London
W1G 9HL
Director Name | Mr Malcolm McLeod Scott McPhail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Jeremy Paul Bernstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(4 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Robin Daniel Bernstein |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(4 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mrs Norah O'Brien McPhail |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(4 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 May 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Silburn LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
5 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
5 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
24 May 2016 | Register(s) moved to registered office address 5th Floor 94-96 Wigmore Street London W1U 3RF (1 page) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register(s) moved to registered office address 5th Floor 94-96 Wigmore Street London W1U 3RF (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 June 2015 | Appointment of Mr Jeremy Paul Bernstein as a director on 14 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr Jeremy Paul Bernstein as a director on 14 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr Robin Daniel Bernstein as a director on 14 May 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Norah O'brien Mcphail as a director on 14 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr Robin Daniel Bernstein as a director on 14 May 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Norah O'brien Mcphail as a director on 14 May 2015 (2 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Register(s) moved to registered inspection location (1 page) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Termination of appointment of Andrew Rogers as a director (1 page) |
31 May 2012 | Termination of appointment of Andrew Rogers as a director (1 page) |
31 May 2012 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 31 May 2012 (2 pages) |
15 June 2011 | Appointment of Mr Malcolm Mcphail as a director (2 pages) |
15 June 2011 | Appointment of Mr Malcolm Mcphail as a director (2 pages) |
14 June 2011 | Appointment of Mr Simon Bernstein as a director (2 pages) |
14 June 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page) |
14 June 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr Andrew John Rogers as a director (2 pages) |
14 June 2011 | Company name changed ensco 863 LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Appointment of Mr Simon Bernstein as a director (2 pages) |
14 June 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Michael Ward as a director (1 page) |
14 June 2011 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr Andrew John Rogers as a director (2 pages) |
14 June 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page) |
14 June 2011 | Termination of appointment of Hbjgw Incorporations Limited as a director (1 page) |
14 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 June 2011 | Termination of appointment of Hbjgw Incorporations Limited as a director (1 page) |
14 June 2011 | Termination of appointment of Michael Ward as a director (1 page) |
14 June 2011 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 14 June 2011 (1 page) |
14 June 2011 | Company name changed ensco 863 LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|