You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65 Ennismore Gardens Management Limited


Founded in 1992, 65 Ennismore Gardens Management, classified under reg no. 02727136 is an active company. Currently registered at 65 Ennismore Gardens SW7 1NH, the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 4 directors, namely Amjad B., Neville N. and Ali Y. and others. Of them, Suha B. has been with the company the longest, being appointed on 14 August 2012 and Amjad B. and Neville N. have been with the company for the least time - from 28 June 2017. 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.

65 Ennismore Gardens Management Limited Address / Contact

Office Address 65 Ennismore Gardens
Office Address2 London
Town
Post code SW7 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727136
Date of Incorporation Tue, 30th Jun 1992
Industry Non-trading company
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Amjad B.

Position: Director

Appointed: 28 June 2017

Neville N.

Position: Director

Appointed: 28 June 2017

Ali Y.

Position: Director

Appointed: 13 January 2017

Suha B.

Position: Director

Appointed: 14 August 2012

Camilla W.

Position: Director

Appointed: 17 March 2015

Resigned: 24 February 2020

Roger W.

Position: Secretary

Appointed: 18 July 2014

Resigned: 10 January 2015

Roger W.

Position: Secretary

Appointed: 06 March 2014

Resigned: 17 July 2014

Thomas W.

Position: Director

Appointed: 03 August 2012

Resigned: 21 April 2017

Olga W.

Position: Director

Appointed: 09 October 2011

Resigned: 11 January 2017

Thomas W.

Position: Director

Appointed: 09 October 2011

Resigned: 03 August 2012

Olga W.

Position: Secretary

Appointed: 18 June 2010

Resigned: 06 March 2014

Lauren S.

Position: Secretary

Appointed: 28 September 2009

Resigned: 09 October 2011

Charlotte S.

Position: Director

Appointed: 01 February 2005

Resigned: 30 March 2015

Camilla W.

Position: Secretary

Appointed: 19 January 2005

Resigned: 22 July 2009

Penelope D.

Position: Director

Appointed: 25 June 2002

Resigned: 07 February 2005

Roger W.

Position: Director

Appointed: 21 November 2001

Resigned: 10 January 2015

France W.

Position: Secretary

Appointed: 08 July 2001

Resigned: 01 February 2005

Guy W.

Position: Director

Appointed: 01 January 2000

Resigned: 10 May 2002

France W.

Position: Director

Appointed: 23 September 1998

Resigned: 01 February 2005

Lauren S.

Position: Secretary

Appointed: 17 June 1998

Resigned: 08 July 2001

Alexander C.

Position: Secretary

Appointed: 28 November 1995

Resigned: 17 June 1998

Alexander C.

Position: Director

Appointed: 25 October 1995

Resigned: 01 July 1998

Lauren S.

Position: Director

Appointed: 25 October 1995

Resigned: 01 August 2011

Hazeldine Propertirs Limited

Position: Corporate Director

Appointed: 25 October 1995

Resigned: 07 November 2000

Andrew W.

Position: Director

Appointed: 01 July 1994

Resigned: 28 November 1995

Aspee A.

Position: Director

Appointed: 30 June 1992

Resigned: 14 August 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 1992

Resigned: 30 June 1992

Andrew W.

Position: Secretary

Appointed: 30 June 1992

Resigned: 28 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1992

Resigned: 30 June 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Amjad B. This PSC and has 25-50% shares. Another one in the PSC register is Suha B. This PSC owns 25-50% shares.

Amjad B.

Notified on 14 August 2016
Nature of control: 25-50% shares

Suha B.

Notified on 24 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth44 42344 423      
Balance Sheet
Intangible Fixed Assets4 4234 423      
Tangible Fixed Assets40 00040 000      
Net Assets Liabilities  44 42344 42344 42344 42344 42344 423
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve44 32344 323      
Shareholder Funds44 42344 423      
Other
Fixed Assets44 42344 42344 42344 42344 42344 42344 42344 423
Intangible Fixed Assets Cost Or Valuation4 423       
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation40 000       
Total Assets Less Current Liabilities44 42344 42344 42344 42344 42344 42344 42344 423

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2024-06-30
filed on: 28th, March 2025
Free Download (3 pages)

Company search

Advertisements