34 Ennismore Gardens Limited HODDESDON


Founded in 1970, 34 Ennismore Gardens, classified under reg no. 00976377 is an active company. Currently registered at 2 Tower House EN11 8UR, Hoddesdon the company has been in the business for fifty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Sanjay S., Karim L. and Maria H. and others. Of them, Michael G. has been with the company the longest, being appointed on 31 December 1991 and Sanjay S. has been with the company for the least time - from 2 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

34 Ennismore Gardens Limited Address / Contact

Office Address 2 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00976377
Date of Incorporation Tue, 7th Apr 1970
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Sanjay S.

Position: Director

Appointed: 02 September 2021

Belono Ltd

Position: Corporate Director

Appointed: 27 January 2014

Karim L.

Position: Director

Appointed: 16 March 2010

Maria H.

Position: Director

Appointed: 01 January 2007

Carol S.

Position: Director

Appointed: 06 March 2000

Michael G.

Position: Director

Appointed: 31 December 1991

Peter F.

Position: Director

Resigned: 17 June 2016

Shoba S.

Position: Director

Appointed: 27 April 2016

Resigned: 19 July 2021

Property Projects Ltd

Position: Corporate Director

Appointed: 13 January 2013

Resigned: 28 January 2014

Konstantin S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 January 2014

David B.

Position: Director

Appointed: 30 March 2009

Resigned: 14 April 2011

Sanjay S.

Position: Director

Appointed: 30 March 2009

Resigned: 26 April 2016

Mary S.

Position: Secretary

Appointed: 26 January 2009

Resigned: 31 March 2022

Hossein F.

Position: Director

Appointed: 09 September 2006

Resigned: 16 March 2010

Farough F.

Position: Director

Appointed: 08 March 1997

Resigned: 15 March 2014

Susan G.

Position: Director

Appointed: 28 April 1992

Resigned: 13 January 2013

Antonio A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2009

Cyril S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

Wajih A.

Position: Director

Appointed: 31 December 1991

Resigned: 14 February 2008

Carol S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 November 2009

Haifa A.

Position: Director

Appointed: 31 December 1991

Resigned: 14 February 2008

Joan C.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 2015

Paruvash F.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 1992

Iris G.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8441 645626466282299440 
Current Assets2 3962 7752 9853 0933 2013 2423 3283 358
Debtors5521 1302 3592 6272 9192 9432 8883 358
Other Debtors5501 0992 3292 6092 8882 8882 8882 888
Property Plant Equipment2201971741511281058259
Net Assets Liabilities  3 0593 145    
Other
Accrued Liabilities  717070   
Accumulated Depreciation Impairment Property Plant Equipment1 0581 0811 1041 1271 1501 1731 1961 219
Corporation Tax Payable 271      
Creditors367271100999930  
Increase From Depreciation Charge For Year Property Plant Equipment 2323 23232323
Net Current Assets Liabilities2 0292 5042 8852 9943 1023 2123 3283 358
Number Shares Issued Fully Paid  1 500 1 5001 5001 5001 500
Other Creditors209       
Other Taxation Social Security Payable158271      
Par Value Share  1 1111
Profit Loss    8587937
Property Plant Equipment Gross Cost1 2781 278 1 2781 2781 2781 278 
Total Assets Less Current Liabilities2 2492 7013 0593 1453 2303 3173 4103 417
Trade Debtors Trade Receivables23130183155  
Fixed Assets  174151    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search