40 ENNISMORE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 1AQ

Company number 01698486
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address JASON WILKINS, 40B ENNISMORE GARDENS, LONDON, SW7 1AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 3 . The most likely internet sites of 40 ENNISMORE FREEHOLD LIMITED are www.40ennismorefreehold.co.uk, and www.40-ennismore-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. 40 Ennismore Freehold Limited is a Private Limited Company. The company registration number is 01698486. 40 Ennismore Freehold Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of 40 Ennismore Freehold Limited is Jason Wilkins 40b Ennismore Gardens London Sw7 1aq. . WILKINS, Jason Anthony is a Secretary of the company. EAST, Iris Joyce is a Director of the company. WILKINS, Jason Anthony is a Director of the company. Secretary BLOWS, Neil Martin has been resigned. Secretary WALKER, Iain Barclay has been resigned. Secretary WALKER, Iain Barclay has been resigned. Director BLOWS, Angela Mary has been resigned. Director BRENNAN, Lady has been resigned. Director ENNEZAT LTD has been resigned. Director WALKER, Iain Barclay has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILKINS, Jason Anthony
Appointed Date: 01 June 2015

Director
EAST, Iris Joyce

92 years old

Director
WILKINS, Jason Anthony
Appointed Date: 01 November 2010
56 years old

Resigned Directors

Secretary
BLOWS, Neil Martin
Resigned: 13 October 1997
Appointed Date: 18 October 1995

Secretary
WALKER, Iain Barclay
Resigned: 31 May 2015
Appointed Date: 13 October 1997

Secretary
WALKER, Iain Barclay
Resigned: 18 October 1995

Director
BLOWS, Angela Mary
Resigned: 13 October 1997
Appointed Date: 01 June 1994
74 years old

Director
BRENNAN, Lady
Resigned: 31 October 2010
Appointed Date: 27 November 1997
84 years old

Director
ENNEZAT LTD
Resigned: 01 January 1994

Director
WALKER, Iain Barclay
Resigned: 19 May 2015
83 years old

Persons With Significant Control

Mrs Iris Joyce East
Notified on: 1 October 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Anthony Wilkins
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

40 ENNISMORE FREEHOLD LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3

25 Nov 2015
Termination of appointment of Iain Barclay Walker as a director on 19 May 2015
25 Nov 2015
Register(s) moved to registered office address C/O Jason Wilkins 40B Ennismore Gardens London SW7 1AQ
...
... and 71 more events
16 Nov 1987
Accounts made up to 31 December 1985

16 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

03 Jun 1987
Addendum to annual accounts

29 Jan 1987
Return made up to 13/11/86; full list of members

11 Feb 1983
Incorporation