Company Name10 Ennismore Gardens Management Limited
Company StatusActive
Company Number02884431
CategoryPrivate Limited Company
Incorporation Date2 January 1994(30 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Mark Salt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMs Linda Panahpour
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr John Eric Daniels
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish,American
StatusCurrent
Appointed15 October 2014(20 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMiss Gillian Margaret Anderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
Director NameMr Timothy Jocelyn Bennett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address28a Clarendon Gardens
Little Venice
London
W9 1AZ
Director NameBruce Stephens James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(same day as company formation)
RoleLawyer
Correspondence Address6 Mc Crone Mews
Belsize Park Village
London
NW3 5BG
Secretary NameMr Timothy Jocelyn Bennett
NationalityBritish
StatusResigned
Appointed02 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address28a Clarendon Gardens
Little Venice
London
W9 1AZ
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed21 March 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 1998)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameElliot Desmond Lurie
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 1997)
RoleCompany Chairman
Correspondence AddressFlat 1 10 Ennismore Gardens
London
SW7 1NP
Director NameRoys Poyiadjis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 1999)
RoleBanker
Correspondence AddressFlat 11
10 Ennismore Gardens
London
Sw7
Director NameJennifer Anne Al Zamel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address75 Addison Road
London
W14 8EB
Director NameMr Madjid Panahpour
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1996(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 16 June 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
10 Ennismore Gardens
London
Sw7
Director NameRoy Edward Brian Miles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2009)
RoleWriter
Correspondence AddressFlat 8
10 Ennismore Gardens
London
Sw7
Secretary NameMs Mary Frances Shearer
NationalityBritish
StatusResigned
Appointed08 December 2006(12 years, 11 months after company formation)
Appointment Duration16 years (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge
London
SW4 7AE
Director NameMs Saghi Vaziri
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2010(16 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chiswick High Road
London
W4 2EF
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed11 February 1998(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2006)
Correspondence AddressSaffron House
Saffron Hill
London
EC1N 8YB
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed01 June 2006(12 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW
Director NamePeerman Investments Ltd (Corporation)
StatusResigned
Appointed15 October 2014(20 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 October 2015)
Correspondence AddressMinories House 2-5 Minories
London
EC3N 1BJ

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

667 at £0.01Kleinwort Benson (Guernsey) Trustees LTD
6.67%
Ordinary
541 at £0.01Mr Roy Brian Edward Miles
5.41%
Ordinary
476 at £0.01Bakhtwar Dubash & Behram Dubash
4.76%
Ordinary
1.9k at £0.01John Eric Daniels & Eunice Eneida Daniels
18.61%
Ordinary
1.6k at £0.01Linda Panahpour
15.84%
Ordinary
1.4k at £0.01Mrs Saghi Jobanputra & Mr Karim Jobanputra
13.88%
Ordinary
1.2k at £0.01Byrne Holdings LTD
12.05%
Ordinary
1.2k at £0.01Jan Moder
12.05%
Ordinary
1.1k at £0.01Peerman Investments LTD
10.73%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
10 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Mary Frances Shearer as a secretary on 1 January 2023 (1 page)
7 June 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
19 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
23 May 2019Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 23 May 2019 (1 page)
10 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
14 June 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 24 March 2017 (3 pages)
3 October 2017Accounts for a dormant company made up to 24 March 2017 (3 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Termination of appointment of Saghi Vaziri as a director on 25 November 2016 (1 page)
10 January 2017Termination of appointment of Saghi Vaziri as a director on 25 November 2016 (1 page)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Memorandum and Articles of Association (17 pages)
16 December 2016Memorandum and Articles of Association (17 pages)
16 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 December 2016Accounts for a dormant company made up to 24 March 2016 (4 pages)
9 December 2016Accounts for a dormant company made up to 24 March 2016 (4 pages)
14 September 2016Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 14 September 2016 (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 October 2015Accounts for a dormant company made up to 24 March 2015 (5 pages)
28 October 2015Accounts for a dormant company made up to 24 March 2015 (5 pages)
9 October 2015Appointment of Ms Gillian Margaret Anderson as a director on 8 October 2015 (2 pages)
9 October 2015Appointment of Ms Gillian Margaret Anderson as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Peerman Investments Ltd as a director on 8 October 2015 (1 page)
9 October 2015Appointment of Ms Gillian Margaret Anderson as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Peerman Investments Ltd as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Peerman Investments Ltd as a director on 8 October 2015 (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
11 November 2014Appointment of Mr John Eric Daniels as a director on 15 October 2014 (2 pages)
11 November 2014Appointment of Mr John Eric Daniels as a director on 15 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
7 November 2014Accounts for a dormant company made up to 24 March 2014 (4 pages)
29 October 2014Appointment of Peerman Investments Ltd as a director on 15 October 2014 (2 pages)
29 October 2014Appointment of Peerman Investments Ltd as a director on 15 October 2014 (2 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages)
12 February 2014Second filing of AR01 previously delivered to Companies House made up to 2 January 2014 (17 pages)
16 January 2014Director's details changed for Mrs Linda Panahpour on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Mrs Linda Panahpour on 1 December 2013 (2 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/2/2014
(6 pages)
16 January 2014Director's details changed for Ms Saghi Vaziri on 1 December 2013 (2 pages)
