Company Name27-28 Ennismore Gardens Limited
Company StatusActive
Company Number07257758
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

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 NameMr Giuseppe Carmine Rosano
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMrs Donata Van Der Veen
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed24 February 2011(9 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMrs Fariba Rafat Sutton-Scott-Tucker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameRodney Michael Weinstein
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Stephen William Sobey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Stephen Jeffrey Matthews
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2018(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director Name1427 Ennis Limited (Corporation)
StatusCurrent
Appointed17 February 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressC/O Super-Eco Tankers Managements Inc 2 Iassonos S
Piraeus
18537
Director NameMoveglade Limited (Corporation)
StatusCurrent
Appointed17 February 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameRawlinson & Hunter Trustees Sa (Corporation)
StatusCurrent
Appointed17 February 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address34 Rue De L'Athenee
Geneva
1206
Switzerland
Director NameGiorgio Alvera
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 27-28 Ennismore Gardens
London
SW7 1AD
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Praed Street
London
W2 1NJ
Secretary NameStephen Jeffrey Matthews
StatusResigned
Appointed30 August 2016(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameAssiduous Limited (Corporation)
StatusResigned
Appointed17 February 2014(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2018)
Correspondence Address28 Ennismore Gardens
London
SW7 1AD

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £11427 Ennis LTD
6.67%
Ordinary
1 at £1Angus Operations LTD
6.67%
Ordinary
1 at £1Chagos Holding LTD
6.67%
Ordinary
1 at £1Colin Michael Brown
6.67%
Ordinary
1 at £1Fariba Rafat Sutton-scott-tucker
6.67%
Ordinary
1 at £1Hipericum Srl
6.67%
Ordinary
1 at £1Moveglade LTD
6.67%
Ordinary
1 at £1Parkham Investments LTD
6.67%
Ordinary
1 at £1Rawlinson & Hunter Trustees Sa
6.67%
Ordinary
1 at £1Rodney Michael Weinstein
6.67%
Ordinary
1 at £1Stephen William Sobey
6.67%
Ordinary
2 at £1Assiduous LTD
13.33%
Ordinary
2 at £1Giuseppe Rosano
13.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

22 March 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
22 September 2023Termination of appointment of Stephen Jeffrey Matthews as a director on 22 September 2023 (1 page)
8 June 2023Termination of appointment of Rodney Michael Weinstein as a director on 8 June 2023 (1 page)
8 June 2023Confirmation statement made on 18 May 2023 with updates (6 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 March 2023Director's details changed for Mr Stephen Jeffrey Matthews on 3 March 2023 (2 pages)
12 January 2023Director's details changed for Mr Alvise Alvera on 12 January 2023 (2 pages)
6 December 2022Appointment of Mr Alvise Alvera as a director on 26 October 2022 (2 pages)
5 December 2022Termination of appointment of Donata Van Der Veen as a director on 26 October 2022 (1 page)
23 June 2022Termination of appointment of Stephen Jeffrey Matthews as a secretary on 20 June 2022 (2 pages)
16 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
20 May 2021Confirmation statement made on 18 May 2021 with updates (6 pages)
7 May 2021Director's details changed for Mr Stephen William Sobey on 20 April 2021 (2 pages)
30 April 2021Secretary's details changed for Stephen Jeffrey Matthews on 20 April 2021 (1 page)
28 April 2021Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 28 April 2021 (1 page)
28 April 2021Director's details changed for Rodney Michael Weinstein on 21 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Stephen Jeffrey Matthews on 20 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Giuseppe Carmine Rosano on 20 April 2021 (2 pages)
28 April 2021Director's details changed for Rodney Michael Weinstein on 20 April 2021 (2 pages)
28 April 2021Director's details changed for Mrs Fariba Rafat Sutton-Scott-Tucker on 20 April 2021 (2 pages)
28 April 2021Director's details changed for Mrs Donata Van Der Veen on 20 April 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
20 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
16 April 2019Termination of appointment of Robert Gubbay as a director on 4 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 18 May 2018 with updates (6 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 February 2018Termination of appointment of Assiduous Limited as a director on 9 February 2018 (2 pages)
5 February 2018Appointment of Mr Stephen Jeffrey Matthews as a director on 28 January 2018 (3 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Appointment of Mr Stephen Sobey as a director on 30 August 2016 (3 pages)
28 September 2016Appointment of Stephen Jeffrey Matthews as a secretary on 30 August 2016 (3 pages)
28 September 2016Appointment of Mr Stephen Sobey as a director on 30 August 2016 (3 pages)
28 September 2016Appointment of Stephen Jeffrey Matthews as a secretary on 30 August 2016 (3 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15
(10 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15
(10 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 15
(10 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 15
(10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 August 2014Appointment of Rodney Michael Weinstein as a director on 11 August 2014 (3 pages)
22 August 2014Appointment of Rodney Michael Weinstein as a director on 11 August 2014 (3 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15
(9 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15
(9 pages)
29 April 2014Appointment of 1427 Ennis Limited as a director (3 pages)
29 April 2014Appointment of 1427 Ennis Limited as a director (3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 March 2014Appointment of Assiduous Limited as a director (3 pages)
7 March 2014Appointment of Assiduous Limited as a director (3 pages)
6 March 2014Appointment of Moveglade Limited as a director (3 pages)
6 March 2014Appointment of Moveglade Limited as a director (3 pages)
4 March 2014Appointment of Mrs Fariba Rafat Sutton-Scott-Tucker as a director (2 pages)
4 March 2014Appointment of Mrs Fariba Rafat Sutton-Scott-Tucker as a director (2 pages)
25 February 2014Appointment of Rawlinson & Hunter Trustees Sa as a director (3 pages)
25 February 2014Appointment of Rawlinson & Hunter Trustees Sa as a director (3 pages)
12 February 2014Director's details changed for Donata Van Der Veen on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Donata Van Der Veen on 12 February 2014 (2 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 June 2013Director's details changed for Mr Giuseppe Carmine Rosano on 17 May 2013 (2 pages)
14 June 2013Director's details changed for Mr Giuseppe Carmine Rosano on 17 May 2013 (2 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Director's details changed for Donata Van Der Veen on 25 January 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2013Director's details changed for Donata Van Der Veen on 25 January 2013 (2 pages)
30 May 2013Director's details changed for Robert Gubby on 17 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Guiseppe Carmine Rosano on 17 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Guiseppe Carmine Rosano on 17 May 2013 (2 pages)
30 May 2013Director's details changed for Robert Gubby on 17 May 2013 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 18 February 2013 (1 page)
9 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 15
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 15
(3 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Donata Van Der Veen as a director (3 pages)
11 May 2011Termination of appointment of Giorgio Alvera as a director (2 pages)
11 May 2011Termination of appointment of Giorgio Alvera as a director (2 pages)
11 May 2011Appointment of Donata Van Der Veen as a director (3 pages)
4 January 2011Registered office address changed from 16 - 18 Quarry Street Guildford GU1 3UF United Kingdom on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 16 - 18 Quarry Street Guildford GU1 3UF United Kingdom on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 16 - 18 Quarry Street Guildford GU1 3UF United Kingdom on 4 January 2011 (2 pages)
18 May 2010Incorporation (21 pages)
18 May 2010Incorporation (21 pages)