Company NameEnsign House Freehold Limited
Company StatusDissolved
Company Number03088924
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Nicholas Boughtwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Ensign House Admirals Way
London
E14 9XQ
Director NameMr Roger James Langman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Ensign House Admirals Way
London
E14 9XQ
Director NameMr Bolaji Andrew Ranson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Ensign House Admirals Way
London
E14 9XQ
Director NameMr Richard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOak Tree Barn
Upper Seagry
Chippenham
SN15 5EX
Director NameGeorge James Stuart Walker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
189 High Street
Potters Bar
Hertfordshire
EN6 5DN
Secretary NameGeorge James Stuart Walker
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
189 High Street
Potters Bar
Hertfordshire
EN6 5DN
Director NameMr Paul Barry Holliday
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Hartswood Road
Brentwood
Essex
CM14 5AG
Director NameMr Frank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(15 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallhurst Manor Picts Lane
Cowfold
Horsham
West Sussex
RH13 8AW
Director NameManister Limited (Corporation)
StatusResigned
Appointed12 October 1999(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 April 2011)
Correspondence Address33 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Secretary NameRivercombe Limited (Corporation)
StatusResigned
Appointed12 October 1999(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 October 2004)
Correspondence Address33 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Secretary NameChadacre Limited (Corporation)
StatusResigned
Appointed14 October 2004(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2010)
Correspondence Address33 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Director NameGNN Services Llp (Corporation)
StatusResigned
Appointed03 March 2017(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2022)
Correspondence Address17 Ensign House Admirals Way
London
E14 9XQ

Location

Registered Address17 Ensign House Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Adam Wu
5.56%
Ordinary
1 at £1Hanson Property Co. LTD
5.56%
Ordinary
1 at £1Howard James Stephen Hughes
5.56%
Ordinary
1 at £1Lama Petroleum LTD
5.56%
Ordinary
1 at £1M.j. Sopher
5.56%
Ordinary
1 at £1Peter George Whiteman
5.56%
Ordinary
1 at £1R.m. Wisdom
5.56%
Ordinary
1 at £1S.p. Hayklan & J.g. Bewes
5.56%
Ordinary
1 at £1South Quay Investments LTD
5.56%
Ordinary
1 at £1Src Engineering Systems LTD
5.56%
Ordinary
3 at £1Ensign House Management (Waterside) LTD
16.67%
Ordinary
3 at £1G.j.s. Walker
16.67%
Ordinary
2 at £1S.f. & D. Plant
11.11%
Ordinary

