Company Name2 Ennismore Gardens Limited
Company StatusActive
Company Number02365397
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month 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 Joel Clay Romines
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleInvestment Adviser
Country of ResidenceUnited States
Correspondence AddressFlat F 2 Ennismore Gardens
London
SW7 1NL
Director NameMrs Margaret Freda Tiffin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
6 Ennismore Gardens
London
SW7 1NL
Director NameMr Amir Weissfisch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIsraeli
StatusCurrent
Appointed03 June 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleMetal Trader
Country of ResidenceBahamas
Correspondence Address10 Dominion Street
London
EC2M 2EE
Director NameMr Vahid Farzad
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Ennismore Gardens Flat C, Ennismore Gardens
London
SW7 1NL
Director NameMr Nicholas James Stockdale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ennismore Gardens Flat E, Ennismore Gardens
London
SW7 1NL
Director NameMrs Mariah JosÉ Rey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed22 August 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleSpecialist Textile Supplier
Country of ResidenceUnited Kingdom
Correspondence Address2 Ennismore Gardens 2a Ennismore Gardens
London
SW7 1NL
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed01 February 2023(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMrs Tania Teresa Chislett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2003)
RoleCompany Director
Correspondence Address2 Ennismore Gardens
London
SW7 1NL
Director NameMrs Gillian Citroen
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressFlat C 2 Ennismore Gardens
London
SW7 1NL
Director NameEditha Mork
Date of BirthMay 1907 (Born 117 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 September 2007)
RoleDesigner
Correspondence AddressFlat E
2 Ennismore Gardens
London
SW7 1NL
Director NameMr Ranu Weisfisch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 03 June 2014)
RoleMetal Traders
Country of ResidenceUnited States
Correspondence AddressFlat D
2 Ennismore Gardens
London
SW7 1NL
Secretary NameMrs Christian Wesley Adams
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration1 day (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressClos De Voulonne
Cabrieres Davignon
84220 Gordes
Foreign
Secretary NameMr Jeremy Hugh Davies
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameHillgate Management Ltd (Corporation)
StatusResigned
Appointed21 March 2017(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2023)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Weissfisch
16.67%
Ordinary
1 at £1Joel C. Romines & Patricia Romines
16.67%
Ordinary
1 at £1M. Tiffin
16.67%
Ordinary
1 at £1Maria Ameen & Fareed Ameen
16.67%
Ordinary
1 at £1Nicholas Stockdale
16.67%
Ordinary
1 at £1Vahid Farzad
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

17 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
8 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
14 February 2023Termination of appointment of Hillgate Management Ltd as a secretary on 1 February 2023 (1 page)
14 February 2023Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 52 Moreton Street London SW1V 2PB on 14 February 2023 (1 page)
14 February 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 52 Moreton Street London SW1V 2PB on 14 February 2023 (1 page)
14 February 2023Appointment of Fry & Co as a secretary on 1 February 2023 (2 pages)
20 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 23 June 2021 (3 pages)
18 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 23 June 2020 (3 pages)
17 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 23 June 2019 (2 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 23 June 2018 (2 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 23 June 2017 (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 August 2017Appointment of Mrs Mariah José Rey as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mrs Mariah José Rey as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Nicholas James Stockdale as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Nicholas James Stockdale as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Vahid Farzad as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Vahid Farzad as a director on 22 August 2017 (2 pages)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Jeremy Hugh Davies as a secretary on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Jeremy Hugh Davies as a secretary on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 23 June 2016 (4 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6
(7 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6
(7 pages)
2 September 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 23 June 2015 (4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 6
(7 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 6
(7 pages)
20 August 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 23 June 2014 (4 pages)
3 June 2014Termination of appointment of Ranu Weisfisch as a director (1 page)
3 June 2014Termination of appointment of Ranu Weisfisch as a director (1 page)
3 June 2014Appointment of Mr Amir Weissfisch as a director (2 pages)
3 June 2014Appointment of Mr Amir Weissfisch as a director (2 pages)
17 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
(7 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 6
(7 pages)
14 February 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
18 October 2011Total exemption full accounts made up to 23 June 2011 (8 pages)
