Company Name6 Ennismore Gardens Freehold Limited
DirectorsAlberto Barucci and Walter Gubert
Company StatusActive
Company Number08431288
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month 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 NameAlberto Barucci
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed06 November 2013(8 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU
Director NameMr Walter Gubert
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleBank Employee
Country of ResidenceEngland
Correspondence Address25 Bank Street Canary Wharf
London
E14 5JP
Secretary NameJamieson Stone Registrars Limited (Corporation)
StatusCurrent
Appointed02 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Charles Alexander Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameGiovanni Luna
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 40/41 Great Castle Street
London
W1W 8LU
Secretary NameJohn Matthew Stephenson
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2019)
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered AddressWindsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charles Alexander Michelin
50.00%
Ordinary
1 at £1Giovanni Luna
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

13 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 August 2019Termination of appointment of Giovanni Luna as a director on 7 June 2019 (1 page)
13 June 2019Appointment of Mr Walter Gubert as a director on 25 April 2019 (2 pages)
21 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 February 2019Director's details changed for Giovanni Luna on 2 January 2019 (2 pages)
20 February 2019Director's details changed for Alberto Barucci on 2 January 2019 (2 pages)
30 January 2019Termination of appointment of Broadway Secretaries Limited as a secretary on 2 January 2019 (1 page)
30 January 2019Appointment of Jamieson Stone Registrars Limited as a secretary on 2 January 2019 (2 pages)
30 January 2019Registered office address changed from 50 Broadway London SW1H 0BL to Windsor House 40/41 Great Castle Street London W1W 8LU on 30 January 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Appointment of Broadway Secretaries Limited as a secretary on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of John Matthew Stephenson as a secretary on 22 April 2016 (1 page)
22 April 2016Termination of appointment of John Matthew Stephenson as a secretary on 22 April 2016 (1 page)
22 April 2016Appointment of Broadway Secretaries Limited as a secretary on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Termination of appointment of Charles Michelin as a director (1 page)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Termination of appointment of Charles Michelin as a director (1 page)
6 November 2013Appointment of Alberto Barucci as a director (2 pages)
6 November 2013Appointment of Alberto Barucci as a director (2 pages)
6 March 2013Incorporation (42 pages)
6 March 2013Incorporation (42 pages)