Company Name7/8 Ennismore Gardens (1998) Company Limited
Company StatusDissolved
Company Number03619772
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 2 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

Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameSimon Lindley Keswick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(10 years, 5 months after company formation)
Appointment Duration5 years (closed 25 February 2014)
RoleMerchant Hotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameSir Simon Michael Hornby
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleRetired
Correspondence Address8 Ennismore Gardens
London
SW7 1NL
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleDirector Of Companies
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameNicolas De La Mare Thompson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleRetired
Correspondence AddressFlat A
8 Ennismore Gardens
London
SW7 1NL
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameKlaus Schmickler
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2006(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2006)
RoleProperty Investor
Correspondence AddressFlat J 7-8 Ennismore Gardens
London
SW7 1NL
Director NameMr Raymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8b Ennismore Gardens
London
SW7 1NL

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £17-8 Ennismore Gardens Residents Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
16 April 2013Termination of appointment of Raymond Brown as a director (2 pages)
16 April 2013Termination of appointment of Raymond Alan Brown as a director on 31 March 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(5 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
8 December 2009Full accounts made up to 31 May 2009 (10 pages)
8 December 2009Full accounts made up to 31 May 2009 (10 pages)
2 September 2009Return made up to 21/08/09; full list of members (3 pages)
2 September 2009Return made up to 21/08/09; full list of members (3 pages)
24 March 2009Director appointed simon lindley keswick (3 pages)
24 March 2009Director appointed simon lindley keswick (3 pages)
21 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
21 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
2 April 2008Full accounts made up to 31 May 2007 (11 pages)
28 September 2007Return made up to 21/08/07; no change of members (6 pages)
28 September 2007Return made up to 21/08/07; no change of members (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
7 September 2006Return made up to 21/08/06; full list of members (6 pages)
7 September 2006Return made up to 21/08/06; full list of members (6 pages)
1 March 2006Full accounts made up to 31 May 2005 (10 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Full accounts made up to 31 May 2005 (10 pages)
1 March 2006Director resigned (1 page)
21 September 2005Return made up to 21/08/05; full list of members (6 pages)
21 September 2005Return made up to 21/08/05; full list of members (6 pages)
1 December 2004Full accounts made up to 31 May 2004 (11 pages)
1 December 2004Full accounts made up to 31 May 2004 (11 pages)
25 August 2004Return made up to 21/08/04; full list of members (6 pages)
25 August 2004Return made up to 21/08/04; full list of members (6 pages)
31 March 2004Full accounts made up to 31 May 2003 (10 pages)
31 March 2004Full accounts made up to 31 May 2003 (10 pages)
22 September 2003Return made up to 21/08/03; full list of members (7 pages)
22 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2003Full accounts made up to 31 May 2002 (11 pages)
29 April 2003Full accounts made up to 31 May 2002 (11 pages)
20 August 2002Return made up to 21/08/02; full list of members (7 pages)
20 August 2002Return made up to 21/08/02; full list of members (7 pages)
12 July 2002Full accounts made up to 31 May 2001 (10 pages)
12 July 2002Full accounts made up to 31 May 2001 (10 pages)
10 September 2001Return made up to 21/08/01; full list of members (6 pages)
10 September 2001Return made up to 21/08/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 May 2000 (11 pages)
11 May 2001Full accounts made up to 31 May 2000 (11 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
5 September 2000Return made up to 21/08/00; full list of members (7 pages)
5 September 2000Return made up to 21/08/00; full list of members (7 pages)
19 July 2000Registered office changed on 19/07/00 from: 27 montpelier street london SW7 1HF (1 page)
19 July 2000Registered office changed on 19/07/00 from: 27 montpelier street london SW7 1HF (1 page)
7 February 2000Full accounts made up to 31 May 1999 (10 pages)
7 February 2000Full accounts made up to 31 May 1999 (10 pages)
27 September 1999Return made up to 21/08/99; full list of members (6 pages)
27 September 1999Return made up to 21/08/99; full list of members (6 pages)
21 April 1999Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
21 April 1999Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Registered office changed on 08/03/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
21 August 1998Incorporation (20 pages)