2 ENNISMORE GARDENS LIMITED

Register to unlock more data on OkredoRegister

2 ENNISMORE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02365397

Incorporation date

23/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1989)
dot icon22/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-06-23
dot icon10/09/2025
Director's details changed for Mr Joel Clay Romines on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Joel Clay Romines on 2025-09-09
dot icon20/02/2025
Micro company accounts made up to 2024-06-23
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-06-23
dot icon17/10/2023
Secretary's details changed for Fry & Co on 2023-04-27
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon08/03/2023
Micro company accounts made up to 2022-06-23
dot icon13/02/2023
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 52 Moreton Street London SW1V 2PB on 2023-02-14
dot icon13/02/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 52 Moreton Street London SW1V 2PB on 2023-02-14
dot icon13/02/2023
Termination of appointment of Hillgate Management Ltd as a secretary on 2023-02-01
dot icon13/02/2023
Appointment of Fry & Co as a secretary on 2023-02-01
dot icon20/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-06-23
dot icon18/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-06-23
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-06-23
dot icon18/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-06-23
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon23/08/2017
Appointment of Mrs Mariah José Rey as a director on 2017-08-22
dot icon22/08/2017
Appointment of Mr Vahid Farzad as a director on 2017-08-22
dot icon22/08/2017
Appointment of Mr Nicholas James Stockdale as a director on 2017-08-22
dot icon21/03/2017
Termination of appointment of Jeremy Hugh Davies as a secretary on 2017-03-21
dot icon21/03/2017
Appointment of Hillgate Management Ltd as a secretary on 2017-03-21
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-06-23
dot icon29/07/2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-07-29
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-06-23
dot icon17/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-06-23
dot icon03/06/2014
Appointment of Mr Amir Weissfisch as a director
dot icon03/06/2014
Termination of appointment of Ranu Weisfisch as a director
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-23
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-06-23
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-23
dot icon19/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr Joel Clay Romines on 2010-09-15
dot icon15/09/2010
Director's details changed for Mr Ranu Weisfisch on 2010-09-15
dot icon10/11/2009
Total exemption full accounts made up to 2009-06-23
dot icon17/09/2009
Return made up to 15/09/09; full list of members
dot icon02/12/2008
Accounts for a dormant company made up to 2008-06-23
dot icon23/09/2008
Accounts for a dormant company made up to 2007-06-23
dot icon17/09/2008
Return made up to 15/09/08; full list of members
dot icon04/10/2007
Return made up to 15/09/07; full list of members
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon03/11/2006
Accounts for a dormant company made up to 2006-06-23
dot icon19/09/2006
Return made up to 15/09/06; full list of members
dot icon15/11/2005
Return made up to 15/09/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2005-06-23
dot icon11/01/2005
Total exemption small company accounts made up to 2004-06-23
dot icon24/09/2004
Return made up to 15/09/04; full list of members
dot icon16/01/2004
Accounts for a dormant company made up to 2003-06-23
dot icon29/09/2003
Return made up to 15/09/03; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-06-23
dot icon23/09/2002
Return made up to 15/09/02; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-06-23
dot icon19/09/2001
Return made up to 15/09/01; full list of members
dot icon21/11/2000
Accounts for a dormant company made up to 2000-06-23
dot icon28/09/2000
Return made up to 15/09/00; full list of members
dot icon06/10/1999
Accounts for a dormant company made up to 1999-06-23
dot icon15/09/1999
Return made up to 15/09/99; no change of members
dot icon25/02/1999
Accounts for a dormant company made up to 1998-06-23
dot icon14/09/1998
Return made up to 15/09/98; full list of members
dot icon10/03/1998
Accounts for a dormant company made up to 1997-06-23
dot icon17/09/1997
Return made up to 15/09/97; full list of members
dot icon29/11/1996
Accounts for a dormant company made up to 1996-06-23
dot icon29/09/1996
Return made up to 15/09/96; no change of members
dot icon10/01/1996
Accounts for a dormant company made up to 1995-06-23
dot icon11/09/1995
Return made up to 15/09/95; full list of members
dot icon22/05/1995
Accounts for a dormant company made up to 1994-06-23
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 15/09/94; no change of members
dot icon26/01/1994
Accounts for a dormant company made up to 1993-06-23
dot icon26/01/1994
Resolutions
dot icon21/12/1993
Auditor's resignation
dot icon12/09/1993
Return made up to 15/09/93; no change of members
dot icon04/05/1993
Full accounts made up to 1992-06-23
dot icon29/09/1992
Return made up to 15/09/92; full list of members
dot icon04/02/1992
Registered office changed on 04/02/92 from: 16 clifford street london W1X 2AY
dot icon04/02/1992
Secretary resigned;new secretary appointed
dot icon04/11/1991
New director appointed
dot icon24/10/1991
Full accounts made up to 1991-06-23
dot icon16/10/1991
Secretary resigned
dot icon16/10/1991
Return made up to 01/10/91; no change of members
dot icon13/08/1991
Return made up to 23/03/91; change of members
dot icon07/04/1991
New director appointed
dot icon13/12/1990
Director resigned
dot icon27/11/1990
Return made up to 20/09/90; full list of members
dot icon13/11/1990
Full accounts made up to 1990-06-23
dot icon13/11/1990
Accounting reference date shortened from 31/03 to 23/06
dot icon24/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
Director resigned
dot icon03/10/1990
New director appointed
dot icon25/09/1990
Registered office changed on 25/09/90 from: 32 upper addison gardens london W14 8AJ
dot icon03/04/1990
Director resigned
dot icon16/03/1990
New director appointed
dot icon15/03/1990
New director appointed
dot icon15/03/1990
New director appointed
dot icon15/03/1990
New director appointed
dot icon02/06/1989
Resolutions
dot icon22/05/1989
Registered office changed on 22/05/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1989
Certificate of change of name
dot icon18/04/1989
Nc inc already adjusted
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon23/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE MANAGEMENT LTD
Corporate Secretary
20/03/2017 - 31/01/2023
39
FRY & CO
Corporate Secretary
01/02/2023 - Present
40
Stockdale, Nicholas James
Director
22/08/2017 - Present
6
Farzad, Vahid
Director
22/08/2017 - Present
15
Mr Amir Weissfisch
Director
03/06/2014 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 ENNISMORE GARDENS LIMITED

2 ENNISMORE GARDENS LIMITED is an(a) Active company incorporated on 23/03/1989 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 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 2 ENNISMORE GARDENS LIMITED?

toggle

2 ENNISMORE GARDENS LIMITED is currently Active. It was registered on 23/03/1989 .

Where is 2 ENNISMORE GARDENS LIMITED located?

toggle

2 ENNISMORE GARDENS LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 2 ENNISMORE GARDENS LIMITED do?

toggle

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

What is the latest filing for 2 ENNISMORE GARDENS LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-15 with no updates.