This company is commonly known as 19 Ennismore Gardens Limited. The company was founded 22 years ago and was given the registration number 04324750. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Film And Photographic Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | 19 ENNISMORE GARDENS LIMITED |
---|---|---|
Company Number | : | 04324750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2001 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham Film And Photographic Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, England, GL51 6PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 20 November 2006 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 19 November 2001 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 10 January 2003 | Active |
50 Broadway, London, SW1H 0BL | Secretary | 19 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 November 2001 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 10 January 2003 | Active |
12a Ennismore Gardens, London, SW7 1AA | Director | 10 January 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 November 2001 | Active |
Mr Peter Buckland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Mrs. Lorraine Frances Buckland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.