ENNISMORE PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7HP

Company number 00443549
Status Active
Incorporation Date 13 October 1947
Company Type Private Limited Company
Address 2ND FLOOR NEW PENDEREL HOUSE, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 004435490018, created on 14 March 2016. The most likely internet sites of ENNISMORE PROPERTY COMPANY LIMITED are www.ennismorepropertycompany.co.uk, and www.ennismore-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ennismore Property Company Limited is a Private Limited Company. The company registration number is 00443549. Ennismore Property Company Limited has been working since 13 October 1947. The present status of the company is Active. The registered address of Ennismore Property Company Limited is 2nd Floor New Penderel House 283 288 High Holborn London Wc1v 7hp. . OLSWANG, Susan Jane is a Secretary of the company. JACOBS, Genevieve Sarah is a Director of the company. MISHON, Mark Simon is a Director of the company. OLSWANG, Simon Myers is a Director of the company. OLSWANG, Susan Jane is a Director of the company. ZIK, Sasha Rose is a Director of the company. Secretary MUNSLOW, Kevin has been resigned. Secretary OLSWANG, Amelia Olga has been resigned. Secretary OLSWANG, Susan Jane has been resigned. Director OLSWANG, Amelia Olga has been resigned. Director OLSWANG, Simon Myers has been resigned. Director OLSWANG, Simon Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OLSWANG, Susan Jane
Appointed Date: 10 December 2004

Director
JACOBS, Genevieve Sarah
Appointed Date: 28 September 1999
51 years old

Director
MISHON, Mark Simon
Appointed Date: 03 April 2009
69 years old

Director
OLSWANG, Simon Myers
Appointed Date: 13 April 2015
81 years old

Director
OLSWANG, Susan Jane
Appointed Date: 28 December 1993
77 years old

Director
ZIK, Sasha Rose
Appointed Date: 31 October 1997
53 years old

Resigned Directors

Secretary
MUNSLOW, Kevin
Resigned: 10 December 2004
Appointed Date: 19 March 2001

Secretary
OLSWANG, Amelia Olga
Resigned: 28 September 1994

Secretary
OLSWANG, Susan Jane
Resigned: 19 March 2001
Appointed Date: 28 September 1994

Director
OLSWANG, Amelia Olga
Resigned: 28 September 1999
109 years old

Director
OLSWANG, Simon Myers
Resigned: 03 April 2009
81 years old

Director
OLSWANG, Simon Alfred
Resigned: 13 April 1993
115 years old

Persons With Significant Control

Mr Simon Myers Olswang
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Susan Jane Olswang
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

ENNISMORE PROPERTY COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Registration of charge 004435490018, created on 14 March 2016
12 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 107 more events
27 Apr 1989
Return made up to 30/12/88; full list of members

27 Apr 1989
Accounts for a small company made up to 31 March 1987

24 Jun 1988
Return made up to 25/12/87; full list of members

07 Jan 1987
Accounts for a small company made up to 31 March 1986

07 Jan 1987
Return made up to 26/12/86; full list of members

ENNISMORE PROPERTY COMPANY LIMITED Charges

14 March 2016
Charge code 0044 3549 0018
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 4 mansion house street newbury t/n…
24 June 2015
Charge code 0044 3549 0017
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H apartment 16, 3 stanhope street liverpool t/n MS618610…
24 June 2015
Charge code 0044 3549 0016
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 5 station parade harrogate t/n NYK327550…
24 June 2015
Charge code 0044 3549 0015
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 7 station parade harrogate t/n NYK327556…
24 June 2015
Charge code 0044 3549 0014
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H apartment 17, 3 stanhope street liverpoolt/n MS616887…
1 February 2010
Deposit agreement to secure own liabilities
Delivered: 10 February 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of separate first fixed charge with full title…
12 September 2006
Mortgage
Delivered: 14 September 2006
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a or being 5 and rear of 7 station parade…
24 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society (The Society)
Description: F/H 4 mansion house street, newbury, berkshire t/no…
17 November 2005
Deposit agreement
Delivered: 18 November 2005
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 May 2003
Third party legal charge
Delivered: 10 May 2003
Status: Satisfied on 3 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property and land k/a 16 and 17 lower bridge street…
17 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 3 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property known as land and buildings on west side of…
7 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 9 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 69 cornwall road harrogate north…
27 July 2000
Charge of whole
Delivered: 8 August 2000
Status: Satisfied on 9 June 2003
Persons entitled: Brownfield Partnership LTD
Description: 69 cornwall road harrogate north yorkshire.
8 May 2000
Legal charge
Delivered: 16 May 2000
Status: Satisfied on 3 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a units 1 and 6 hither green industrial…
17 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 3 April 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 52, 54 & 56 standard road acton-AGL45409 assigns the rental…
2 July 1997
Mortgage deed
Delivered: 4 July 1997
Status: Satisfied on 22 May 2000
Persons entitled: Bristol & West Building Society
Description: Units a-k lesterway, hithercroft industrial estate…
21 October 1996
Legal mortgage
Delivered: 1 November 1996
Status: Satisfied on 4 May 2001
Persons entitled: Bank of Wales PLC
Description: Land on the south side of bridge road southall middlesex…