Financials

Year2014
Net Worth£22,279
Current Liabilities£1,701

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 September 2019Registered office address changed from C/O Alliance Managing Agents Cochrane House Admirals Way London E14 9UD to 17 Ensign House Admirals Way London E14 9XQ on 29 September 2019 (1 page)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 May 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Notification of a person with significant control statement (2 pages)
13 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 July 2017Appointment of Gnn Services Llp as a director on 3 March 2017 (2 pages)
19 July 2017Appointment of Gnn Services Llp as a director on 3 March 2017 (2 pages)
19 July 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
18 July 2017Termination of appointment of Frank Nicholas Fraser Haddock as a director on 3 March 2017 (1 page)
18 July 2017Appointment of Mr Bolaji Andrew Ranson as a director on 3 March 2017 (2 pages)
18 July 2017Appointment of Mr Roger James Langman as a director on 3 March 2017 (2 pages)
18 July 2017Appointment of Mr Paul Nicholas Boughtwood as a director on 3 March 2017 (2 pages)
18 July 2017Appointment of Mr Bolaji Andrew Ranson as a director on 3 March 2017 (2 pages)
18 July 2017Appointment of Mr Paul Nicholas Boughtwood as a director on 3 March 2017 (2 pages)
18 July 2017Termination of appointment of George James Stuart Walker as a director on 3 March 2017 (1 page)
18 July 2017Termination of appointment of Paul Barry Holliday as a director on 3 March 2017 (1 page)
18 July 2017Termination of appointment of George James Stuart Walker as a director on 3 March 2017 (1 page)
18 July 2017Termination of appointment of Paul Barry Holliday as a director on 3 March 2017 (1 page)
18 July 2017Appointment of Mr Roger James Langman as a director on 3 March 2017 (2 pages)
18 July 2017Termination of appointment of Frank Nicholas Fraser Haddock as a director on 3 March 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 18
(6 pages)
15 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 18
(6 pages)
15 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 18
(6 pages)
7 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 18
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 18
(6 pages)
11 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 18
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Registered office address changed from 33 Stewart Road Harpenden Hertfordshire AL5 4QE on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 33 Stewart Road Harpenden Hertfordshire AL5 4QE on 20 May 2014 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 18
(6 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 18
(6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 April 2011Termination of appointment of Manister Limited as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 5TH April 2011 for Manister LIMITED.
(3 pages)
14 April 2011Termination of appointment of Manister Limited as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 5TH April 2011 for Manister LIMITED.
(3 pages)
13 April 2011Appointment of Frank Nicholas Fraser Haddock as a director (3 pages)
13 April 2011Appointment of Frank Nicholas Fraser Haddock as a director (3 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
5 April 2011Termination of appointment of Manister Limited as a director (1 page)
5 April 2011Termination of appointment of Manister Limited as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 April 2010Termination of appointment of Chadacre Limited as a secretary (1 page)
21 April 2010Termination of appointment of Chadacre Limited as a secretary (1 page)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for George James Stuart Walker on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Manister Limited on 26 March 2010 (2 pages)
12 April 2010Secretary's details changed for Chadacre Limited on 26 March 2010 (2 pages)
12 April 2010Secretary's details changed for Chadacre Limited on 26 March 2010 (2 pages)
12 April 2010Director's details changed for Manister Limited on 26 March 2010 (2 pages)
12 April 2010Director's details changed for George James Stuart Walker on 23 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 April 2009Return made up to 26/03/09; no change of members (5 pages)
5 April 2009Registered office changed on 05/04/2009 from 25 hosier lane london EC1A 9DW (1 page)
5 April 2009Registered office changed on 05/04/2009 from 25 hosier lane london EC1A 9DW (1 page)
5 April 2009Return made up to 26/03/09; no change of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 November 2007Return made up to 27/10/07; no change of members (7 pages)
14 November 2007Return made up to 27/10/07; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
28 March 2007Return made up to 27/10/06; full list of members (10 pages)
28 March 2007Return made up to 27/10/06; full list of members (10 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 December 2005Return made up to 27/10/05; full list of members (10 pages)
2 December 2005Return made up to 27/10/05; full list of members (10 pages)
16 September 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 December 2004Return made up to 27/10/04; full list of members (10 pages)
9 December 2004Return made up to 27/10/04; full list of members (10 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
20 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 December 2003Return made up to 27/10/03; full list of members (10 pages)
14 December 2003Return made up to 27/10/03; full list of members (10 pages)
6 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 January 2003Registered office changed on 28/01/03 from: the charterhouse charterhouse square london EC1M 6AP (1 page)
28 January 2003Registered office changed on 28/01/03 from: the charterhouse charterhouse square london EC1M 6AP (1 page)
28 January 2003Return made up to 27/10/02; full list of members (10 pages)
28 January 2003Return made up to 27/10/02; full list of members (10 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 December 2001Return made up to 27/10/01; full list of members (9 pages)
24 December 2001Return made up to 27/10/01; full list of members (9 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 November 2000Return made up to 27/10/00; full list of members (9 pages)
15 November 2000Return made up to 27/10/00; full list of members (9 pages)
17 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
8 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
13 November 1998Return made up to 27/10/98; no change of members (4 pages)
13 November 1998Return made up to 27/10/98; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 August 1998 (4 pages)
16 October 1998Accounts for a small company made up to 31 August 1998 (4 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 August 1996 (4 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 August 1996 (4 pages)
17 November 1997Return made up to 27/10/97; full list of members (9 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Director's particulars changed (1 page)
17 November 1997Return made up to 27/10/97; full list of members (9 pages)
7 November 1997Ad 24/10/96--------- £ si 16@1=16 £ ic 2/18 (2 pages)
7 November 1997Ad 24/10/96--------- £ si 16@1=16 £ ic 2/18 (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 22 hanover square london W1 2BN (1 page)
13 October 1997Registered office changed on 13/10/97 from: 22 hanover square london W1 2BN (1 page)
19 January 1997Return made up to 08/08/96; full list of members (6 pages)
19 January 1997Return made up to 08/08/96; full list of members (6 pages)
8 August 1995Incorporation (36 pages)
8 August 1995Incorporation (36 pages)