TWENTY FIVE ENNISMORE GARDENS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/08/2413 August 2024 Director's details changed for Nicola Henderson on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Michael El Khoury on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Farid Elias El Khoury on 2023-01-23

View Document

19/01/2319 January 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / FARID ELIAS EL KHOURY / 25/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EL KHOURY / 25/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR DMITRY KLOCHKOV

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO CASACCIA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO CASACCIA / 16/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARID ELIAS EL KHOURY / 16/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EL KHOURY / 16/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARTIKA SARI SOEKARNOPUTRI / 16/01/2016

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CHANGE CORPORATE AS SECRETARY

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARID ELIAS EL KHOURY / 01/10/2009

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

03/02/163 February 2016 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED

View Document

13/10/1513 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARTIKA SARI SOEKARNOPUTRI / 04/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARTIKA SARI SOEKARNOPUTRI / 03/02/2015

View Document

06/02/156 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EL KHOURY / 09/01/2014

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARTIKA SOEKARNOPUTRI / 14/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED KARTIKA SOEKARNOPUTRI

View Document

03/02/113 February 2011 DIRECTOR APPOINTED NICOLA HENDERSON

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EL KHOURY / 14/01/2011

View Document

25/01/1125 January 2011 CHANGE PERSON AS DIRECTOR

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR GIULIA COSTANTINI

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARID ELIAS EL KHOURY / 15/01/2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO CASACCIA / 15/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARID ELIAS EL KHOURY / 15/01/2010

View Document

06/01/106 January 2010 DISS40 (DISS40(SOAD))

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS ADOPTED 14/11/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 6TH FLOOR BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: SUITE A 25 ENNISMORE GARDENS LONDON SW7 1AB

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/02/9618 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

22/01/9622 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: GROUND FLOOR FLAT 17 CROMWELL ROAD LONDON SW7 2JB

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 10/11/94

View Document

24/02/9524 February 1995 ALTER MEM AND ARTS 19/12/94

View Document

14/11/9414 November 1994 EXEMPTION FROM APPOINTING AUDITORS 10/11/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: GROUND FLOOR FLAT, 17 CRUMWELL ROAD LONDON SW7 2JB

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company