46 Ennismore Gardens Limited HOLBORN


46 Ennismore Gardens started in year 1972 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01049068. The 46 Ennismore Gardens company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Holborn at C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building. Postal code: WC1A 2SL.

The firm has 4 directors, namely Giovanni F., Sophie A. and Robert B. and others. Of them, Michael S. has been with the company the longest, being appointed on 1 November 1992 and Giovanni F. has been with the company for the least time - from 1 February 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward S. who worked with the the firm until 10 June 2011.

46 Ennismore Gardens Limited Address / Contact

Office Address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building
Office Address2 10 Bloomsbury Way
Town Holborn
Post code WC1A 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049068
Date of Incorporation Mon, 10th Apr 1972
Industry Residents property management
End of financial Year 24th June
Company age 53 years old
Account next due date Sun, 24th Mar 2024 (472 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Giovanni F.

Position: Director

Appointed: 01 February 2013

Sophie A.

Position: Director

Appointed: 07 September 2011

Robert B.

Position: Director

Appointed: 22 June 1994

Michael S.

Position: Director

Appointed: 01 November 1992

Edward S.

Position: Secretary

Appointed: 01 November 1992

Resigned: 10 June 2011

Andrew M.

Position: Director

Appointed: 01 November 1992

Resigned: 04 May 2000

Zandra A.

Position: Director

Appointed: 01 November 1992

Resigned: 10 December 2009

William C.

Position: Director

Appointed: 01 November 1992

Resigned: 08 February 2013

William E.

Position: Director

Appointed: 01 November 1992

Resigned: 14 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-242022-06-242023-06-242024-06-24
Balance Sheet
Cash Bank On Hand44 44149 38351 75756 272
Current Assets47 42055 23954 51458 852
Debtors2 9795 8562 7572 580
Other Debtors2 9792 4862 7572 580
Other
Average Number Employees During Period4444
Corporation Tax Payable 563212309
Creditors4 2047 7006 1547 970
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 26 77525 92533 287
Net Current Assets Liabilities43 21647 53948 36050 882
Other Creditors4 2047 1375 9427 661
Trade Debtors Trade Receivables 3 370  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/06/24
filed on: 15th, August 2024
Free Download (7 pages)

Company search