18 October 2011Total exemption full accounts made up to 23 June 2011 (8 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
16 September 2010Director's details changed for Mr Joel Clay Romines on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Mr Joel Clay Romines on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Mr Ranu Weisfisch on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Ranu Weisfisch on 15 September 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 23 June 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 23 June 2009 (8 pages)
17 September 2009Return made up to 15/09/09; full list of members (6 pages)
17 September 2009Return made up to 15/09/09; full list of members (6 pages)
2 December 2008Accounts for a dormant company made up to 23 June 2008 (3 pages)
2 December 2008Accounts for a dormant company made up to 23 June 2008 (3 pages)
23 September 2008Accounts for a dormant company made up to 23 June 2007 (3 pages)
23 September 2008Accounts for a dormant company made up to 23 June 2007 (3 pages)
17 September 2008Return made up to 15/09/08; full list of members (6 pages)
17 September 2008Return made up to 15/09/08; full list of members (6 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Return made up to 15/09/07; full list of members (4 pages)
4 October 2007Return made up to 15/09/07; full list of members (4 pages)
4 October 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 23 June 2006 (3 pages)
3 November 2006Accounts for a dormant company made up to 23 June 2006 (3 pages)
19 September 2006Return made up to 15/09/06; full list of members (4 pages)
19 September 2006Return made up to 15/09/06; full list of members (4 pages)
15 November 2005Return made up to 15/09/05; full list of members (10 pages)
15 November 2005Return made up to 15/09/05; full list of members (10 pages)
2 November 2005Accounts for a dormant company made up to 23 June 2005 (3 pages)
2 November 2005Accounts for a dormant company made up to 23 June 2005 (3 pages)
11 January 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 23 June 2004 (3 pages)
24 September 2004Return made up to 15/09/04; full list of members (10 pages)
24 September 2004Return made up to 15/09/04; full list of members (10 pages)
16 January 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
16 January 2004Accounts for a dormant company made up to 23 June 2003 (3 pages)
29 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 October 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
24 October 2002Total exemption small company accounts made up to 23 June 2002 (3 pages)
23 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2001Accounts for a dormant company made up to 23 June 2001 (3 pages)
6 November 2001Accounts for a dormant company made up to 23 June 2001 (3 pages)
19 September 2001Return made up to 15/09/01; full list of members (9 pages)
19 September 2001Return made up to 15/09/01; full list of members (9 pages)
21 November 2000Accounts for a dormant company made up to 23 June 2000 (3 pages)
21 November 2000Accounts for a dormant company made up to 23 June 2000 (3 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1999Accounts for a dormant company made up to 23 June 1999 (4 pages)
6 October 1999Accounts for a dormant company made up to 23 June 1999 (4 pages)
15 September 1999Return made up to 15/09/99; no change of members (6 pages)
15 September 1999Return made up to 15/09/99; no change of members (6 pages)
25 February 1999Accounts for a dormant company made up to 23 June 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 23 June 1998 (3 pages)
14 September 1998Return made up to 15/09/98; full list of members (8 pages)
14 September 1998Return made up to 15/09/98; full list of members (8 pages)
10 March 1998Accounts for a dormant company made up to 23 June 1997 (3 pages)
10 March 1998Accounts for a dormant company made up to 23 June 1997 (3 pages)
29 November 1996Accounts for a dormant company made up to 23 June 1996 (3 pages)
29 November 1996Accounts for a dormant company made up to 23 June 1996 (3 pages)
29 September 1996Return made up to 15/09/96; no change of members (8 pages)
29 September 1996Return made up to 15/09/96; no change of members (8 pages)
10 January 1996Accounts for a dormant company made up to 23 June 1995 (3 pages)
10 January 1996Accounts for a dormant company made up to 23 June 1995 (3 pages)
11 September 1995Return made up to 15/09/95; full list of members (8 pages)
11 September 1995Return made up to 15/09/95; full list of members (8 pages)
22 May 1995Accounts for a dormant company made up to 23 June 1994 (2 pages)
22 May 1995Accounts for a dormant company made up to 23 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 November 1991New director appointed (1 page)
4 November 1991New director appointed (1 page)
7 April 1991New director appointed (2 pages)
7 April 1991New director appointed (2 pages)
13 December 1990Director resigned (2 pages)
13 December 1990Director resigned (2 pages)
3 October 1990Director resigned (2 pages)
3 October 1990Director resigned (2 pages)
3 April 1990Director resigned (2 pages)
3 April 1990Director resigned (2 pages)
16 March 1990New director appointed (2 pages)
16 March 1990New director appointed (2 pages)
15 March 1990New director appointed (6 pages)
15 March 1990New director appointed (6 pages)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 April 1989Company name changed forebright LIMITED\certificate issued on 19/04/89 (2 pages)
18 April 1989Company name changed forebright LIMITED\certificate issued on 19/04/89 (2 pages)
23 March 1989Incorporation (14 pages)
23 March 1989Incorporation (14 pages)