Company Name29 Ennismore Gardens Limited
DirectorsAlvise Alvera and Paul Gubbay
Company StatusActive
Company Number04182209
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Previous Name33 Gloucester Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alvise Alvera
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 29 Ennismore Gardens
London
SW7 1AD
Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address60 Kensington Church Street
London
W8 4DB
Secretary NameDavenport And Co
StatusCurrent
Appointed28 May 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address60 Kensington Church Street
London
W8 4DB
Director NameJohn Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2002)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameAlison Clare Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2002)
RoleSolicitor
Correspondence Address12 Kenneth Court
173 Kennington Road
London
SE11 6SS
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2002)
RoleSolicitor
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameJohn Coblenz
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2004)
RoleRetired
Correspondence Address29 Ennismore Gardens
London
SW7 1AD
Director NameRobert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 April 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address37 St Jamess Gardens
London
W11 4RF
Secretary NameRobert Gubbay
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St Jamess Gardens
London
W11 4RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17.8k at £0.001Jacky Esther Gubbay & Claude Gubbay
8.90%
Ordinary B
17.8k at £0.001Jacky Esther Gubbay & Claude Gubbay
8.90%
Ordinary C
1.4k at £0.01Gogoli Shambayati
7.15%
Ordinary A
1.3k at £0.01Goli Habbas
6.35%
Ordinary A
1.1k at £0.01Carla Alvera & Alvise Alvera
5.65%
Ordinary A
1.1k at £0.01Hipericum Srl
5.47%
Ordinary A
1.1k at £0.01Moveglade LTD
5.47%
Ordinary A
10.2k at £0.001Goli Habbas
5.09%
Ordinary B
10.2k at £0.001Goli Habbas
5.09%
Ordinary C
8.6k at £0.001Alvise Alvera & Carla Alvera
4.30%
Ordinary B
8.6k at £0.001Alvise Alvera & Carla Alvera
4.30%
Ordinary C
7.4k at £0.001Andrew Spearman
3.70%
Ordinary B
7.4k at £0.001Hipericum Srl
3.70%
Ordinary C
6k at £0.001Moveglade LTD
3.02%
Ordinary B
6k at £0.001Moveglade LTD
3.02%
Ordinary C
4k at £0.01Jacky Esther Gubbay & Claude Gubbay
19.92%
Ordinary A

Accounts

Latest Accounts24 December 2022 (1 year, 4 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

21 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 September 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
22 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Appointment of Davenport and Co as a secretary on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Robert Gubbay as a secretary on 27 May 2019 (1 page)
28 May 2019Appointment of Mr Paul Gubbay as a director on 28 May 2019 (2 pages)
13 April 2019Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(7 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(7 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)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(7 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 200
(7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 200
(7 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 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 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 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)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
6 April 2010Director's details changed for Robert Gubbay on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Gubbay on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Davenport & Co 60 Kensington Church Street London W8 4DB on 6 April 2010 (1 page)
6 April 2010Director's details changed for Robert Gubbay on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Davenport & Co 60 Kensington Church Street London W8 4DB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Davenport & Co 60 Kensington Church Street London W8 4DB on 6 April 2010 (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Registered office changed on 04/09/2009 from 7 praed street london W2 1NJ (1 page)
4 September 2009Registered office changed on 04/09/2009 from 7 praed street london W2 1NJ (1 page)
31 March 2009Return made up to 19/03/09; full list of members (8 pages)
31 March 2009Return made up to 19/03/09; full list of members (8 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 19/03/08; full list of members (8 pages)
26 March 2008Return made up to 19/03/08; full list of members (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Ad 28/03/07--------- £ si [email protected]=14 £ ic 185/199 (2 pages)
3 July 2007Ad 28/03/07--------- £ si [email protected]=14 £ ic 185/199 (2 pages)
10 May 2007Return made up to 19/03/07; full list of members (5 pages)
10 May 2007Return made up to 19/03/07; full list of members (5 pages)
21 April 2007Registered office changed on 21/04/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
21 April 2007Registered office changed on 21/04/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 April 2006Return made up to 19/03/06; full list of members (5 pages)
24 April 2006Return made up to 19/03/06; full list of members (5 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 May 2005Return made up to 19/03/05; full list of members (10 pages)
24 May 2005Return made up to 19/03/05; full list of members (10 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 June 2004Div 12/12/03 (2 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2004£ nc 100/200 12/12/03 (2 pages)
28 June 2004Ad 27/04/04--------- £ si [email protected]=85 £ ic 100/185 (2 pages)
28 June 2004Div 12/12/03 (2 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2004Ad 27/04/04--------- £ si [email protected]=85 £ ic 100/185 (2 pages)
28 June 2004£ nc 100/200 12/12/03 (2 pages)
8 June 2004Return made up to 19/03/04; full list of members (7 pages)
8 June 2004Return made up to 19/03/04; full list of members (7 pages)
27 May 2004Memorandum and Articles of Association (16 pages)
27 May 2004Memorandum and Articles of Association (16 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 19/03/03; full list of members (16 pages)
15 April 2003Return made up to 19/03/03; full list of members (16 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 August 2002Registered office changed on 10/08/02 from: 50 broadway westminster london SW1H 0BL (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 50 broadway westminster london SW1H 0BL (1 page)
6 August 2002Ad 29/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 August 2002Ad 29/07/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 May 2002Return made up to 19/03/02; full list of members (6 pages)
13 May 2002Return made up to 19/03/02; full list of members (6 pages)
15 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 0DY (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 dean farrar street london SW1H 0DY (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 May 2001Registered office changed on 25/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2001Company name changed 33 gloucester street LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed 33 gloucester street LIMITED\certificate issued on 25/04/01 (2 pages)
19 March 2001Incorporation (14 pages)
19 March 2001Incorporation (14 pages)