Company NameEnsign House Management (Waterside) Limited
Company StatusDissolved
Company Number02087369
CategoryPrivate Limited Company
Incorporation Date7 January 1987(37 years, 3 months ago)
Dissolution Date11 October 2022 (1 year, 5 months ago)
Previous NameSaxonmarsh Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Malcolm Wisdom
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(4 years, 2 months after company formation)
Appointment Duration31 years, 7 months (closed 11 October 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressShear Water Camer Corner
Wrotham Road
Meopham
Kent
DA13 0JJ
Director NameMr Paul Nicholas Boughtwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(30 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 11 October 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Director NameMr Bolaji Andrew Ranson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 11 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Secretary NamePlatinum Associates Ltd (Corporation)
StatusClosed
Appointed06 September 2019(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 11 October 2022)
Correspondence Address12 Ensign House Admirals Way
London
E14 9XQ
Director NameNeil Casdon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 March 1991)
RoleRegional Manager
Correspondence AddressEnsign House
Admhrals Way South Quay
London
E14 9UD
Director NameNigel Stuart Danford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 March 1991)
RoleSales Manager
Correspondence AddressFordans
17 Clare Road
Thaxted
Essex
CM6 2RN
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2000)
RoleSurveyor
Correspondence Address8 Long Street
London
E2 8HQ
Director NameMr Richard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 May 2000)
RoleSurveyor
Correspondence AddressLower Hill House North Wraxall
Lower North Wraxall
Chippenham
Wiltshire
SN14 7AF
Secretary NameKeith Ernest Darvill
NationalityBritish
StatusResigned
Appointed08 March 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address54 Park Drive
Upminster
Essex
RM14 3AR
Director NameBlake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Eton Avenue
London
NW3 3EH
Director NameGeorge James Stuart Walker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(6 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
189 High Street
Potters Bar
Hertfordshire
EN6 5DN
Secretary NameStephen Paul Doherty
NationalityBritish
StatusResigned
Appointed11 January 1994(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address17 Barrington Close
North Shoebury
Southend On Sea
Essex
SS3 8BJ
Secretary NameMr Keith Michael MacDonald
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 12 months after company formation)
Appointment Duration2 months (resigned 03 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTudor Oaks Heavegate Road
Crowborough
East Sussex
TN6 1UA
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed03 March 1997(10 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Director NameMr Paul Barry Holliday
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(18 years after company formation)
Appointment Duration13 years, 8 months (resigned 11 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Hartswood Road
Brentwood
Essex
CM14 5AG
Director NameMr Frank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallhurst Manor
Cowfold
West Sussex
RH13 8AW
Director NameManister Limited (Corporation)
StatusResigned
Appointed16 May 2000(13 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2010)
Correspondence Address33 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Director NameSFP Property Ltd (Corporation)
StatusResigned
Appointed21 April 2010(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 May 2016)
Correspondence Address1 Westferry Circus
London
E14 4HD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusResigned
Appointed01 April 2013(26 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2019)
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameGNN Services Llp (Corporation)
StatusResigned
Appointed11 February 2019(32 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2022)
Correspondence Address17 Ensign House Admirals Way
London
E14 9XQ

Location

Registered Address12 Ensign House Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Commercial Colour Press
5.56%
Ordinary
1 at £1Craig Anthony Inzani & Frank East Inzani
5.56%
Ordinary
1 at £1Dr A. Wu
5.56%
Ordinary
1 at £1Executors Of M.j. Sopher
5.56%
Ordinary
1 at £1Lama Petroleum LTD
5.56%
Ordinary
1 at £1Mr R.m. Wisdom
5.56%
Ordinary
1 at £1Professor P.g. Whiteman
5.56%
Ordinary
1 at £1South Quay Investments LTD
5.56%
Ordinary
1 at £1Src Engineering Systems LTD
5.56%
Ordinary
1 at £1Tower Pension Trustees LTD
5.56%
Ordinary
2 at £1Bolaji Andrew Ranson
11.11%
Ordinary
2 at £1G.s. Walker
11.11%
Ordinary
2 at £1Mokum Change Management LTD
11.11%
Ordinary
2 at £1Sf & D Plant
11.11%
Ordinary

Financials

Year2014
Turnover£153,781
Net Worth£186,407
Cash£182,203
Current Liabilities£29,762

