Company Name6 Ennismore Gardens Limited
Company StatusDissolved
Company Number03001344
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameDaisyrent Property Management Limited

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 NameMiss Maria Alaide Nogueira De Barros
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBrazillian
StatusClosed
Appointed12 May 2015(20 years, 5 months after company formation)
Appointment Duration2 years (closed 30 May 2017)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence AddressFlat 5 6 Ennismore Gardens
London
SW7 1NL
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusClosed
Appointed01 October 2009(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 30 May 2017)
Correspondence Address55 Beauchamp Place
London
SW3 1NY
Director NameChristopher Allen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat 5 6 Ennismore Gardens
London
SW7 1NL
Director NameCeridwen Bailey Hobart
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 29 December 2001)
RoleCompany Director
Correspondence Address6 Ennismore Gardens
London
SW7 1NL
Director NameDavid Milton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address1 Albany Road
Apt 30c
Hong Kong
Foreign
Director NameMr John Andrew Lesley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2002)
RoleInsurance Broker
Correspondence Address15 Elm Park Lane
London
SW3 6DD
Director NameMr William Maxwell McGuire
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Addison Avenue
London
W11 4QS
Secretary NameAnthony Johnstone White
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorkham Farm
Fifield
Chipping Norton
Oxfordshire
OX7 6HS
Director NameMrs Margaret Freda Tiffin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(4 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 May 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
6 Ennismore Gardens
London
SW7 1NL
Director NameRuth Andrea Milton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2000(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Ennismore Gardens
London
SW7 1NL
Secretary NameMr William Maxwell McGuire
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Addison Avenue
London
W11 4QS
Director NameTimothy John Hobart
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2009)
RoleArt Consultant
Correspondence AddressFlat 12
6 Ennismore Gardens
London
SW7 1NL
Secretary NameTimothy John Hobart
NationalityBritish
StatusResigned
Appointed12 April 2006(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 12
6 Ennismore Gardens
London
SW7 1NL
Director NameMr Alexander Charles Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 June 2013)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 6 Ennismore Gardens
London
SW7 1NL
Director NameMr Giovanni Luna
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2016(21 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 03 February 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ennismore Gardens
Flat 10
London
SW7 1NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Mrs Mary Abouchalache
8.00%
Ordinary
7 at £1Gaia Moncada Di Paterno
7.00%
Ordinary
7 at £1Giovanni Luna
7.00%
Ordinary
7 at £1Maria Barros
7.00%
Ordinary
6 at £1Litania Holdings Ag
6.00%
Ordinary
6 at £1Zia Ispahani
6.00%
Ordinary
21 at £1A. Khanna
21.00%
Ordinary
18 at £1Caroline Gubert & Walter Gubert
18.00%
Ordinary
10 at £1Mr O. Barucci & Mrs O. Barucci
10.00%
Ordinary
10 at £1Rotana Three Limited
10.00%
Ordinary