16 January 2014Director's details changed for Ms Saghi Vaziri on 1 December 2013 (2 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/2/2014
(6 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/2/2014
(6 pages)
24 October 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
14 January 2013Director's details changed for Mr Nigel Mark Salt on 1 December 2012 (2 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
14 January 2013Director's details changed for Mr Nigel Mark Salt on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Nigel Mark Salt on 1 December 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 24 March 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 24 March 2012 (3 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
15 July 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
15 July 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 24 March 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 24 March 2010 (3 pages)
23 January 2011Termination of appointment of Madjid Panahpour as a director (1 page)
23 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
23 January 2011Termination of appointment of Madjid Panahpour as a director (1 page)
23 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
27 July 2010Appointment of Ms Saghi Vaziri as a director (2 pages)
27 July 2010Appointment of Ms Saghi Vaziri as a director (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Nigel Mark Salt on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Linda Panahpour on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Nigel Mark Salt on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Madjid Panahpour on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Madjid Panahpour on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Linda Panahpour on 31 December 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 24 March 2009 (3 pages)
13 October 2009Accounts for a dormant company made up to 24 March 2009 (3 pages)
1 April 2009Appointment terminated director roy miles (1 page)
1 April 2009Appointment terminated director roy miles (1 page)
7 January 2009Return made up to 02/01/09; full list of members (7 pages)
7 January 2009Return made up to 02/01/09; full list of members (7 pages)
24 September 2008Accounts for a dormant company made up to 24 March 2008 (3 pages)
24 September 2008Accounts for a dormant company made up to 24 March 2008 (3 pages)
19 August 2008Director appointed linda panahpour (2 pages)
19 August 2008Director appointed linda panahpour (2 pages)
21 January 2008Return made up to 02/01/08; full list of members (4 pages)
21 January 2008Return made up to 02/01/08; full list of members (4 pages)
17 December 2007Resolutions
  • RES13 ‐ Re-appt com acct bus ma 06/12/07
(1 page)
17 December 2007Resolutions
  • RES13 ‐ Re-appt com acct bus ma 06/12/07
(1 page)
11 July 2007Accounts for a dormant company made up to 24 March 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 24 March 2007 (3 pages)
12 March 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 March 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page)
4 January 2007Registered office changed on 04/01/07 from: phoenix house, 11 wellesley road, croydon, CR0 2NW (1 page)
27 October 2006Accounts for a dormant company made up to 24 March 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 24 March 2006 (5 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006Return made up to 02/01/06; no change of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Return made up to 02/01/06; no change of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Secretary resigned (1 page)
21 February 2006Accounts for a dormant company made up to 24 March 2005 (3 pages)
21 February 2006Accounts for a dormant company made up to 24 March 2005 (3 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 24 March 2004 (3 pages)
11 January 2005Accounts for a dormant company made up to 24 March 2004 (3 pages)
1 April 2004Accounts for a dormant company made up to 24 March 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 24 March 2003 (5 pages)
22 January 2004Return made up to 02/01/04; full list of members (10 pages)
22 January 2004Return made up to 02/01/04; full list of members (10 pages)
29 January 2003Return made up to 02/01/03; full list of members (10 pages)
29 January 2003Return made up to 02/01/03; full list of members (10 pages)
13 November 2002Accounts for a dormant company made up to 24 March 2002 (3 pages)
13 November 2002Accounts for a dormant company made up to 24 March 2002 (3 pages)
26 February 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 February 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 May 2001Return made up to 02/01/01; full list of members (10 pages)
10 May 2001Return made up to 02/01/01; full list of members (10 pages)
30 August 2000Accounts for a dormant company made up to 24 March 2000 (3 pages)
30 August 2000Accounts for a dormant company made up to 24 March 2000 (3 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
1 March 2000Return made up to 02/01/00; full list of members (9 pages)
1 March 2000Return made up to 02/01/00; full list of members (9 pages)
10 November 1999Accounts for a dormant company made up to 24 March 1999 (3 pages)
10 November 1999Accounts for a dormant company made up to 24 March 1999 (3 pages)
2 May 1999Accounts for a dormant company made up to 24 March 1998 (3 pages)
2 May 1999Accounts for a dormant company made up to 24 March 1998 (3 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
24 January 1999Return made up to 02/01/99; full list of members (6 pages)
24 January 1999Return made up to 02/01/99; full list of members (6 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
4 August 1998Return made up to 02/01/97; no change of members (6 pages)
4 August 1998Return made up to 02/01/97; no change of members (6 pages)
23 July 1998Ad 02/07/98--------- £ si [email protected] (2 pages)
23 July 1998Ad 02/07/98--------- £ si [email protected] (2 pages)
18 June 1998Accounts for a dormant company made up to 24 March 1997 (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Accounts for a dormant company made up to 24 March 1997 (3 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1997Accounts for a dormant company made up to 24 March 1996 (3 pages)
27 January 1997Accounts for a dormant company made up to 24 March 1996 (3 pages)
1 February 1996Return made up to 02/01/96; no change of members (4 pages)
1 February 1996Return made up to 02/01/96; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 24 March 1995 (3 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 1995Accounts for a dormant company made up to 24 March 1995 (3 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 January 1994Incorporation (16 pages)
2 January 1994Incorporation (16 pages)