Company NameEnnismore Enterprises Limited
DirectorDavid John Norris
Company StatusActive
Company Number02814507
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jean Pamela Owen
NationalityEnglish
StatusCurrent
Appointed12 May 1998(5 years after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hamilton House
London
W8 4HL
Director NameMr David John Norris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Director NameBruce Harvey Owen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 2003)
RoleCompany Director
Correspondence Address35 Ennismore Gardens Mews
London
SW7 1HZ
Secretary NameSusan Harris
NationalityBritish
StatusResigned
Appointed08 June 1993(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 1998)
RoleSecretary
Correspondence Address1-4 Argyll Street
London
W1V 1AD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone0151 2071773
Telephone regionLiverpool

Location

Registered AddressSuite 1 , 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Breezedawn Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,882
Current Liabilities£140,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

8 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 May 2009Return made up to 04/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2007Return made up to 04/05/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 May 2006Return made up to 04/05/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 04/05/05; full list of members (6 pages)
26 May 2005Return made up to 04/05/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Registered office changed on 29/10/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
29 October 2004Registered office changed on 29/10/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004Return made up to 04/05/04; full list of members (6 pages)
1 June 2004Return made up to 04/05/04; full list of members (6 pages)
27 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 June 2003Return made up to 04/05/03; full list of members (6 pages)
7 June 2003Return made up to 04/05/03; full list of members (6 pages)
24 April 2003Company name changed ccf LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed ccf LIMITED\certificate issued on 24/04/03 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2002Return made up to 04/05/02; full list of members (6 pages)
16 May 2002Return made up to 04/05/02; full list of members (6 pages)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 February 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 June 2000Return made up to 04/05/00; full list of members (6 pages)
16 June 2000Return made up to 04/05/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 May 1999Return made up to 04/05/99; no change of members (6 pages)
13 May 1999Return made up to 04/05/99; no change of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 January 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 May 1998Return made up to 04/05/98; no change of members (5 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Return made up to 04/05/98; no change of members (5 pages)
21 May 1998New secretary appointed (2 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 May 1997Return made up to 04/05/96; no change of members (5 pages)
22 May 1997Return made up to 04/05/97; full list of members (7 pages)
22 May 1997Return made up to 04/05/96; no change of members (5 pages)
26 January 1997Full accounts made up to 31 December 1995 (13 pages)
26 January 1997Full accounts made up to 31 December 1995 (13 pages)
27 February 1996Registered office changed on 27/02/96 from: 1-4 argyll street london W1V 1AD (1 page)
27 February 1996Registered office changed on 27/02/96 from: 1-4 argyll street london W1V 1AD (1 page)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Return made up to 04/05/95; no change of members (6 pages)
4 May 1995Return made up to 04/05/95; no change of members (6 pages)
4 May 1993Incorporation (17 pages)
4 May 1993Incorporation (17 pages)