34 ENNISMORE GARDENS LIMITED

Register to unlock more data on OkredoRegister

34 ENNISMORE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00976377

Incorporation date

07/04/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tower House, Tower Centre, Hoddesdon EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1970)
dot icon27/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Michael Stening Garady as a director on 2025-08-12
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon04/08/2023
Termination of appointment of Mary Frances Shearer as a secretary on 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon03/09/2021
Appointment of Mr Sanjay Sharma as a director on 2021-09-02
dot icon03/09/2021
Termination of appointment of Shoba Sharma as a director on 2021-07-19
dot icon11/02/2021
Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2021-02-11
dot icon30/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 192-198 Vauxhall Bridge Road London SW1V 1DX on 2016-09-01
dot icon01/09/2016
Secretary's details changed for Mary Frances Shearer on 2016-08-27
dot icon28/07/2016
Termination of appointment of Peter Bernard Feuchtwanger as a director on 2016-06-17
dot icon12/05/2016
Appointment of Mrs Shoba Sharma as a director on 2016-04-27
dot icon08/05/2016
Termination of appointment of Sanjay Ashok Sharma as a director on 2016-04-26
dot icon01/02/2016
Memorandum and Articles of Association
dot icon01/02/2016
Resolutions
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Director's details changed for Dr Karim Lari on 2015-12-01
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Termination of appointment of Joan Hewardine Cooke as a director on 2015-01-12
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Termination of appointment of Farough Farman-Farmaian as a director
dot icon12/03/2014
Resolutions
dot icon26/02/2014
Appointment of Belono Ltd as a director
dot icon30/01/2014
Termination of appointment of Konstantin Sorokin as a director
dot icon30/01/2014
Termination of appointment of Property Projects Ltd as a director
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Appointment of Property Projects Ltd as a director
dot icon14/01/2013
Termination of appointment of Susan Gharib as a director
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/09/2012
Director's details changed for Mr Konstantin Sorokin on 2012-09-01
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mrs Joan Hewardine Cooke on 2012-01-01
dot icon09/01/2012
Director's details changed for Mrs Susan Gharib on 2012-01-01
dot icon07/01/2012
Director's details changed for Mrs Carol Seymour-Newton on 2012-01-01
dot icon07/01/2012
Director's details changed for Mr Sanjay Ashok Sharma on 2012-01-01
dot icon07/01/2012
Director's details changed for Dr Karim Lari on 2012-01-01
dot icon07/01/2012
Director's details changed for Mrs Maria Hickman on 2012-01-01
dot icon07/01/2012
Director's details changed for Mr Peter Bernard Feuchtwanger on 2012-01-01
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon16/04/2011
Appointment of Mr Konstantin Sorokin as a director
dot icon16/04/2011
Termination of appointment of David Bizer as a director
dot icon25/01/2011
Full accounts made up to 2010-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Michael Stening Gaherity on 2011-01-01
dot icon23/01/2011
Director's details changed for Mr David Bizer on 2010-07-10
dot icon23/01/2011
Director's details changed for Mr Farough Farman-Farmaian on 2011-01-01
dot icon12/04/2010
Appointment of Dr Karim Lari as a director
dot icon23/03/2010
Termination of appointment of Hossein Fateh as a director
dot icon10/03/2010
Full accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Susan Gharib on 2009-12-31
dot icon05/01/2010
Director's details changed for Hossein Fateh on 2009-12-31
dot icon05/01/2010
Director's details changed for Maria Hickman on 2009-12-31
dot icon05/01/2010
Director's details changed for Carol Seymour-Newton on 2009-12-31
dot icon05/01/2010
Director's details changed for Sanjay Ashok Sharma on 2009-12-31
dot icon05/01/2010
Director's details changed for Joan Hewardine Cooke on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Peter Bernard Feuchtwanger on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Michael Stening Gaherity on 2009-12-31
dot icon05/01/2010
Termination of appointment of Antonio Albert as a director
dot icon05/01/2010
Director's details changed for David Bizer on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr Farough Farman-Farmaian on 2009-12-31
dot icon05/01/2010
Termination of appointment of Carol Seymour-Newton as a secretary
dot icon29/08/2009
Director appointed sanjay ashok sharma
dot icon13/05/2009
Director appointed david bizer
dot icon18/02/2009
Secretary appointed mary frances shearer
dot icon09/02/2009
Registered office changed on 09/02/2009 from 25 upper mulgrave road cheam sutton surrey SM2 7BE
dot icon09/02/2009
Return made up to 31/12/08; change of members
dot icon09/02/2009
Appointment terminated director wajih al-kaylani
