ST ENOCH MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ST ENOCH MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05909297

Incorporation date

17/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon03/10/2025
Termination of appointment of Theresa Edel Beard as a director on 2025-09-30
dot icon03/10/2025
Appointment of Miss Helena Alice Dorothea Manning as a director on 2025-09-30
dot icon16/09/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon17/12/2024
Director's details changed for Mrs Theresa Edel Beard on 2024-11-20
dot icon14/11/2024
Satisfaction of charge 059092970006 in full
dot icon14/11/2024
Satisfaction of charge 059092970005 in full
dot icon14/11/2024
Satisfaction of charge 059092970007 in full
dot icon14/11/2024
Satisfaction of charge 059092970004 in full
dot icon14/11/2024
Satisfaction of charge 059092970003 in full
dot icon14/11/2024
Satisfaction of charge 059092970002 in full
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Termination of appointment of Alan Denis Booth as a director on 2023-06-28
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/08/2023
Appointment of Mrs Theresa Edel Beard as a director on 2023-08-28
dot icon29/06/2023
Termination of appointment of Simon Burgess as a director on 2022-01-31
dot icon13/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon26/04/2021
Termination of appointment of Jennifer Louise Browne Smyth as a director on 2021-04-16
dot icon26/04/2021
Termination of appointment of Patrick John Nash as a director on 2021-04-16
dot icon26/04/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-02-15
dot icon16/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2021
Notification of Genesis Jvco Limited as a person with significant control on 2021-02-15
dot icon26/02/2021
Registration of charge 059092970006, created on 2021-02-15
dot icon26/02/2021
Registration of charge 059092970007, created on 2021-02-15
dot icon25/02/2021
Registered office address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Level 5 20 Fenchurch Street London EC3M 3BY on 2021-02-25
dot icon23/02/2021
Appointment of Mr Alan Denis Booth as a director on 2021-02-15
dot icon23/02/2021
Appointment of Mr Nicholas John Bland as a director on 2021-02-15
dot icon23/02/2021
Termination of appointment of Patrick Francis Van Dooyeweert as a director on 2021-02-15
dot icon23/02/2021
Appointment of Mr Simon Burgess as a director on 2021-02-15
dot icon23/02/2021
Appointment of Ocorian (Uk) Limited as a secretary on 2021-02-15
dot icon23/02/2021
Termination of appointment of Steven Jacob Poelman as a director on 2021-02-15
dot icon23/02/2021
Termination of appointment of Farhad Mawji Karim as a director on 2021-02-15
dot icon23/02/2021
Termination of appointment of Elmar Marguerite Theodorus Schoonbrood as a director on 2021-02-15
dot icon23/02/2021
Termination of appointment of Jean-Francois Pascal Emmanuel Bossy as a director on 2021-02-15
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon25/08/2020
Appointment of Jennifer Louise Browne Smyth as a director on 2020-05-12
dot icon05/11/2019
Termination of appointment of Michiel Peter Joseph Wolters as a director on 2019-09-30
dot icon05/11/2019
Termination of appointment of Josip Kardun as a director on 2019-10-31
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon09/09/2019
Appointment of Mr Patrick John Nash as a director on 2019-09-03
dot icon15/05/2019
Appointment of Mr Patrick Francis Van Dooyeweert as a director on 2019-05-06
dot icon13/05/2019
Termination of appointment of Dominic Deeny as a director on 2019-05-06
dot icon04/01/2019
Appointment of Mr Michiel Peter Joseph Wolters as a director on 2018-11-30
dot icon21/12/2018
Appointment of Mr Jean-Francois Pascal Emmanuel Bossy as a director on 2018-11-30
dot icon18/12/2018
Appointment of Mr Steven Jacob Poelman as a director on 2018-11-30
dot icon18/12/2018
Appointment of Mr Josip Kardun as a director on 2018-11-30
dot icon18/12/2018
Termination of appointment of Gerrit Lucien Smits as a director on 2018-11-30
dot icon10/12/2018
Notification of Stephen Allen Schwarzman as a person with significant control on 2018-12-06
dot icon10/12/2018
Withdrawal of a person with significant control statement on 2018-12-10
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Registration of charge 059092970005, created on 2017-12-21
dot icon24/12/2017
Registration of charge 059092970003, created on 2017-12-21
dot icon24/12/2017
Registration of charge 059092970004, created on 2017-12-21
dot icon07/12/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Satisfaction of charge 1 in full
dot icon20/09/2017
Appointment of Mr Elmar Marguerite Theodorus Schoonbrood as a director on 2017-09-14
dot icon20/09/2017
Termination of appointment of Alistair Smith as a secretary on 2017-09-14
dot icon19/09/2017
Appointment of Mr Dominic Deeny as a director on 2017-09-14
dot icon19/09/2017
Termination of appointment of Arjen Frederik Seckel as a director on 2017-09-14
dot icon19/09/2017
