30 ENNISMORE GARDENS (HEADLEASE) LTD

05918519
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 6 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2021 accounts Annual Accounts 6 Buy now
18 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2020 officers Termination of appointment of director (Terence Daniel Allen) 1 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 6 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 officers Change of particulars for director (Mr Pierre Maurice Gilbert Mallevays) 2 Buy now
18 Apr 2019 officers Appointment of director (Mr Terence Daniel Allen) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Paul Gubbay) 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Robert Gubbay) 1 Buy now
15 Apr 2019 officers Appointment of director (Mr Pierre Maurice Gilbert Mallevays) 2 Buy now
15 Mar 2019 officers Termination of appointment of director (John Ronald Bergius) 1 Buy now
15 Mar 2019 officers Termination of appointment of secretary (John Ronald Bergius) 1 Buy now
14 Jan 2019 accounts Annual Accounts 6 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
25 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2016 accounts Annual Accounts 5 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Annual Accounts 1 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 accounts Annual Accounts 1 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 officers Change of particulars for director (Mr. Robert Gubbay) 2 Buy now
16 Sep 2013 officers Change of particulars for director (Mr. Robert Gubbay) 2 Buy now
02 Jan 2013 accounts Annual Accounts 1 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 1 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 1 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 1 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
17 Nov 2008 accounts Annual Accounts 1 Buy now
16 Sep 2008 officers Director's change of particulars / robert gubbay / 30/08/2008 1 Buy now
11 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 1 Buy now
10 Dec 2007 officers New director appointed 3 Buy now
28 Nov 2007 officers New director appointed 3 Buy now
13 Nov 2007 annual-return Return made up to 29/08/07; full list of members 3 Buy now
09 Nov 2007 officers New secretary appointed 1 Buy now
08 Nov 2007 capital Ad 30/08/06-30/08/06 £ si 4@1.00=4 £ ic 1/5 2 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 7 praed street london W2 1NJ 1 Buy now
27 Sep 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers Secretary resigned 1 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
29 Aug 2006 incorporation Incorporation Company 9 Buy now