40 Ennismore Gardens Limited LONDON


Founded in 1974, 40 Ennismore Gardens, classified under reg no. 01191893 is an active company. Currently registered at 40 Ennismore Gardens SW7 1AQ, London the company has been in the business for 50 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Safia A., Emmanouil C. and Laura M.. Of them, Laura M. has been with the company the longest, being appointed on 22 June 2020 and Safia A. has been with the company for the least time - from 17 June 2021. At the moment 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.

40 Ennismore Gardens Limited Address / Contact

Office Address 40 Ennismore Gardens
Town London
Post code SW7 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191893
Date of Incorporation Thu, 28th Nov 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Safia A.

Position: Director

Appointed: 17 June 2021

Emmanouil C.

Position: Director

Appointed: 19 May 2021

Laura M.

Position: Director

Appointed: 22 June 2020

Iris E.

Position: Director

Resigned: 22 June 2020

Nahid M.

Position: Director

Resigned: 23 January 2019

Iain W.

Position: Director

Resigned: 19 October 2016

Allegra M.

Position: Director

Appointed: 24 June 2015

Resigned: 29 April 2020

Jason W.

Position: Secretary

Appointed: 01 June 2015

Resigned: 17 September 2020

Jason W.

Position: Director

Appointed: 01 November 2010

Resigned: 17 September 2020

Jason W.

Position: Director

Appointed: 01 November 2010

Resigned: 24 June 2015

Hosein K.

Position: Secretary

Appointed: 01 February 2001

Resigned: 11 October 2010

Lady B.

Position: Director

Appointed: 03 November 1998

Resigned: 24 September 2010

Iain W.

Position: Secretary

Appointed: 28 November 1997

Resigned: 24 August 2000

Hosein K.

Position: Director

Appointed: 02 October 1995

Resigned: 19 May 2021

Neil B.

Position: Secretary

Appointed: 16 April 1995

Resigned: 13 October 1997

Angela B.

Position: Director

Appointed: 01 June 1994

Resigned: 13 October 1997

Azrin K.

Position: Director

Appointed: 01 May 1994

Resigned: 02 October 1995

Elizabeth S.

Position: Director

Appointed: 31 October 1991

Resigned: 01 June 1993

Charles W.

Position: Director

Appointed: 31 October 1991

Resigned: 01 May 1994

Iain W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 07 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand575937831 5345 8022 318
Current Assets7 8114 6896 0253 98019 84235 674
Debtors7 2364 5965 2422 44614 04033 356
Other Debtors2 7863 8961 7921 8962402 248
Other
Creditors2 0901 6989003 2006 7673 032
Net Current Assets Liabilities5 7212 9915 12578013 07532 642
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 66666
Number Shares Issued Specific Share Issue 6    
Other Creditors2 0908409002 6906 767940
Par Value Share 11111
Total Assets Less Current Liabilities5 7212 9915 12578013 07532 642
Trade Creditors Trade Payables 858 510 2 092
Trade Debtors Trade Receivables4 4507003 45055013 80031 108
Average Number Employees During Period 44444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, December 2023
Free Download (7 pages)

Company search