Company NameEnnismore Investments Limited
DirectorAntonio Guarda Nardini
Company StatusActive
Company Number03498462
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAntonio Guarda Nardini
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Correspondence AddressVia Ca Rezzonico 50
Bassano Del Grappa (Vi)
36061
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 July 2016(18 years, 5 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Michael Patrick Hurd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMasters House Crocketts Lane
Lee Common
Great Missenden
Buckinghamshire
HP16 9JR
Director NameFrancois Winandy
Date of BirthMay 1949 (Born 75 years ago)
NationalityLuxembourgeoise
StatusResigned
Appointed18 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2001)
RoleManaging Director
Correspondence Address21 Rue Glesener
Luxembourg
Foreign
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address6 5th Floor
St. Andrew Street
London
EC4A 3AE

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3m at £1Ditta Bortolo Nardini S.p.a.
99.95%
Ordinary
1.7k at £1Palladio Trading Inc.
0.05%
Ordinary

Financials

Year2014
Net Worth£13,555,312
Cash£1,311,780
Current Liabilities£35,138

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 January 2020Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
6 November 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 November 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 August 2019Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
11 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
9 January 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
16 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 July 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,300,000
(5 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,300,000
(5 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 February 2015Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages)
25 February 2015Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,300,000
(5 pages)
25 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3,300,000
(5 pages)
25 February 2015Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages)
25 February 2015Director's details changed for Antonio Guarda Nardini on 25 November 2013 (2 pages)
7 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,300,000
(5 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,300,000
(5 pages)
11 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Register(s) moved to registered inspection location (1 page)
5 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Wh Secretaries Limited on 9 September 2011 (2 pages)
24 January 2013Secretary's details changed for Wh Secretaries Limited on 9 September 2011 (2 pages)
24 January 2013Secretary's details changed for Wh Secretaries Limited on 9 September 2011 (2 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 8 February 2012 (1 page)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
24 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (13 pages)
3 April 2009Full accounts made up to 31 December 2008 (13 pages)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
31 January 2008Return made up to 23/01/08; full list of members (2 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Secretary's particulars changed (1 page)
12 May 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Full accounts made up to 31 December 2005 (14 pages)
31 January 2006Return made up to 23/01/06; full list of members (6 pages)
31 January 2006Return made up to 23/01/06; full list of members (6 pages)
16 March 2005Full accounts made up to 31 December 2004 (15 pages)
16 March 2005Full accounts made up to 31 December 2004 (15 pages)
28 January 2005Return made up to 23/01/05; full list of members (6 pages)
28 January 2005Return made up to 23/01/05; full list of members (6 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
26 April 2004Full accounts made up to 31 December 2003 (16 pages)
26 April 2004Full accounts made up to 31 December 2003 (16 pages)
2 February 2004Return made up to 23/01/04; full list of members (6 pages)
2 February 2004Return made up to 23/01/04; full list of members (6 pages)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 June 2003Full accounts made up to 31 December 2002 (15 pages)
3 February 2003Return made up to 23/01/03; full list of members (6 pages)
3 February 2003Return made up to 23/01/03; full list of members (6 pages)
19 June 2002Registered office changed on 19/06/02 from: 8 salisbury court london EC4Y 8AA (1 page)
19 June 2002Registered office changed on 19/06/02 from: 8 salisbury court london EC4Y 8AA (1 page)
30 May 2002Full accounts made up to 31 December 2001 (12 pages)
30 May 2002Full accounts made up to 31 December 2001 (12 pages)
5 March 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
5 March 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 February 2002Return made up to 23/01/02; full list of members (6 pages)
2 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 May 2001Full accounts made up to 30 June 2000 (11 pages)
12 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
12 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
13 March 2001Return made up to 23/01/01; full list of members (6 pages)
13 March 2001Return made up to 23/01/01; full list of members (6 pages)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000Full accounts made up to 30 June 1999 (9 pages)
15 February 2000Full accounts made up to 30 June 1999 (9 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
16 September 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
16 September 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
18 March 1999Return made up to 23/01/99; full list of members (6 pages)
18 March 1999Return made up to 23/01/99; full list of members (6 pages)
11 March 1998Ad 27/01/98--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages)
11 March 1998Ad 27/01/98--------- £ si 3299999@1=3299999 £ ic 1/3300000 (2 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998Memorandum and Articles of Association (5 pages)
3 February 1998Memorandum and Articles of Association (5 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1998£ nc 3200000/3300000 23/01/98 (2 pages)
3 February 1998£ nc 3200000/3300000 23/01/98 (2 pages)
23 January 1998Incorporation (19 pages)
23 January 1998Incorporation (19 pages)