7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171640

Incorporation date

24/05/1974

Size

Dormant

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1974)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon30/07/2025
Director's details changed for Joy Ann Sachak on 2025-07-30
dot icon04/11/2024
Accounts for a dormant company made up to 2024-05-31
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-05-31
dot icon18/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon09/03/2023
Appointment of Michael David Gansser-Potts as a director on 2023-03-02
dot icon09/03/2023
Director's details changed for Michael David Gansser-Potts on 2023-03-09
dot icon21/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon21/09/2021
Accounts for a dormant company made up to 2021-05-31
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/07/2021
Director's details changed for Joy Ann Sachak on 2021-07-26
dot icon26/07/2021
Director's details changed for Fram Eduljee Dinshaw on 2021-07-26
dot icon26/07/2021
Secretary's details changed for P.A. Registrars Limited on 2021-07-09
dot icon05/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon11/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/04/2016
Appointment of P a Registrars Ltd as a secretary on 2016-04-13
dot icon13/04/2016
Termination of appointment of Nicholas Charles Morris as a secretary on 2016-04-13
dot icon13/04/2016
Registered office address changed from 1 Montpelier Street London SW7 1EX to Wilberforce House Station Road London NW4 4QE on 2016-04-13
dot icon08/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon03/08/2015
Annual return made up to 2015-08-02 no member list
dot icon17/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon06/10/2014
Annual return made up to 2014-08-02 no member list
dot icon11/03/2014
Appointment of Fram Eduljee Dinshaw as a director
dot icon11/03/2014
Appointment of Joy Ann Sachak as a director
dot icon11/03/2014
Termination of appointment of Nicholas Morris as a director
dot icon11/03/2014
Termination of appointment of Simon Keswick as a director
dot icon27/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon08/08/2013
Annual return made up to 2013-08-02 no member list
dot icon30/04/2013
Appointment of Mr Nicholas Charles Morris as a director
dot icon16/04/2013
Termination of appointment of Raymond Brown as a director
dot icon13/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/08/2012
Annual return made up to 2012-08-02 no member list
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/08/2011
Annual return made up to 2011-08-02 no member list
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon19/08/2010
Annual return made up to 2010-08-02 no member list
dot icon19/08/2010
Director's details changed for Simon Lindley Keswick on 2010-08-02
dot icon07/12/2009
Full accounts made up to 2009-05-31
dot icon07/08/2009
Annual return made up to 02/08/09
dot icon07/08/2009
Appointment terminated director brita wegener
dot icon21/03/2009
Accounts for a small company made up to 2008-05-31
dot icon06/08/2008
Annual return made up to 02/08/08
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon28/09/2007
Annual return made up to 02/08/07
dot icon04/04/2007
Accounts for a small company made up to 2006-05-31
dot icon12/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon01/09/2006
Annual return made up to 02/08/06
dot icon15/03/2006
Accounts made up to 2005-05-31
dot icon21/09/2005
Annual return made up to 02/08/05
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon01/12/2004
Accounts made up to 2004-05-31
dot icon11/08/2004
Annual return made up to 02/08/04
dot icon31/03/2004
Accounts made up to 2003-05-31
dot icon20/08/2003
Annual return made up to 02/08/03
dot icon31/07/2003
Director resigned
dot icon29/04/2003
Accounts made up to 2002-05-31
dot icon20/08/2002
Annual return made up to 02/08/02
dot icon12/07/2002
Accounts made up to 2001-05-31
dot icon30/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon10/09/2001
Director resigned
dot icon07/08/2001
Annual return made up to 02/08/01
dot icon11/05/2001
Accounts made up to 2000-05-31
dot icon01/08/2000
Annual return made up to 02/08/00
dot icon19/07/2000
Registered office changed on 19/07/00 from: 27 montpelier street knightsbridge london SW7 1HF
dot icon07/02/2000
Accounts made up to 1999-05-31
dot icon23/09/1999
Annual return made up to 02/08/99
dot icon18/01/1999
Accounts made up to 1998-05-31
dot icon13/08/1998
Annual return made up to 02/08/98
dot icon07/01/1998
Accounts made up to 1997-05-31
dot icon29/08/1997
Annual return made up to 02/08/97
dot icon08/08/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon06/10/1996
Accounts made up to 1996-05-31
dot icon06/10/1996
Annual return made up to 02/08/96
dot icon24/11/1995
Accounts made up to 1995-05-31
dot icon06/09/1995
Annual return made up to 02/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts made up to 1994-05-31
dot icon04/11/1994
Director resigned
dot icon03/09/1994
Annual return made up to 02/08/94
dot icon16/03/1994
Accounts made up to 1993-05-31
dot icon06/09/1993
Annual return made up to 02/08/93
dot icon12/11/1992
Accounts made up to 1992-05-31
dot icon02/10/1992
Annual return made up to 02/08/92
dot icon03/08/1992
Registered office changed on 03/08/92 from: new garden house 78 hatton garden london EC1N 8JA
dot icon01/07/1992
Auditor's resignation
dot icon19/11/1991
Accounts made up to 1991-05-31
dot icon13/09/1991
Annual return made up to 02/08/91
dot icon15/08/1991
New director appointed
dot icon09/08/1991
Annual return made up to 02/08/90
dot icon21/01/1991
Accounts made up to 1990-05-31
dot icon01/05/1990
Registered office changed on 01/05/90 from: 36 eseex street london WC2R 3AT
dot icon10/10/1989
Accounts made up to 1989-05-31
dot icon10/10/1989
Annual return made up to 02/08/89
dot icon13/06/1989
Accounts made up to 1987-12-25
dot icon06/03/1989
Annual return made up to 11/05/88
dot icon09/06/1988
Accounting reference date extended from 25/12 to 31/05
dot icon18/05/1988
Registered office changed on 18/05/88 from: 20 essex st strand london WC2
dot icon18/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1988
New director appointed
dot icon03/11/1987
Accounts made up to 1986-12-25
dot icon03/11/1987
Annual return made up to 01/08/87
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon16/01/1987
Annual return made up to 01/08/86
dot icon11/07/1986
Accounts made up to 1985-12-25
dot icon24/05/1974
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
31/05/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Nicholas Charles
Director
31/03/2013 - 01/03/2014
36
Gansser-Potts, Michael David
Director
02/03/2023 - Present
21
Dinshaw, Fram Eduljee
Director
01/03/2014 - Present
4
Sachak, Joy Ann
Director
01/03/2014 - Present
2

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 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED

7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/05/1974 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/05/1974 .

Where is 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED is registered at Wilberforce House, Station Road, London NW4 4QE.

What does 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION 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 7/8 ENNISMORE GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-05-31.