Termination of appointment of Jonathan Matthew Lurie as a director on 2017-07-05
dot icon25/04/2017
Appointment of Mr Gerrit Lucien Smits as a director on 2017-04-01
dot icon22/04/2017
Appointment of Mr Alistair Smith as a secretary on 2017-03-31
dot icon21/04/2017
Termination of appointment of Johannes Arne-Peter Went as a director on 2017-04-01
dot icon21/04/2017
Termination of appointment of Peter Bingel as a secretary on 2017-03-14
dot icon19/12/2016
Registered office address changed from C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 2016-12-19
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon23/05/2016
Director's details changed for Mr Arjen Frederik Seckel on 2016-05-23
dot icon14/04/2016
Full accounts made up to 2014-12-31
dot icon04/02/2016
Appointment of Mr Johannes Arne-Peter Went as a director on 2016-01-19
dot icon04/02/2016
Termination of appointment of Luis Miguel Guerreiro Pereira as a director on 2016-01-19
dot icon17/12/2015
Registered office address changed from 40 Berkeley Square Berkeley Square London W1J 5AL to C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB on 2015-12-17
dot icon01/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon31/12/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon31/12/2014
Appointment of Mr Luis Miguel Guerreiro Pereira as a director on 2014-10-14
dot icon31/12/2014
Appointment of Mr Arjen Frederik Seckel as a director on 2014-10-14
dot icon31/12/2014
Appointment of Mr Jonathan Matthew Lurie as a director on 2014-10-14
dot icon31/12/2014
Termination of appointment of James Robert Lock as a director on 2014-10-14
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Registration of charge 059092970002
dot icon23/10/2013
Termination of appointment of Denis Boulianne as a director
dot icon23/10/2013
Appointment of Mr James Robert Lock as a director
dot icon23/10/2013
Secretary's details changed for Mr Peter Bingle on 2013-10-18
dot icon23/10/2013
Appointment of Mr Farhad Karim as a director
dot icon23/10/2013
Certificate of change of name
dot icon23/10/2013
Appointment of Mr Peter Bingle as a secretary
dot icon22/10/2013
Registered office address changed from 40 Berkeley Square Berkley Square London W1J 5AL England on 2013-10-22
dot icon22/10/2013
Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 2013-10-22
dot icon22/10/2013
Resolutions
dot icon22/10/2013
Statement of company's objects
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon21/10/2013
Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
dot icon25/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Paul Chehab as a director
dot icon22/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon22/10/2012
Director's details changed for Paul Chehab on 2011-09-01
dot icon16/05/2012
Full accounts made up to 2011-12-31
dot icon26/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Paul Hastings Administrative Services Limited on 2010-08-17
dot icon31/08/2010
Director's details changed for Mr Denis Boulianne on 2010-08-17
dot icon31/08/2010
Director's details changed for Paul Chehab on 2010-08-17
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Appointment of Mr Denis Boulianne as a director
dot icon23/12/2009
Termination of appointment of Kieran Mulroy as a director
dot icon27/08/2009
Return made up to 17/08/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Full accounts made up to 2007-08-31
dot icon20/11/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon15/09/2008
Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007
dot icon22/11/2007
New director appointed
dot icon15/11/2007
Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AS
dot icon15/11/2007
Secretary resigned
dot icon31/10/2007
Memorandum and Articles of Association
dot icon31/10/2007
Resolutions
dot icon13/09/2007
Return made up to 17/08/07; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Resolutions
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steven Jacob Poelman
Director
30/11/2018 - 15/02/2021
11
Schoonbrood Elmar Marguerite Theodorus
Director
14/09/2017 - 15/02/2021
14
Bossy Jean-Francois Pascal Emmanuel
Director
30/11/2018 - 15/02/2021
3
Lurie Jonathan Matthew
Director
14/10/2014 - 05/07/2017
3
Kardun Josip
Director
30/11/2018 - 31/10/2019
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST ENOCH MANAGEMENT SERVICES LIMITED

ST ENOCH MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 17/08/2006 with the registered office located at Level 5 20 Fenchurch Street, London EC3M 3BY. 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 ST ENOCH MANAGEMENT SERVICES LIMITED?

toggle

ST ENOCH MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 17/08/2006 and dissolved on 20/01/2026.

Where is ST ENOCH MANAGEMENT SERVICES LIMITED located?

toggle

ST ENOCH MANAGEMENT SERVICES LIMITED is registered at Level 5 20 Fenchurch Street, London EC3M 3BY.

What does ST ENOCH MANAGEMENT SERVICES LIMITED do?

toggle

ST ENOCH MANAGEMENT SERVICES 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 ST ENOCH MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.