16/17 ENNISMORE GARDENS LIMITED

Register to unlock more data on OkredoRegister

16/17 ENNISMORE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01530700

Incorporation date

27/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1980)
dot icon16/03/2026
Termination of appointment of Gravita Trustees Limited as a secretary on 2026-02-26
dot icon16/03/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-02-26
dot icon16/03/2026
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-16
dot icon16/03/2026
Director's details changed for Mrs Irina Garber on 2026-03-16
dot icon02/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-24
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/01/2025
Secretary's details changed for Gravita Trustees Limited on 2025-01-21
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon04/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-04
dot icon22/01/2024
Secretary's details changed for Carter Backer Winter Trustees Limited on 2023-07-18
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-24
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-03-24
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon02/12/2020
Director's details changed for Mr Aftab Asger Jafferjee on 2020-12-02
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-24
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/12/2018
Termination of appointment of Robert Aaron Milton as a director on 2018-11-16
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-24
dot icon26/03/2018
Termination of appointment of Martin James Beaver as a director on 2017-11-06
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon07/03/2017
Resolutions
dot icon07/03/2017
Statement of company's objects
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-24
dot icon04/04/2016
Appointment of Mrs Irina Garber as a director on 2015-11-16
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-24
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-24
dot icon18/09/2014
Termination of appointment of Aftab Asger Jafferjee as a director on 2013-08-06
dot icon17/09/2014
Director's details changed for Mr Aftab Hussein Asger Jafferjee on 2013-08-06
dot icon22/05/2014
Termination of appointment of Virginia Yates as a director
dot icon21/05/2014
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-23
dot icon25/04/2014
Registered office address changed from Enerprise House 21 Buckle Street London E1 8NN on 2014-04-25
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Appointment of Aftab Hussein Asger Jafferjee as a director
dot icon07/08/2013
Appointment of Aftab Hussein Asger Jafferjee as a director
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-24
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Susan Ross as a director
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-24
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/12/2010
Appointment of Mr Robert Aaron Milton as a director
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-24
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/12/2009
Termination of appointment of Katherine Beaver as a director
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-24
dot icon19/08/2009
Appointment terminated director mary ross
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-24
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: c/o w a ellis 174 brompton road london SW3 1HP
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-24
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon20/03/2007
Location of register of members
dot icon20/03/2007
Location of register of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-24
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Location of register of members address changed
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-24
dot icon11/10/2005
Director resigned
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-24
dot icon30/06/2004
Secretary's particulars changed
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon01/10/2003
Total exemption full accounts made up to 2003-03-24
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Director resigned
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-24
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-03-24
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Full accounts made up to 2000-03-24
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon06/02/2000
Accounting reference date shortened from 05/04/00 to 24/03/00
dot icon25/11/1999
Full accounts made up to 1999-04-05
dot icon24/02/1999
New director appointed
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon08/10/1998
Full accounts made up to 1998-04-05
dot icon28/01/1998
Return made up to 31/12/97; change of members
dot icon11/12/1997
New director appointed
dot icon06/10/1997
Full accounts made up to 1997-04-05
dot icon27/04/1997
Director resigned
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon23/12/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon07/10/1996
Accounts for a small company made up to 1996-04-05
dot icon09/02/1996
Return made up to 31/12/95; no change of members
dot icon04/02/1996
Director resigned
dot icon01/12/1995
Full accounts made up to 1995-04-05
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-04-05
dot icon07/01/1994
Full accounts made up to 1993-04-05
dot icon07/01/1994
Return made up to 13/12/93; full list of members
dot icon28/07/1993
Director resigned;new director appointed
dot icon18/12/1992
Full accounts made up to 1992-04-05
dot icon18/12/1992
Return made up to 13/12/92; no change of members
dot icon02/01/1992
Return made up to 13/12/91; no change of members
dot icon02/12/1991
Full accounts made up to 1991-04-05
dot icon10/01/1991
Ad 29/11/90--------- £ si 33@1
dot icon09/01/1991
Full accounts made up to 1990-04-05
dot icon09/01/1991
Return made up to 13/12/90; full list of members
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Resolutions
dot icon24/01/1990
Return made up to 13/12/89; no change of members
dot icon08/01/1990
Full accounts made up to 1989-04-05
dot icon17/10/1988
Return made up to 05/10/88; no change of members
dot icon28/09/1988
Full accounts made up to 1988-04-05
dot icon28/09/1988
Full accounts made up to 1987-04-05
dot icon28/09/1988
Return made up to 31/12/87; full list of members
dot icon19/08/1988
First gazette
dot icon29/02/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: 40 beauchamp place london SW3 1NX
dot icon22/06/1987
Full accounts made up to 1986-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1980
Miscellaneous
dot icon27/11/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-29.34 % *

* during past year

Cash in Bank

£354.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.36K
-
0.00
501.00
-
2022
0
1.48K
-
0.00
501.00
-
2023
0
1.60K
-
0.00
354.00
-
2023
0
1.60K
-
0.00
354.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.60K £Ascended7.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

354.00 £Descended-29.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/02/2026 - Present
2825
GRAVITA TRUSTEES LIMITED
Corporate Secretary
06/10/2003 - 26/02/2026
60
Beaver, Martin James
Director
10/12/1996 - 06/11/2017
-
Seferian, Alex
Director
03/12/1997 - 06/12/2004
-
Ross, Mary Melville, Lady
Director
09/10/1996 - 31/12/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16/17 ENNISMORE GARDENS LIMITED

16/17 ENNISMORE GARDENS LIMITED is an(a) Active company incorporated on 27/11/1980 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16/17 ENNISMORE GARDENS LIMITED?

toggle

16/17 ENNISMORE GARDENS LIMITED is currently Active. It was registered on 27/11/1980 .

Where is 16/17 ENNISMORE GARDENS LIMITED located?

toggle

16/17 ENNISMORE GARDENS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 16/17 ENNISMORE GARDENS LIMITED do?

toggle

16/17 ENNISMORE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16/17 ENNISMORE GARDENS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Gravita Trustees Limited as a secretary on 2026-02-26.