Company Name44 Ennismore Gardens Limited
DirectorsArabella Elinor Cambell Wheeler and Swaton Limited
Company StatusActive
Company Number02917390
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years 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 NameMs Arabella Elinor Cambell Wheeler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleSculptor
Country of ResidenceEngland
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameSwaton Limited (Corporation)
StatusCurrent
Appointed24 December 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressFalcon Cliff Palace Road
Douglas
Isle Of Man
Secretary NameBlokman Ltd (Corporation)
StatusCurrent
Appointed24 December 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameDiana Augusta Altman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleHead Of Welfare Guildhall Scho
Correspondence Address44 Ennismore Gardens
London
SW7 1AQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr David Bouch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Ennismore Gardens
London
SW7 1AQ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameDiana Augusta Altman
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleHead Of Welfare Guildhall Scho
Correspondence Address44 Ennismore Gardens
London
SW7 1AQ
Director NameJill Sandra Boutell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 June 2000)
RoleGallery Manager
Correspondence AddressFlat 2 44 Ennismore Gardens
London
SW7 1AQ
Secretary NameJill Sandra Boutell
NationalityBritish
StatusResigned
Appointed26 July 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 June 2000)
RoleGallery Manager
Correspondence AddressFlat 2 44 Ennismore Gardens
London
SW7 1AQ
Director NameGuy Smallwood
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2002)
RoleFarmer
Correspondence AddressChild Okeford House
Haywards Lane, Child Okeford
Blandford Forum
Dorset
DT11 8DX
Secretary NameGuy Smallwood
NationalityBritish
StatusResigned
Appointed14 June 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2002)
RoleFarmer
Correspondence AddressChild Okeford House
Haywards Lane, Child Okeford
Blandford Forum
Dorset
DT11 8DX
Secretary NameMr David Bouch
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Ennismore Gardens
London
SW7 1AQ
Director NameMr Piers Leighton Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 44 Ennismore Gardens
London
SW7 1AQ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed03 January 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameSwaton Limited (Corporation)
StatusResigned
Appointed27 January 2015(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 December 2017)
Correspondence AddressFalcon Cliff Palace Road
Douglas
Isle Of Man
Secretary NameHillgate Management (Corporation)
StatusResigned
Appointed19 October 2017(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 December 2017)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

28 at £1Swaton LTD
28.00%
Ordinary
22 at £1David Bouch
22.00%
Ordinary
21 at £1Yoon Hee Cho
21.00%
Ordinary
15 at £1Credit Suisse Trust LTD
15.00%
Ordinary
14 at £1Maitland Trustees (Iom) LTD
14.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
14 July 2022Change of details for Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 28 June 2022 (2 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 July 2019Registered office address changed from Unit 8, Tempo House 15 Falcon Road London SW11 2PJ England to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 18 July 2019 (1 page)
18 July 2019Registered office address changed from Studio G3 Grove Park Studios 18-192 Sutton Court Road London W4 3HR England to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 18 July 2019 (1 page)
17 July 2019Secretary's details changed for Blokman Ltd on 15 July 2019 (1 page)
21 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 April 2018Notification of Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 24 December 2017 (2 pages)
3 April 2018Cessation of Swaton Limited as a person with significant control on 24 December 2017 (1 page)
28 March 2018Change of details for Swaton Limited as a person with significant control on 24 December 2017 (2 pages)
28 March 2018Change of details for Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 24 December 2017 (2 pages)
27 March 2018Appointment of Swaton Limited as a director on 24 December 2017 (2 pages)
27 March 2018Notification of Swaton Limited as a person with significant control on 24 December 2017 (2 pages)
27 March 2018Cessation of Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust as a person with significant control on 24 December 2017 (1 page)
21 March 2018Termination of appointment of Swaton Limited as a director on 24 December 2017 (1 page)
20 March 2018Appointment of Blokman Ltd as a secretary on 24 December 2017 (2 pages)
20 March 2018Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Unit 8, Tempo House 15 Falcon Road London SW11 2PJ on 20 March 2018 (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Change of details for Swaton Limited as a person with significant control on 24 December 2017 (2 pages)
20 March 2018Termination of appointment of Hillgate Management as a secretary on 24 December 2017 (1 page)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 October 2016 (1 page)
21 October 2016Appointment of Ms Arabella Elinor Cambell Wheeler as a director on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 October 2016 (1 page)
21 October 2016Appointment of Ms Arabella Elinor Cambell Wheeler as a director on 21 October 2016 (2 pages)
13 September 2016Termination of appointment of David Bouch as a director on 12 September 2016 (1 page)
13 September 2016Termination of appointment of David Bouch as a secretary on 12 September 2016 (1 page)
13 September 2016Termination of appointment of David Bouch as a director on 12 September 2016 (1 page)
13 September 2016Termination of appointment of David Bouch as a secretary on 12 September 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2015Termination of appointment of Piers Leighton Brooke as a director on 28 January 2015 (1 page)
28 January 2015Termination of appointment of Piers Leighton Brooke as a director on 28 January 2015 (1 page)
27 January 2015Appointment of Swaton Limited as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Swaton Limited as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Swaton Limited as a director (2 pages)
27 January 2015Appointment of Swaton Limited as a director (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Appointment of Chelsea Property Management Limited as a secretary (3 pages)
27 January 2012Appointment of Chelsea Property Management Limited as a secretary (3 pages)
27 January 2012Registered office address changed from 44 Ennismore Gardens London SW7 1AQ on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 44 Ennismore Gardens London SW7 1AQ on 27 January 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Director's details changed for Piers Leighton Brooke on 25 January 2010 (2 pages)
26 January 2010Director's details changed for David Bouch on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for David Bouch on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Piers Leighton Brooke on 25 January 2010 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
14 February 2002New secretary appointed (1 page)
14 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 February 2002New secretary appointed (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 July 2001Return made up to 11/04/01; full list of members (8 pages)
29 July 2001Return made up to 11/04/01; full list of members (8 pages)
3 July 2000Secretary resigned;director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Secretary resigned;director resigned (1 page)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 April 2000Return made up to 11/04/00; full list of members (8 pages)
27 April 2000Return made up to 11/04/00; full list of members (8 pages)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 July 1999Return made up to 11/04/99; no change of members (4 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 July 1999Return made up to 11/04/99; no change of members (4 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Return made up to 11/04/98; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Return made up to 11/04/98; full list of members (6 pages)
23 April 1997Return made up to 11/04/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 April 1997Return made up to 11/04/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 April 1996Return made up to 11/04/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 April 1996Return made up to 11/04/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Return made up to 11/04/95; full list of members (6 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 May 1995Return made up to 11/04/95; full list of members (6 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1994Incorporation (30 pages)
11 April 1994Incorporation (30 pages)