44 ENNISMORE GARDENS LIMITED
Status | ACTIVE |
Company No. | 02917390 |
Category | Private Limited Company |
Incorporated | 11 Apr 1994 |
Age | 30 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
44 ENNISMORE GARDENS LIMITED is an active private limited company with number 02917390. It was incorporated 30 years, 1 month, 20 days ago, on 11 April 1994. The company address is Studio G3 Grove Park Studios Studio G3 Grove Park Studios, London, W4 3HR, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust
Change date: 2022-06-28
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: Studio G3 Grove Park Studios 18-192 Sutton Court Road London W4 3HR England
Change date: 2019-07-18
New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Change date: 2019-07-18
Old address: Unit 8, Tempo House 15 Falcon Road London SW11 2PJ England
Documents
Change corporate secretary company with change date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-07-15
Officer name: Blokman Ltd
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Swaton Limited
Cessation date: 2017-12-24
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-24
Psc name: Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust
Documents
Change to a person with significant control
Date: 28 Mar 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-24
Psc name: Swaton Limited
Documents
Change to a person with significant control
Date: 28 Mar 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-24
Psc name: Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Swaton Limited
Notification date: 2017-12-24
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-24
Psc name: Maitland Trustees (Iom) Ltd as Trustee of the Sundowner Trust
Documents
Appoint corporate director company with name date
Date: 27 Mar 2018
Action Date: 24 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Swaton Limited
Appointment date: 2017-12-24
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 24 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-24
Officer name: Swaton Limited
Documents
Termination secretary company with name termination date
Date: 20 Mar 2018
Action Date: 24 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-24
Officer name: Hillgate Management
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 24 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Swaton Limited
Change date: 2017-12-24
Documents
Appoint corporate secretary company with name date
Date: 20 Mar 2018
Action Date: 24 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blokman Ltd
Appointment date: 2017-12-24
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
New address: Unit 8, Tempo House 15 Falcon Road London SW11 2PJ
Old address: 5-7 Hillgate Street London W8 7SP England
Documents
Appoint corporate secretary company with name date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hillgate Management
Appointment date: 2017-10-19
Documents
Termination secretary company with name termination date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chelsea Property Management Ltd
Termination date: 2017-10-19
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
Old address: 30 Thurloe Street London SW7 2LT
New address: 5-7 Hillgate Street London W8 7SP
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-21
Officer name: Ms Arabella Elinor Cambell Wheeler
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bouch
Termination date: 2016-09-12
Documents
Termination secretary company with name termination date
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-12
Officer name: David Bouch
Documents
Accounts with accounts type dormant
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piers Leighton Brooke
Termination date: 2015-01-28
Documents
Appoint corporate director company with name
Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Swaton Limited
Documents
Appoint corporate director company with name date
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Swaton Limited
Appointment date: 2015-01-27
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chelsea Property Management Limited
Documents
Change registered office address company with date old address
Date: 27 Jan 2012
Action Date: 27 Jan 2012
Category: Address
Type: AD01
Old address: 44 Ennismore Gardens London SW7 1AQ
Change date: 2012-01-27
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bouch
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Piers Leighton Brooke
Change date: 2010-01-25
Documents
Accounts with accounts type dormant
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 14 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 27 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/96; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 01 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/95; full list of members
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 May 1994
Category: Capital
Type: 88(2)
Description: Ad 29/04/94--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
EQUITIX CHARIOT ENGLISH GP LIMITED
WELKEN HOUSE,LONDON,EC1M 6EH
Number: | 11896705 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FLEETWOOD ROAD,LONDON,NW10 1ND
Number: | 11755794 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRESTIGE GROUP HEAD OFFICE ROSEVILLE COURT,STOCKTON-ON-TEES,TS17 5BL
Number: | 09935449 |
Status: | ACTIVE |
Category: | Private Limited Company |
421 BOLTON ROAD,MANCHESTER,M27 8TD
Number: | 11154075 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR PRODUCTION AND EVENTS UK LTD
1D GRAHAM STREET,DUNDEE,DD4 9AB
Number: | SC562147 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OFFICES NORTH LEAZE FARM,YEOVIL,BA22 7BD
Number: | 09105534 |
Status: | ACTIVE |
Category: | Private Limited Company |