About

Registered Number: 07633678
Date of Incorporation: 13/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor 24/25, New Bond Street, London, W1S 2RR

 

Ensco 864 Ltd was registered on 13 May 2011 with its registered office in London, it has a status of "Active". The companies directors are listed as Kempin, Louise, Spanner, Tom Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPIN, Louise 27 June 2011 - 1
SPANNER, Tom Alexander 27 June 2011 15 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 04 June 2020
AA01 - Change of accounting reference date 26 February 2020
MR01 - N/A 14 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 28 May 2019
AA01 - Change of accounting reference date 28 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 May 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AD01 - Change of registered office address 11 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 04 February 2013
RT01 - Application for administrative restoration to the register 04 February 2013
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AP01 - Appointment of director 07 July 2011
SH01 - Return of Allotment of shares 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
NEWINC - New incorporation documents 13 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.