Background WavePink WaveYellow Wave

ENSCO 1154 LIMITED (09853947)

ENSCO 1154 LIMITED (09853947) is an active UK company. incorporated on 3 November 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ENSCO 1154 LIMITED has been registered for 10 years. Current directors include QUIGLEY, Howard John, RUSSELL, David George.

Company Number
09853947
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
C/O Cantelowes Limited, London, EC3V 3LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
QUIGLEY, Howard John, RUSSELL, David George
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 1154 LIMITED

ENSCO 1154 LIMITED is an active company incorporated on 3 November 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ENSCO 1154 LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09853947

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Cantelowes Limited 1 Royal Exchange Avenue London, EC3V 3LT,

Previous Addresses

C/O Cantelowes Limited, 4th Floor 20 Aldermanbury London EC2V 7HY England
From: 21 November 2024To: 12 March 2026
7-10 Adam Street London WC2N 6AA England
From: 1 April 2016To: 21 November 2024
Adam House 7-10 Adam Street London WC2N 7AA
From: 30 December 2015To: 1 April 2016
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 November 2015To: 30 December 2015
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Sept 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Mar 26
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

QUIGLEY, Howard John

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born May 1977
Director
Appointed 19 Nov 2024

RUSSELL, David George

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born April 1987
Director
Appointed 19 Nov 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Nov 2015
Resigned 04 Nov 2015

CHOO, Chee Onn

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born January 1951
Director
Appointed 01 Apr 2016
Resigned 19 Nov 2024

HOH, Chin Yiep

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019
Resigned 19 Nov 2024

ONG, Eng Keong

Resigned
60 Sembawang Road, Singapore779088
Born March 1982
Director
Appointed 01 Apr 2016
Resigned 23 Feb 2018

ONG, Phang Hui

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born March 1974
Director
Appointed 23 Feb 2018
Resigned 19 Nov 2024

ONG, Teng Choon

Resigned
60 Sembawang Road, Singapore779088
Born November 1958
Director
Appointed 01 Apr 2016
Resigned 02 Sept 2019

TENG, Heng Chew

Resigned
60 Sembawang Road, Singapore779088
Born May 1959
Director
Appointed 01 Apr 2016
Resigned 14 Oct 2019

TOH, Gap Seng

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born July 1950
Director
Appointed 01 Apr 2016
Resigned 19 Nov 2024

TOH, Giap Eng

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 04 Nov 2015
Resigned 19 Nov 2024

TOH, Khai Cheng

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born January 1928
Director
Appointed 01 Apr 2016
Resigned 19 Nov 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 03 Nov 2015
Resigned 04 Nov 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Nov 2015
Resigned 04 Nov 2015

Persons with significant control

8

1 Active
7 Ceased

Mr Eng Keong Ong

Ceased
Hong Heng Mansions, Singapore779088
Born March 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Feb 2018

Mr Giap Eng Toh

Ceased
Hong Heng Mansions, Singapore779088
Born September 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Teng Choon Ong

Ceased
Hong Heng Mansions, Singapore779088
Born November 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Heng Chew Teng

Ceased
Hong Heng Mansions, Singapore779088
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Chee Onn Choo

Ceased
Hong Heng Mansions, Singapore779088
Born January 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gap Seng Toh

Ceased
Hong Heng Mansions, Singapore779088
Born July 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Khai Cheng Toh

Ceased
Hong Heng Mansions, Singapore779088
Born January 1928

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Adam Street, LondonWC2N 6AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Satisfy Charge Full
14 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Incorporation Company
3 November 2015
NEWINCIncorporation