Company Name18 Ennismore Limited
DirectorKhalid Mahmood Ataullah
Company StatusActive
Company Number07330184
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Khalid Mahmood Ataullah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(3 weeks, 4 days after company formation)
Appointment Duration13 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Secretary NameMs Hannah Roberts
StatusCurrent
Appointed09 August 2022(12 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameJulie Elizabeth Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Dean Street
London
W1D 3RS

Location

Registered Address6-8 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Khalid Mahmood Ataullah
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

21 July 2017Delivered on: 4 August 2017
Persons entitled: J. P. Morgan International Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat 1, 18 ennismore gardens, london, SW7 1AA registered with title number NGL898224.
Outstanding
27 September 2010Delivered on: 30 September 2010
Persons entitled: Sg Hambros Bank Limited

Classification: Legal charge
Secured details: £1,300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 18 ennismore gardens, london t/n NGL898224.
Outstanding

Filing History

3 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
18 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 August 2022Appointment of Ms Hannah Roberts as a secretary on 9 August 2022 (2 pages)
9 August 2022Registered office address changed from C/O Wilson Barca Llp Carlisle Buildings 18 Carlisle Street London W1D 3BX to 6-8 Montpelier Street London SW7 1EZ on 9 August 2022 (1 page)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 February 2021Satisfaction of charge 073301840002 in full (1 page)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 November 2018Director's details changed for Mr Khalid Mahmood Ataullah on 1 November 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 December 2017Director's details changed for Mr Khalid Mahmood Ataullah on 1 December 2017 (2 pages)
4 August 2017Registration of charge 073301840002, created on 21 July 2017 (27 pages)
4 August 2017Registration of charge 073301840002, created on 21 July 2017 (27 pages)
2 August 2017Director's details changed for Khalid Mahmood Ataullah on 21 July 2017 (2 pages)
2 August 2017Director's details changed for Khalid Mahmood Ataullah on 21 July 2017 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 July 2017Satisfaction of charge 1 in full (1 page)
25 July 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Director's details changed for Khalid Mahmood Ataullah on 21 May 2012 (2 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Director's details changed for Khalid Mahmood Ataullah on 21 May 2012 (2 pages)
9 May 2013Registered office address changed from C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from C/O Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS United Kingdom on 9 May 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Registered office address changed from 13-14 Dean Street London W1D 3RS United Kingdom on 13 August 2012 (1 page)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
13 August 2012Registered office address changed from 13-14 Dean Street London W1D 3RS United Kingdom on 13 August 2012 (1 page)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Appointment of Khalid Mahmood Ataullah as a director (3 pages)
7 September 2010Appointment of Khalid Mahmood Ataullah as a director (3 pages)
26 August 2010Termination of appointment of Julie Jones as a director (2 pages)
26 August 2010Termination of appointment of Julie Jones as a director (2 pages)
29 July 2010Incorporation (50 pages)
29 July 2010Incorporation (50 pages)