London
EC4M 7AN
Director Name | Mr Edward Toby Renaut |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(4 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 January 2024) |
Role | Company 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 | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(2 years, 2 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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
---|---|
13 January 2021 | Accounts for a small company made up to 31 December 2019 (20 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 Holdings Limited as a person with significant control on 9 July 2020 (2 pages) |
31 March 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) |
30 March 2020 | Change of details for Ennismore Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020 (1 page) |
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 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
4 October 2019 | Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 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 Benjamin Somerset Russell on 1 October 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
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) |
20 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
10 November 2017 | Notification of Ennismore Holdings Limited as a person with significant control on 18 April 2017 (2 pages) |
10 November 2017 | Cessation of Ennismore International Management Limited as a person with significant control on 18 April 2017 (1 page) |
10 November 2017 | Cessation of Ennismore International Management Limited as a person with significant control on 18 April 2017 (1 page) |
10 November 2017 | Notification of Ennismore Holdings Limited as a person with significant control on 18 April 2017 (2 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) |
3 November 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 November 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
10 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
16 March 2017 | Sub-division of shares on 28 February 2017 (5 pages) |
16 March 2017 | Sub-division of shares on 28 February 2017 (5 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
14 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 February 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
13 February 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
13 February 2017 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
13 February 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
4 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 August 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|