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

40 ENNISMORE FREEHOLD LIMITED

JASON WILKINS, 40B ENNISMORE GARDENS, LONDON, SW7 1AQ,
Company Registration Number
01698486
Private Limited Company
Active

Company Overview

About 40 Ennismore Freehold Ltd
40 ENNISMORE FREEHOLD LIMITED was founded on 1983-02-11 and has its registered office in London. The organisation's status is listed as "Active". 40 Ennismore Freehold Limited is a Private Limited Company registered in 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 FREEHOLD LIMITED
 
Legal Registered Office
JASON WILKINS
40B ENNISMORE GARDENS
LONDON
SW7 1AQ
Other companies in SW7
 
Filing Information
Company Number 01698486
Company ID Number 01698486
Date formed 1983-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 40 ENNISMORE FREEHOLD 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 FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
JASON ANTHONY WILKINS
Company Secretary 2015-06-01
IRIS JOYCE EAST
Director 1991-10-31
JASON ANTHONY WILKINS
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN BARCLAY WALKER
Company Secretary 1997-10-13 2015-05-31
IAIN BARCLAY WALKER
Director 1991-10-31 2015-05-19
LADY BRENNAN
Director 1997-11-27 2010-10-31
NEIL MARTIN BLOWS
Company Secretary 1995-10-18 1997-10-13
ANGELA MARY BLOWS
Director 1994-06-01 1997-10-13
IAIN BARCLAY WALKER
Company Secretary 1991-10-31 1995-10-18
ENNEZAT LTD
Director 1991-10-31 1994-01-01

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 GARDENS LIMITED Director 1991-10-31 CURRENT 1974-11-28 Active
JASON ANTHONY WILKINS 40 ENNISMORE GARDENS LIMITED Director 2010-11-01 CURRENT 1974-11-28 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
2023-11-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23APPOINTMENT TERMINATED, DIRECTOR IRIS JOYCE EAST
2023-10-23DIRECTOR APPOINTED MRS LAURA EMMA MARTIN
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-04-12Notification of South Kensington (2) Limited as a person with significant control on 2022-12-19
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BARCLAY WALKER
2015-11-25AD04Register(s) moved to registered office address C/O Jason Wilkins 40B Ennismore Gardens London SW7 1AQ
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM02Termination of appointment of Iain Barclay Walker on 2015-05-31
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 40F Ennismore Gardens London SW7 1AQ
2015-06-02AP03Appointment of Mr Jason Anthony Wilkins as company secretary on 2015-06-01
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LADY BRENNAN
2010-11-21AP01DIRECTOR APPOINTED MR JASON ANTHONY WILKINS
2010-07-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09AR0131/10/09 FULL LIST
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BARCLAY WALKER / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS JOYCE EAST / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY BRENNAN / 07/11/2009
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-24AATOTAL 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
1999-12-21288aNEW DIRECTOR APPOINTED
1999-11-01363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-29288aNEW SECRETARY 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; FULL LIST OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-31363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-11-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-20363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-12-20363(288)DIRECTOR RESIGNED
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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; FULL LIST OF MEMBERS
1992-10-31AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-03363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-06-06AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-01-28363aRETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS
1990-11-05AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 40 ENNISMORE FREEHOLD 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 FREEHOLD 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 FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

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
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 FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of 40 ENNISMORE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 ENNISMORE FREEHOLD LIMITED
Trademarks
We have not found any records of 40 ENNISMORE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 ENNISMORE FREEHOLD 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 (68100 - Buying and selling of own real estate) as 40 ENNISMORE FREEHOLD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 40 ENNISMORE FREEHOLD 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 FREEHOLD 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 FREEHOLD 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.