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 August 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 October 2019Appointment of Platinum Associates Ltd as a secretary on 6 September 2019 (2 pages)
29 September 2019Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD to 12 Ensign House Admirals Way London E14 9XQ on 29 September 2019 (1 page)
29 September 2019Termination of appointment of Alliance Managing Agents Limited as a secretary on 6 September 2019 (1 page)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
22 March 2019Appointment of Gnn Services Llp as a director on 11 February 2019 (2 pages)
22 March 2019Appointment of Mr Bolaji Andrew Ranson as a director on 11 February 2019 (2 pages)
7 January 2019Termination of appointment of Paul Barry Holliday as a director on 11 October 2018 (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
22 August 2018Secretary's details changed for Alliance Managaing Agents Ltd on 22 August 2018 (1 page)
17 April 2018Termination of appointment of Frank Nicholas Fraser Haddock as a director on 16 April 2018 (1 page)
11 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Appointment of Mr Paul Nicholas Boughtwood as a director on 17 October 2017 (2 pages)
6 November 2017Appointment of Mr Paul Nicholas Boughtwood as a director on 17 October 2017 (2 pages)
4 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
20 May 2016Termination of appointment of Sfp Property Ltd as a director on 1 May 2016 (2 pages)
20 May 2016Termination of appointment of Sfp Property Ltd as a director on 1 May 2016 (2 pages)
15 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 18
(8 pages)
15 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 18
(8 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
9 January 2016Full accounts made up to 31 March 2015 (12 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
(8 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
(8 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 18
(8 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 18
(8 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 18
(8 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 18
(8 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 June 2013Registered office address changed from 33 Stewart Road Harpenden Herts AL5 4QE Uk on 24 June 2013 (1 page)
24 June 2013Termination of appointment of Michael John Colville as a secretary on 1 April 2013 (1 page)
24 June 2013Termination of appointment of Michael John Colville as a secretary on 1 April 2013 (1 page)
24 June 2013Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013 (2 pages)
24 June 2013Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013 (2 pages)
24 June 2013Termination of appointment of Michael John Colville as a secretary on 1 April 2013 (1 page)
24 June 2013Appointment of Alliance Managaing Agents Ltd as a secretary on 1 April 2013 (2 pages)
24 June 2013Registered office address changed from 33 Stewart Road Harpenden Herts AL5 4QE Uk on 24 June 2013 (1 page)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
29 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 April 2010Appointment of Sfp Property Ltd as a director (2 pages)
21 April 2010Appointment of Sfp Property Ltd as a director (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (10 pages)
15 April 2010Termination of appointment of George Walker as a director (1 page)
15 April 2010Termination of appointment of Manister Limited as a director (1 page)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (10 pages)
15 April 2010Termination of appointment of Manister Limited as a director (1 page)
15 April 2010Termination of appointment of George Walker as a director (1 page)
14 April 2010Director's details changed for Roger Malcolm Wisdom on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Malcolm Wisdom on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Roger Malcolm Wisdom on 8 March 2010 (2 pages)
18 March 2010Termination of appointment of Manister Limited as a director (1 page)
18 March 2010Termination of appointment of George Walker as a director (1 page)
18 March 2010Termination of appointment of George Walker as a director (1 page)
18 March 2010Termination of appointment of Manister Limited as a director (1 page)
2 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from 25 hosier lane london EC1A 9DW (1 page)
11 August 2009Registered office changed on 11/08/2009 from 25 hosier lane london EC1A 9DW (1 page)
2 June 2009Return made up to 08/03/09; full list of members (10 pages)
2 June 2009Return made up to 08/03/09; full list of members (10 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 08/03/08; full list of members (10 pages)
4 April 2008Return made up to 08/03/08; full list of members (10 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
27 July 2007New director appointed (4 pages)
27 July 2007New director appointed (4 pages)
2 April 2007Return made up to 08/03/07; full list of members (13 pages)
2 April 2007Return made up to 08/03/07; full list of members (13 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 08/03/06; full list of members (13 pages)
17 October 2006Return made up to 08/03/06; full list of members (13 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
19 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005Return made up to 08/03/05; full list of members (12 pages)
20 April 2005New director appointed (1 page)
20 April 2005Return made up to 08/03/05; full list of members (12 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 November 2002Registered office changed on 13/11/02 from: the charter house charter house square london EC1M 6AP (1 page)
13 November 2002Registered office changed on 13/11/02 from: the charter house charter house square london EC1M 6AP (1 page)
28 March 2002Return made up to 08/03/02; full list of members (12 pages)
28 March 2002Return made up to 08/03/02; full list of members (12 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 May 2001Full accounts made up to 31 March 2000 (7 pages)
18 May 2001Full accounts made up to 31 March 2000 (7 pages)
4 April 2001Return made up to 08/03/01; full list of members (12 pages)
4 April 2001Return made up to 08/03/01; full list of members (12 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
25 May 2000Return made up to 08/03/00; change of members (12 pages)
25 May 2000Return made up to 08/03/00; change of members (12 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 April 1999Return made up to 08/03/99; no change of members (6 pages)
9 April 1999Return made up to 08/03/99; no change of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 July 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 October 1997Registered office changed on 16/10/97 from: 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page)
16 October 1997Registered office changed on 16/10/97 from: 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
15 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 April 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Registered office changed on 07/12/95 from: 22, hanover square, london. W1A 2BN (1 page)
7 December 1995Registered office changed on 07/12/95 from: 22, hanover square, london. W1A 2BN (1 page)
19 April 1995New director appointed (4 pages)
19 April 1995Return made up to 08/03/95; full list of members (8 pages)
19 April 1995Return made up to 08/03/95; full list of members (8 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (6 pages)
19 April 1995New director appointed (6 pages)
21 April 1987Alter mem and arts (10 pages)
21 April 1987Alter mem and arts (10 pages)
7 January 1987Certificate of Incorporation (1 page)
7 January 1987Certificate of Incorporation (1 page)