About

Registered Number: 04597273
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Flat 3, 17 Enmore Road, London, SE25 5NQ

 

Having been setup in 2002, 17 Enmore Road Ltd has its registered office in London, it's status is listed as "Active". The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEW, Christina Ian Ling 19 September 2008 - 1
PARISSIEN, Jeanette Ann 21 November 2002 - 1
VASSELL, Valarie Alaric 18 December 2015 - 1
DERBYSHIRE, Deanne 21 November 2002 18 December 2015 1
GLENVILLE, Julieanne 21 November 2002 19 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HEW, Christina Ian Ling 18 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 August 2019
CS01 - N/A 11 November 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 05 August 2017
CS01 - N/A 26 November 2016
TM02 - Termination of appointment of secretary 26 November 2016
AA - Annual Accounts 06 August 2016
AP03 - Appointment of secretary 03 January 2016
TM01 - Termination of appointment of director 03 January 2016
AP01 - Appointment of director 03 January 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 11 December 2015
AD01 - Change of registered office address 11 December 2015
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 August 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 26 February 2008
363a - Annual Return 26 February 2008
AC92 - N/A 21 February 2008
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
363s - Annual Return 24 July 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 02 June 2005
DISS6 - Notice of striking-off action suspended 17 May 2005
GAZ1 - First notification of strike-off action in London Gazette 17 May 2005
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.