11 ENNISMORE GARDENS FREEHOLD LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-26 with updates

View Document

12/09/2512 September 2025 Accounts for a dormant company made up to 2024-10-31

View Document

26/02/2526 February 2025 Director's details changed for Anna Shirmankina on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Anna Shirmankina as a person with significant control on 2025-02-26

View Document

12/02/2512 February 2025 Change of details for Anna Shirmankina as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Anna Shirmankina on 2025-02-11

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Registered office address changed from 11 Ennismore Gardens London SW7 1AA United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Anna Shirmankina as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-10-26 with updates

View Document

11/02/2511 February 2025 Director's details changed for Anna Shirmankina on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Viktor Pomichal on 2025-02-11

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to 11 Ennismore Gardens London SW7 1AA on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Cessation of Viktor Pomichal as a person with significant control on 2023-10-26

View Document

24/11/2324 November 2023 Director's details changed for Viktor Pomichal on 2023-10-26

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

31/01/2131 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/04/184 April 2018 ADOPT ARTICLES 28/02/2018

View Document

27/03/1827 March 2018 CESSATION OF HUNTSMOOR NOMINEES LIMITED AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ARSALAN ZARBAFI

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED ANNA SHIRMANKINA

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTOR POMICHAL

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA SHIRMANKINA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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