Background WavePink WaveYellow Wave

65 ENNISMORE GARDENS MANAGEMENT LIMITED (02727136)

65 ENNISMORE GARDENS MANAGEMENT LIMITED (02727136) is an active UK company. incorporated on 30 June 1992. with registered office in 65 Ennismore Gardens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 65 ENNISMORE GARDENS MANAGEMENT LIMITED has been registered for 33 years. Current directors include BSEISU, Amjad Adnan Nureddin, BSEISU, Suha Riad Tawfiq, NEWMAN, Neville Jonathan and 1 others.

Company Number
02727136
Status
active
Type
ltd
Incorporated
30 June 1992
Age
33 years
Address
65 Ennismore Gardens, SW7 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BSEISU, Amjad Adnan Nureddin, BSEISU, Suha Riad Tawfiq, NEWMAN, Neville Jonathan, YEGANEH, Ali Andre
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 ENNISMORE GARDENS MANAGEMENT LIMITED

65 ENNISMORE GARDENS MANAGEMENT LIMITED is an active company incorporated on 30 June 1992 with the registered office located in 65 Ennismore Gardens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 65 ENNISMORE GARDENS MANAGEMENT LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02727136

LTD Company

Age

33 Years

Incorporated 30 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

65 Ennismore Gardens London , SW7 1NH,

Timeline

17 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 20
New Owner
Sept 20
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BSEISU, Amjad Adnan Nureddin

Active
Ennismore Gardens, LondonSW7 1NH
Born August 1963
Director
Appointed 28 Jun 2017

BSEISU, Suha Riad Tawfiq

Active
65 Ennismore GardensSW7 1NH
Born June 1971
Director
Appointed 14 Aug 2012

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 28 Jun 2017

YEGANEH, Ali Andre

Active
65 Ennismore GardensSW7 1NH
Born July 1973
Director
Appointed 13 Jan 2017

CLARKE, Alexander Edward Pennant

Resigned
31a Ennismore Mews, LondonSW7 1AP
Secretary
Appointed 28 Nov 1995
Resigned 17 Jun 1998

SPROULE, Lauren Suzanne Marie

Resigned
Ennismore Gardens, LondonSW7 1NH
Secretary
Appointed 28 Sept 2009
Resigned 09 Oct 2011

SPROULE, Lauren Susanne Marie

Resigned
Flat 4 65 Ennismore Gardens, LondonSW7 1NH
Secretary
Appointed 17 Jun 1998
Resigned 08 Jul 2001

WAUD, France

Resigned
Flat 1, LondonSW7 1AP
Secretary
Appointed 08 Jul 2001
Resigned 01 Feb 2005

WHITBY, Camilla Philomena

Resigned
Crofts House, KirdfordRH14 0JH
Secretary
Appointed 19 Jan 2005
Resigned 22 Jul 2009

WHITBY, Roger James

Resigned
Stansted Park, Rowland's CastlePO9 6DX
Secretary
Appointed 18 Jul 2014
Resigned 10 Jan 2015

WHITBY, Roger James

Resigned
Stansted Park, Rowland's CastlePO9 6DX
Secretary
Appointed 06 Mar 2014
Resigned 17 Jul 2014

WHITTON, Andrew Stephen

Resigned
65 Ennismore Gardens, LondonSW7 1NH
Secretary
Appointed 30 Jun 1992
Resigned 28 Nov 1995

WINTERBOTTOM, Olga

Resigned
65 Ennismore Gardens, LondonSW7 1NH
Secretary
Appointed 18 Jun 2010
Resigned 06 Mar 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jun 1992
Resigned 30 Jun 1992

ARANI, Aspee Ardesir

Resigned
Flat 5, LondonSW7 1NH
Born November 1927
Director
Appointed 30 Jun 1992
Resigned 14 Aug 2006

CLARKE, Alexander Edward Pennant

Resigned
31a Ennismore Mews, LondonSW7 1AP
Born July 1995
Director
Appointed 25 Oct 1995
Resigned 01 Jul 1998

DELOS, Penelope

Resigned
Flat 2, LondonSW7 1NH
Born November 1940
Director
Appointed 25 Jun 2002
Resigned 07 Feb 2005

SCOTT, Charlotte

Resigned
Trasierra, Sevilla
Born December 1947
Director
Appointed 01 Feb 2005
Resigned 30 Mar 2015

SPROULE, Lauren Susanne Marie

Resigned
Flat 4 65 Ennismore Gardens, LondonSW7 1NH
Born June 1962
Director
Appointed 25 Oct 1995
Resigned 01 Aug 2011

WAUD, France

Resigned
Flat 1, LondonSW7 1AP
Born October 1940
Director
Appointed 23 Sept 1998
Resigned 01 Feb 2005

WAUD, Guy Pierre D'Abzac

Resigned
31a Ennismore Mews, LondonSW7 1AP
Born March 1932
Director
Appointed 01 Jan 2000
Resigned 10 May 2002

WHITBY, Camilla Philomena

Resigned
Ennismore Gardens, LondonSW7 1NH
Born June 1958
Director
Appointed 17 Mar 2015
Resigned 24 Feb 2020

WHITBY, Roger James

Resigned
Stansted Park, Rowlands CastlePO9 6DX
Born April 1956
Director
Appointed 21 Nov 2001
Resigned 10 Jan 2015

WHITTON, Andrew Stephen

Resigned
5 William Mews, LondonSW1X 9HF
Born January 1949
Director
Appointed 01 Jul 1994
Resigned 28 Nov 1995

WINTERBOTTOM, Olga

Resigned
Ennismore Gardens, LondonSW7 1NH
Born May 1987
Director
Appointed 09 Oct 2011
Resigned 11 Jan 2017

WINTERBOTTOM, Thomas

Resigned
65 Ennismore Gardens, LondonSW7 1NH
Born March 1989
Director
Appointed 03 Aug 2012
Resigned 21 Apr 2017

WINTERBOTTOM, Thomas

Resigned
Ennismore Gardens, LondonSW7 1NH
Born March 1989
Director
Appointed 09 Oct 2011
Resigned 03 Aug 2012

HAZELDINE PROPERTIRS LIMITED

Resigned
PO BOX M818 Nassau Bahamas And C/O, LondonEC1R 5HL
Corporate director
Appointed 25 Oct 1995
Resigned 07 Nov 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jun 1992
Resigned 30 Jun 1992

Persons with significant control

2

Mrs Suha Bseisu

Active
65 Ennismore GardensSW7 1NH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2020

Mr Amjad Adnan Nureddin Bseisu

Active
Ennismore Gardens, LondonSW7 1NH
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Secretary Company
17 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Memorandum Articles
6 March 2004
MEM/ARTSMEM/ARTS
Resolution
6 March 2004
RESOLUTIONSResolutions
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Resolution
30 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 December 1998
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
88(2)R88(2)R
Legacy
10 November 1995
287Change of Registered Office
Resolution
25 September 1995
RESOLUTIONSResolutions
Memorandum Articles
30 August 1995
MEM/ARTSMEM/ARTS
Resolution
30 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1994
AAAnnual Accounts
Resolution
21 October 1993
RESOLUTIONSResolutions
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Incorporation Company
30 June 1992
NEWINCIncorporation