Financials

Year2014
Net Worth£7,201
Cash£1,482
Current Liabilities£3,582

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 February 2016Termination of appointment of Giovanni Luna as a director on 3 February 2016 (1 page)
4 February 2016Termination of appointment of Giovanni Luna as a director on 3 February 2016 (1 page)
21 January 2016Appointment of Mr Giovanni Luna as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Giovanni Luna as a director on 21 January 2016 (2 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
6 January 2016Termination of appointment of Margaret Tiffin as a director on 8 May 2015 (1 page)
6 January 2016Termination of appointment of Margaret Tiffin as a director on 8 May 2015 (1 page)
6 January 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 6 January 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Appointment of Miss Maria Alaide Nogueira De Barros as a director on 12 May 2015 (2 pages)
18 June 2015Appointment of Miss Maria Alaide Nogueira De Barros as a director on 12 May 2015 (2 pages)
9 January 2015Secretary's details changed for Hmr London on 1 November 2014 (1 page)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Secretary's details changed for Hmr London on 1 November 2014 (1 page)
9 January 2015Secretary's details changed for Hmr London on 1 November 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
9 July 2013Termination of appointment of Alexander Michelin as a director (1 page)
9 July 2013Termination of appointment of Alexander Michelin as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Hannah Margaret Rooker Roberts on 3 August 2012 (1 page)
6 August 2012Secretary's details changed for Hannah Margaret Rooker Roberts on 3 August 2012 (1 page)
6 August 2012Secretary's details changed for Hannah Margaret Rooker Roberts on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 August 2012 (1 page)
3 August 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Ruth Milton as a director (1 page)
13 January 2011Termination of appointment of Ruth Milton as a director (1 page)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Hannah Margaret Rooker Roberts on 24 September 2010 (3 pages)
29 September 2010Secretary's details changed for Hannah Margaret Rooker Roberts on 24 September 2010 (3 pages)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
15 July 2010Appointment of Mr Alex Michelin as a director (3 pages)
15 July 2010Appointment of Mr Alex Michelin as a director (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 March 2010Director's details changed for Ruth Andrea Milton on 14 December 2009 (2 pages)
19 March 2010Director's details changed for Ruth Andrea Milton on 14 December 2009 (2 pages)
19 March 2010Director's details changed for Margaret Tiffin on 14 December 2009 (2 pages)
19 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (9 pages)
19 March 2010Director's details changed for Margaret Tiffin on 14 December 2009 (2 pages)
15 March 2010Registered office address changed from 50 Redan Street London W14 0AB on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 50 Redan Street London W14 0AB on 15 March 2010 (2 pages)
1 March 2010Termination of appointment of Timothy Hobart as a director (2 pages)
1 March 2010Termination of appointment of Timothy Hobart as a director (2 pages)
9 October 2009Termination of appointment of Timothy Hobart as a secretary (2 pages)
9 October 2009Appointment of Hannah Margaret Rooker Roberts as a secretary (3 pages)
9 October 2009Appointment of Hannah Margaret Rooker Roberts as a secretary (3 pages)
9 October 2009Termination of appointment of Timothy Hobart as a secretary (2 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (7 pages)
12 January 2009Return made up to 14/12/08; full list of members (7 pages)
12 February 2008Return made up to 14/12/07; full list of members (5 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 February 2008Return made up to 14/12/07; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 September 2007Return made up to 14/12/06; full list of members (11 pages)
11 September 2007Registered office changed on 11/09/07 from: park house 26 north end road london NW11 7PT (1 page)
11 September 2007Return made up to 14/12/06; full list of members (11 pages)
11 September 2007Registered office changed on 11/09/07 from: park house 26 north end road london NW11 7PT (1 page)
14 September 2006Registered office changed on 14/09/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
14 September 2006Registered office changed on 14/09/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
28 June 2006Return made up to 14/12/05; full list of members; amend (11 pages)
28 June 2006Return made up to 14/12/05; full list of members; amend (11 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
16 February 2006Full accounts made up to 30 September 2005 (9 pages)
16 February 2006Full accounts made up to 30 September 2005 (9 pages)
18 January 2006Return made up to 14/12/05; full list of members (11 pages)
18 January 2006Return made up to 14/12/05; full list of members (11 pages)
27 May 2005Full accounts made up to 30 September 2004 (9 pages)
27 May 2005Full accounts made up to 30 September 2004 (9 pages)
19 January 2005Return made up to 14/12/04; full list of members (10 pages)
19 January 2005Return made up to 14/12/04; full list of members (10 pages)
23 July 2004Full accounts made up to 30 September 2003 (9 pages)
23 July 2004Full accounts made up to 30 September 2003 (9 pages)
30 December 2003Return made up to 14/12/03; full list of members (10 pages)
30 December 2003Return made up to 14/12/03; full list of members (10 pages)
25 July 2003Full accounts made up to 30 September 2002 (9 pages)
25 July 2003Full accounts made up to 30 September 2002 (9 pages)
3 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
3 August 2002Full accounts made up to 30 September 2001 (10 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
17 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 2001Full accounts made up to 30 September 2000 (10 pages)
20 July 2001Full accounts made up to 30 September 2000 (10 pages)
26 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 30 September 1998 (10 pages)
21 July 1999Full accounts made up to 30 September 1998 (10 pages)
9 March 1999Return made up to 14/12/98; full list of members (8 pages)
9 March 1999Return made up to 14/12/98; full list of members (8 pages)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Full accounts made up to 30 September 1997 (9 pages)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Registered office changed on 24/04/98 from: 70 baker street london W1M 1DJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 70 baker street london W1M 1DJ (1 page)
23 February 1998Return made up to 14/12/97; no change of members (6 pages)
23 February 1998Return made up to 14/12/97; no change of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (6 pages)
23 December 1996Return made up to 14/12/96; no change of members (6 pages)
23 December 1996Return made up to 14/12/96; no change of members (6 pages)
13 September 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
13 September 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
30 August 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
30 August 1996Accounting reference date shortened from 31/12/95 to 30/09/95 (1 page)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Registered office changed on 17/05/96 from: 2 south audley street mayfair london W1Y 5DQ (1 page)
17 May 1996Registered office changed on 17/05/96 from: 2 south audley street mayfair london W1Y 5DQ (1 page)
27 December 1995Return made up to 14/12/95; full list of members (8 pages)
27 December 1995Return made up to 14/12/95; full list of members (8 pages)
10 November 1995Ad 06/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
10 November 1995Ad 06/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 September 1995Registered office changed on 13/09/95 from: c/o lee & pembertons 45,pont street london SW1X 0BX (1 page)
13 September 1995Registered office changed on 13/09/95 from: c/o lee & pembertons 45,pont street london SW1X 0BX (1 page)
2 August 1995Registered office changed on 02/08/95 from: 174-180 old street london EC1V 9BP (1 page)
2 August 1995Registered office changed on 02/08/95 from: 174-180 old street london EC1V 9BP (1 page)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new director appointed (2 pages)
26 July 1995Secretary resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 December 1994Incorporation (17 pages)
14 December 1994Incorporation (17 pages)