dot icon09/02/2009
Appointment terminated director haifa al-kaylani
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 31/12/07; no change of members
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon30/01/2007
New director appointed
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon10/12/2006
New director appointed
dot icon03/11/2006
Accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Accounts made up to 2005-03-31
dot icon20/07/2005
Registered office changed on 20/07/05 from: first floor 15 young street london W8 5EH
dot icon01/04/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon04/06/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/06/2003
Accounts for a small company made up to 2002-03-31
dot icon15/05/2003
Return made up to 31/12/02; full list of members
dot icon09/01/2003
Registered office changed on 09/01/03 from: 8 baker street london W1M 1DA
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon08/06/2001
Miscellaneous
dot icon08/06/2001
Auditor's resignation
dot icon02/03/2001
Accounts made up to 2000-03-31
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon22/02/2001
New director appointed
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon08/02/2000
Director resigned
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon25/05/1999
Registered office changed on 25/05/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon14/12/1998
Accounts made up to 1998-03-31
dot icon11/08/1998
New director appointed
dot icon16/03/1998
Return made up to 31/12/97; no change of members
dot icon09/12/1997
Accounts made up to 1997-03-31
dot icon08/04/1997
Registered office changed on 08/04/97 from: bucanan house 24-30 holborn london EC1N 2JN
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon29/01/1997
Accounts made up to 1996-03-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1996
Accounts made up to 1995-03-31
dot icon06/04/1995
Accounts made up to 1994-03-31
dot icon27/01/1995
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 icon21/12/1994
Registered office changed on 21/12/94 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon28/09/1994
Auditor's resignation
dot icon08/02/1994
Accounts made up to 1993-03-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon16/02/1993
Return made up to 31/12/92; change of members
dot icon09/02/1993
Accounts made up to 1992-03-31
dot icon16/06/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon16/02/1992
Accounts made up to 1991-03-31
dot icon07/02/1992
Return made up to 31/12/91; no change of members
dot icon06/06/1991
Return made up to 31/12/90; full list of members
dot icon22/04/1991
New director appointed
dot icon24/10/1990
Accounts made up to 1990-03-31
dot icon21/06/1990
Return made up to 31/12/89; full list of members
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Director resigned
dot icon08/02/1990
Director resigned;new director appointed
dot icon30/01/1990
Accounts made up to 1989-03-31
dot icon15/03/1989
Accounts made up to 1988-03-31
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1988
Registered office changed on 16/02/88 from: beadle house 47/49 borough high st london bridge
dot icon10/12/1987
Accounts made up to 1987-03-31
dot icon11/11/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon03/08/1987
Director resigned
dot icon28/07/1987
Return made up to 03/04/87; full list of members
dot icon25/03/1987
Accounts made up to 1985-03-31
dot icon25/03/1987
Accounts made up to 1986-03-31
dot icon14/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Director resigned
dot icon23/07/1986
Return made up to 19/12/85; full list of members
dot icon22/04/1970
Certificate of change of name
dot icon07/04/1970
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.21K
-
0.00
299.00
-
2022
0
3.33K
-
0.00
440.00
-
2023
0
3.36K
-
0.00
-
-
2023
0
3.36K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.36K £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE MILL AT KINGHAM LIMITED
Corporate Director
13/01/2013 - 28/01/2014
-
Mr Karim Lari
Director
16/03/2010 - Present
6
Hossein Fateh
Director
09/09/2006 - 16/03/2010
27
Bizer, David Scott
Director
30/03/2009 - 14/04/2011
4
Mr Sanjay Ashok Sharma
Director
30/03/2009 - 26/04/2016
11

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 34 ENNISMORE GARDENS LIMITED

34 ENNISMORE GARDENS LIMITED is an(a) Active company incorporated on 07/04/1970 with the registered office located at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR. 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 34 ENNISMORE GARDENS LIMITED?

toggle

34 ENNISMORE GARDENS LIMITED is currently Active. It was registered on 07/04/1970 .

Where is 34 ENNISMORE GARDENS LIMITED located?

toggle

34 ENNISMORE GARDENS LIMITED is registered at 2 Tower House, Tower Centre, Hoddesdon EN11 8UR.

What does 34 ENNISMORE GARDENS LIMITED do?

toggle

34 ENNISMORE GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 34 ENNISMORE GARDENS LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-20 with no updates.