages)
26 January 2001Return made up to 31/12/00; full list of members (10 pages)
15 November 2000Full accounts made up to 24 March 2000 (6 pages)
15 November 2000Full accounts made up to 24 March 2000 (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (10 pages)
8 February 2000Return made up to 31/12/99; full list of members (10 pages)
6 February 2000Accounting reference date shortened from 05/04/00 to 24/03/00 (1 page)
6 February 2000Accounting reference date shortened from 05/04/00 to 24/03/00 (1 page)
25 November 1999Full accounts made up to 5 April 1999 (6 pages)
25 November 1999Full accounts made up to 5 April 1999 (6 pages)
25 November 1999Full accounts made up to 5 April 1999 (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (6 pages)
8 October 1998Full accounts made up to 5 April 1998 (6 pages)
8 October 1998Full accounts made up to 5 April 1998 (6 pages)
8 October 1998Full accounts made up to 5 April 1998 (6 pages)
28 January 1998Return made up to 31/12/97; change of members (8 pages)
28 January 1998Return made up to 31/12/97; change of members (8 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
6 October 1997Full accounts made up to 5 April 1997 (6 pages)
6 October 1997Full accounts made up to 5 April 1997 (6 pages)
6 October 1997Full accounts made up to 5 April 1997 (6 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
5 February 1997Return made up to 31/12/96; full list of members (8 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
9 February 1996Return made up to 31/12/95; no change of members (6 pages)
9 February 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Director resigned (1 page)
4 February 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 November 1980Certificate of incorporation (1 page)
27 November 1980Incorporation (13 pages)
27 November 1980Certificate of incorporation (1 page)
27 November 1980Incorporation (13 pages)