Company NameSJR Kmn Woking 3 Limited
Company StatusActive
Company Number07617361
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Previous NameEnsco 863 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(4 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Robin Daniel Bernstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(4 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMrs Norah O'Brien McPhail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(4 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Andrew John Rogers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 94-96
Wigmore Street
London
W1U 3RF
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed28 April 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Silburn LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
21 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
16 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
5 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
5 December 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
24 May 2016Register(s) moved to registered office address 5th Floor 94-96 Wigmore Street London W1U 3RF (1 page)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 24
(7 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 24
(7 pages)
24 May 2016Register(s) moved to registered office address 5th Floor 94-96 Wigmore Street London W1U 3RF (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 June 2015Appointment of Mr Jeremy Paul Bernstein as a director on 14 May 2015 (2 pages)
24 June 2015Appointment of Mr Jeremy Paul Bernstein as a director on 14 May 2015 (2 pages)
24 June 2015Appointment of Mr Robin Daniel Bernstein as a director on 14 May 2015 (2 pages)
24 June 2015Appointment of Mrs Norah O'brien Mcphail as a director on 14 May 2015 (2 pages)
24 June 2015Appointment of Mr Robin Daniel Bernstein as a director on 14 May 2015 (2 pages)
24 June 2015Appointment of Mrs Norah O'brien Mcphail as a director on 14 May 2015 (2 pages)
17 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 24
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 24
(4 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Termination of appointment of Andrew Rogers as a director (1 page)
31 May 2012Termination of appointment of Andrew Rogers as a director (1 page)
31 May 2012Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 31 May 2012 (2 pages)
15 June 2011Appointment of Mr Malcolm Mcphail as a director (2 pages)
15 June 2011Appointment of Mr Malcolm Mcphail as a director (2 pages)
14 June 2011Appointment of Mr Simon Bernstein as a director (2 pages)
14 June 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page)
14 June 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Andrew John Rogers as a director (2 pages)
14 June 2011Company name changed ensco 863 LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Appointment of Mr Simon Bernstein as a director (2 pages)
14 June 2011Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Michael Ward as a director (1 page)
14 June 2011Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Andrew John Rogers as a director (2 pages)
14 June 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page)
14 June 2011Termination of appointment of Hbjgw Incorporations Limited as a director (1 page)
14 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 June 2011Termination of appointment of Hbjgw Incorporations Limited as a director (1 page)
14 June 2011Termination of appointment of Michael Ward as a director (1 page)
14 June 2011Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 14 June 2011 (1 page)
14 June 2011Company name changed ensco 863 LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)