ENSIGN HOUSE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9UD

Company number 03088924
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address ALLIANCE MANAGING AGENTS, COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 18 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 March 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 18 . The most likely internet sites of ENSIGN HOUSE FREEHOLD LIMITED are www.ensignhousefreehold.co.uk, and www.ensign-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Ensign House Freehold Limited is a Private Limited Company. The company registration number is 03088924. Ensign House Freehold Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Ensign House Freehold Limited is Alliance Managing Agents Cochrane House Admirals Way London E14 9ud. The company`s financial liabilities are £0.18k. It is £0k against last year. And the total assets are £1.52k, which is £0k against last year. HADDOCK, Frank Nicholas Fraser is a Director of the company. HOLLIDAY, Paul Barry is a Director of the company. WALKER, George James Stuart is a Director of the company. Secretary WALKER, George James Stuart has been resigned. Secretary CHADACRE LIMITED has been resigned. Secretary RIVERCOMBE LIMITED has been resigned. Director NEWMAN, Richard Hedley has been resigned. Director MANISTER LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


ensign house freehold Key Finiance

LIABILITIES £0.18k
CASH n/a
TOTAL ASSETS £1.52k
All Financial Figures

Current Directors

Director
HADDOCK, Frank Nicholas Fraser
Appointed Date: 21 March 2011
91 years old

Director
HOLLIDAY, Paul Barry
Appointed Date: 30 May 2007
65 years old

Director
WALKER, George James Stuart
Appointed Date: 08 August 1995
80 years old

Resigned Directors

Secretary
WALKER, George James Stuart
Resigned: 12 October 1999
Appointed Date: 08 August 1995

Secretary
CHADACRE LIMITED
Resigned: 26 March 2010
Appointed Date: 14 October 2004

Secretary
RIVERCOMBE LIMITED
Resigned: 14 October 2004
Appointed Date: 12 October 1999

Director
NEWMAN, Richard Hedley
Resigned: 12 October 1999
Appointed Date: 08 August 1995
75 years old

Director
MANISTER LIMITED
Resigned: 05 April 2011
Appointed Date: 12 October 1999

ENSIGN HOUSE FREEHOLD LIMITED Events

15 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 18

15 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jul 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 18

31 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Aug 2014
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 18

...
... and 51 more events
17 Nov 1997
Director's particulars changed
07 Nov 1997
Ad 24/10/96--------- £ si 16@1=16 £ ic 2/18
13 Oct 1997
Registered office changed on 13/10/97 from: 22 hanover square london W1 2BN
19 Jan 1997
Return made up to 08/08/96; full list of members
08 Aug 1995
Incorporation