London
EC4M 7AN
Director Name | Mr Edward Toby Renaut |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Robert Kihlstrom |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Charles Henry Bowdler Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Director Name | Mr Benjamin Somerset Russell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ennismore Restaurants Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Quentin Limited 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
1 February 2022 | Accounts for a small company made up to 31 December 2020 (25 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
1 October 2021 | Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 1 October 2021 (2 pages) |
19 August 2021 | Director's details changed for Edward Toby Renaut on 5 August 2021 (2 pages) |
17 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 29 December 2019 (24 pages) |
9 July 2020 | Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 (1 page) |
9 July 2020 | Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 9 July 2020 (2 pages) |
2 April 2020 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
1 April 2020 | Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 1 April 2020 (1 page) |
30 March 2020 | Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
18 March 2020 | Appointment of Edward Toby Renaut as a director on 28 February 2020 (2 pages) |
17 March 2020 | Termination of appointment of Benjamin Somerset Russell as a director on 28 February 2020 (1 page) |
10 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 30 December 2018 (22 pages) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
11 May 2018 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page) |
11 May 2018 | Appointment of Mr Benjamin Somerset Russell as a director on 27 April 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages) |
6 November 2017 | Accounts for a small company made up to 1 January 2017 (21 pages) |
6 November 2017 | Accounts for a small company made up to 1 January 2017 (21 pages) |
11 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 November 2016 | Full accounts made up to 3 January 2016 (18 pages) |
1 November 2016 | Full accounts made up to 3 January 2016 (18 pages) |
5 July 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 July 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
4 July 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
30 June 2016 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 15 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 72-74 Dean Street London W1D 3SG to 4th Floor 159 st. John Street London EC1V 4QJ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 72-74 Dean Street London W1D 3SG to 4th Floor 159 st. John Street London EC1V 4QJ on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Guy James Williams as a director on 15 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 15 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Guy James Williams as a director on 15 June 2016 (1 page) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 72-74 Dean Street London EC4M 7EG United Kingdom to 72-74 Dean Street London W1D 3SG on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 72-74 Dean Street London EC4M 7EG United Kingdom to 72-74 Dean Street London W1D 3SG on 18 January 2016 (1 page) |
7 July 2015 | Appointment of Guy James Williams as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Guy James Williams as a director on 6 July 2015 (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
7 July 2015 | Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015 (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
7 July 2015 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Guy James Williams as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015 (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
7 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
7 July 2015 | Appointment of Mr Nicholas Keith Arthur Jones as a director on 6 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 72-74 Dean Street London EC4M 7EG on 7 July 2015 (1 page) |
7 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 April 2015 | Company name changed cracked LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed cracked LIMITED\certificate issued on 23/04/15
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|