Founded in 2016, 11 Ennismore Gardens Freehold, classified under reg no. 10449484 is a active - proposal to strike off company. Currently registered at Albany House KT10 9FQ, Esher the company has been in the business for nine years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on 2021/10/31.
Office Address | Albany House |
Office Address2 | Claremont Lane |
Town | Esher |
Post code | KT10 9FQ |
Country of origin | United Kingdom |
Registration Number | 10449484 |
Date of Incorporation | Thu, 27th Oct 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 9 years old |
Account next due date | Mon, 31st Jul 2023 (711 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Thu, 9th Nov 2023 (2023-11-09) |
Last confirmation statement dated | Wed, 26th Oct 2022 |
Position: Director
Appointed: 02 February 2018
Position: Director
Appointed: 27 October 2016
The register of PSCs that own or control the company includes 3 names. As we established, there is Anna S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Viktor P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Huntsmoor Nominees Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Anna S.
Notified on | 2 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Viktor P.
Notified on | 2 February 2018 |
Ceased on | 26 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Huntsmoor Nominees Limited
5 New Street Square, London, EC4A 3TW, United Kingdom
Legal authority | United Kingdom (England) |
Legal form | Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 637246 |
Notified on | 27 October 2016 |
Ceased on | 2 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 | 2023-10-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 6 | 6 | 6 | 6 | 6 | 6 | 6 |
Net Assets Liabilities | 6 | 6 | 6 | 6 | 6 | 6 | 6 |
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 0 | 0 | 0 | ||||
Number Shares Allotted | 6 | 6 | 6 | 6 | 6 | 6 | 6 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/11/20. New Address: 11 Ennismore Gardens London SW7 1AA. Previous address: Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom filed on: 20th, November 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy