Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40 ENNISMORE GARDENS LIMITED
Company Information for

40 ENNISMORE GARDENS LIMITED

40 ENNISMORE GARDENS, LONDON, SW7 1AQ,
Company Registration Number
01191893
Private Limited Company
Active

Company Overview

About 40 Ennismore Gardens Ltd
40 ENNISMORE GARDENS LIMITED was founded on 1974-11-28 and has its registered office in London. The organisation's status is listed as "Active". 40 Ennismore Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
40 ENNISMORE GARDENS LIMITED
 
Legal Registered Office
40 ENNISMORE GARDENS
LONDON
SW7 1AQ
Other companies in SW7
 
Filing Information
Company Number 01191893
Company ID Number 01191893
Date formed 1974-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 09:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40 ENNISMORE GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 40 ENNISMORE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
JASON ANTHONY WILKINS
Company Secretary 2015-06-01
IRIS JOYCE EAST
Director 1991-10-31
HOSEIN KHAJEH-HOSSEINY
Director 1995-10-02
ALLEGRA MARCHIORELLO
Director 2015-06-24
NAHID ISKANDER MIRZA
Director 1991-10-31
JASON ANTHONY WILKINS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN BARCLAY WALKER
Director 1991-10-31 2016-10-19
JASON WILKINS
Director 2010-11-01 2015-06-24
HOSEIN KHAJEH-HOSSEINY
Company Secretary 2001-02-01 2010-10-11
LADY BRENNAN
Director 1998-11-03 2010-09-24
IAIN BARCLAY WALKER
Company Secretary 1997-11-28 2000-08-24
NEIL MARTIN BLOWS
Company Secretary 1995-04-16 1997-10-13
ANGELA MARY BLOWS
Director 1994-06-01 1997-10-13
AZRIN MIRZHAN KAMALUDDIN
Director 1994-05-01 1995-10-02
IAIN BARCLAY WALKER
Company Secretary 1991-10-31 1994-12-07
CHARLES ROBERT EDMOND WORTH
Director 1991-10-31 1994-05-01
ELIZABETH STUART-BUTTLE
Director 1991-10-31 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRIS JOYCE EAST 12 RUTLAND GATE LIMITED Director 1994-03-25 CURRENT 1983-02-23 Active
IRIS JOYCE EAST LEVANPALM LIMITED Director 1992-01-14 CURRENT 1978-07-05 Active
IRIS JOYCE EAST 40 ENNISMORE FREEHOLD LIMITED Director 1991-10-31 CURRENT 1983-02-11 Active
ALLEGRA MARCHIORELLO ONCE MILANO LTD Director 2015-05-06 CURRENT 2011-08-19 Active
JASON ANTHONY WILKINS 40 ENNISMORE FREEHOLD LIMITED Director 2010-11-01 CURRENT 1983-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AP01DIRECTOR APPOINTED MRS SAFIA AFKHAMI
2021-05-20AP01DIRECTOR APPOINTED MR EMMANOUIL CHATZIMICHALIS
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HOSEIN KHAJEH-HOSSEINY
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23TM02Termination of appointment of Jason Anthony Wilkins on 2020-09-17
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Jason Wilkins 40B Ennismore Gardens London SW7 1AQ
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY WILKINS
2020-08-03AP01DIRECTOR APPOINTED MRS LAURA EMMA MARTIN
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IRIS JOYCE EAST
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLEGRA MARCHIORELLO
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NAHID ISKANDER MIRZA
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BARCLAY WALKER
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-04AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON WILKINS
2015-06-24AP01DIRECTOR APPOINTED MR JASON WILKINS
2015-06-24AP01DIRECTOR APPOINTED ALLEGRA MARCHIORELLO
2015-06-02AP03Appointment of Mr Jason Anthony Wilkins as company secretary on 2015-06-01
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 40F Ennismore Gdns London SW7 1AQ
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-20AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-22AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0117/10/11 ANNUAL RETURN FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LADY BRENNAN
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AP01DIRECTOR APPOINTED MR JASON ANTHONY WILKINS
2010-11-09AR0117/10/10 FULL LIST
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY HOSEIN KHAJEH-HOSSEINY
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-12AR0117/10/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE BEGUM NAHID ISKANDER MIRZA / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HOSEIN KHAJEH-HOSSEINY / 11/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-22363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06288bSECRETARY RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14288aNEW DIRECTOR APPOINTED
1998-10-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-23363sRETURN MADE UP TO 31/10/98; CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-24363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-12363(288)DIRECTOR RESIGNED
1996-11-12363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-01363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-06-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-19288NEW SECRETARY APPOINTED
1994-12-20288SECRETARY RESIGNED
1994-12-20363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-22363(288)DIRECTOR RESIGNED
1993-12-22363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-10-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-03363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-30AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-22363bRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 40 ENNISMORE GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 40 ENNISMORE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
40 ENNISMORE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 40 ENNISMORE GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 40 ENNISMORE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 ENNISMORE GARDENS LIMITED
Trademarks
We have not found any records of 40 ENNISMORE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 ENNISMORE GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 40 ENNISMORE GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 40 ENNISMORE GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 40 ENNISMORE GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 40 ENNISMORE GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.