This company is commonly known as 44 Ennismore Gardens Limited. The company was founded 30 years ago and was given the registration number 02917390. The firm's registered office is in LONDON. You can find them at Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 44 ENNISMORE GARDENS LIMITED |
---|---|---|
Company Number | : | 02917390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR | Corporate Secretary | 24 December 2017 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR | Director | 21 October 2016 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, | Corporate Director | 24 December 2017 | Active |
44 Ennismore Gardens, London, SW7 1AQ | Secretary | 11 April 1994 | Active |
Flat 3 44 Ennismore Gardens, London, SW7 1AQ | Secretary | 01 February 2002 | Active |
Flat 2 44 Ennismore Gardens, London, SW7 1AQ | Secretary | 26 July 1994 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 11 April 1994 | Active |
Child Okeford House, Haywards Lane, Child Okeford, Blandford Forum, DT11 8DX | Secretary | 14 June 2000 | Active |
30, Thurloe Street, London, SW7 2LT | Corporate Secretary | 03 January 2012 | Active |
5 - 7, Hillgate Street, London, England, W8 7SP | Corporate Secretary | 19 October 2017 | Active |
44 Ennismore Gardens, London, SW7 1AQ | Director | 11 April 1994 | Active |
Flat 3 44 Ennismore Gardens, London, SW7 1AQ | Director | 11 April 1994 | Active |
Flat 2 44 Ennismore Gardens, London, SW7 1AQ | Director | 26 July 1994 | Active |
Flat 4, 44 Ennismore Gardens, London, SW7 1AQ | Director | 30 December 2002 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 11 April 1994 | Active |
Child Okeford House, Haywards Lane, Child Okeford, Blandford Forum, DT11 8DX | Director | 14 June 2000 | Active |
Falcon Cliff, Palace Road, Douglas, Isle Of Man, | Corporate Director | 27 January 2015 | Active |
Swaton Limited | ||
Notified on | : | 24 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Falcon Cliff, Palace Road, Douglas, Isle Of Man, |
Nature of control | : |
|
Stonehage Fleming Trustees (Iom No 2) Limited As Trustee Of The Sundowner Trust | ||
Notified on | : | 24 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isel Of Man |
Address | : | Falcon Cliff, Palace Road, Isle Of Man, Isel Of Man, IM2 4LB |
Nature of control | : |
|
Ms Arabella Elinor Cambell Wheeler | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Ennismore Gardens, London, England, SW7 1AQ |
Nature of control | : |
|
Swaton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Mann |
Address | : | Falcon Cliff, Palace Road, Douglas, Isle Of Mann, IM2 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Officers | Change corporate secretary company with change date. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-07 | Gazette | Gazette filings brought up to date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.