19 ENNISMORE GARDENS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2LG

Company number 04324750
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address PORTLAND HOUSE, ALBION STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 2LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Confirmation statement made on 19 November 2016 with updates; Registered office address changed from 12a Ennismore Gardens London SW7 1AA to Portland House Albion Street Cheltenham Gloucestershire GL52 2LG on 10 May 2016. The most likely internet sites of 19 ENNISMORE GARDENS LIMITED are www.19ennismoregardens.co.uk, and www.19-ennismore-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 Ennismore Gardens Limited is a Private Limited Company. The company registration number is 04324750. 19 Ennismore Gardens Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of 19 Ennismore Gardens Limited is Portland House Albion Street Cheltenham Gloucestershire England Gl52 2lg. The company`s financial liabilities are £1738.48k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. . BUCKLAND, Peter is a Secretary of the company. AL AWLAQI, Ahmed Mohamed Fareed is a Director of the company. BUCKLAND, Lorraine Frances is a Director of the company. BUCKLAND, Peter is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRENCHLEY, Thomas Frank has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


19 ennismore gardens Key Finiance

LIABILITIES £1738.48k
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUCKLAND, Peter
Appointed Date: 20 November 2006

Director
AL AWLAQI, Ahmed Mohamed Fareed
Appointed Date: 10 January 2003
75 years old

Director
BUCKLAND, Lorraine Frances
Appointed Date: 19 November 2001
87 years old

Director
BUCKLAND, Peter
Appointed Date: 10 January 2003
86 years old

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 20 November 2006
Appointed Date: 19 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
BRENCHLEY, Thomas Frank
Resigned: 29 September 2011
Appointed Date: 10 January 2003
107 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mrs Lorraine Frances Buckland
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Buckland
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19 ENNISMORE GARDENS LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 28 September 2016
28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
10 May 2016
Registered office address changed from 12a Ennismore Gardens London SW7 1AA to Portland House Albion Street Cheltenham Gloucestershire GL52 2LG on 10 May 2016
08 Feb 2016
Total exemption small company accounts made up to 28 September 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 44 more events
19 Dec 2001
Secretary resigned;director resigned
19 Dec 2001
Director resigned
19 Dec 2001
New secretary appointed
19 Dec 2001
New director appointed
19 Nov 2001
Incorporation