London
N17 0AP
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2003(83 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | David Ian Hunter |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1995) |
Role | Stockbroker |
Correspondence Address | The Cottage Blackden Manor Goostrey Cheshire CW4 8PL |
Director Name | Richard Walker Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1995) |
Role | Investment Manager |
Correspondence Address | Crabhams Pockford Road Chiddingfold Surrey GU8 4XS |
Director Name | Jeremy Gerald Pinckney |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 1995) |
Role | Financial Manager |
Correspondence Address | 45 Black Lion Lane London W6 9BG |
Director Name | Mr David John Jack |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hilltop House Winter Hill Cookham Maidenhead Berkshire SL6 9TU |
Director Name | Mr Christopher George Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Mill House Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Giles St George Hargreave |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2003) |
Role | Stockbroker |
Correspondence Address | 271 Dover House Road Putney London SW15 5BP |
Director Name | Mr Jonathan Alexander Metliss |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gloucester Place Mews London W1U 8FB |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Robert Basil Hersov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 14 August 1997(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1999) |
Role | Executive |
Correspondence Address | Via Marina 3 Milano 20121 Italy |
Director Name | Mr Gerard McSloy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Charles Barrington Lewis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | PO Box N7776 Lyford Cay Nassau Bahamas Foreign |
Director Name | Daniel Romanelli |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1998(78 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 4000 Warner Boulevard Burbank California 91522 United States |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(78 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr Jonathan Christopher Paddison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 69 Chepstow Road London W2 5QR |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2003) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Director Name | Lady Barbara Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2000(80 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 33 St James's Street London SW1A 1HD |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(72 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 1993) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 1998) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Telephone | 020 74327050 |
---|---|
Telephone region | London |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100.7m at £0.02 | Enic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,870,000 |
Cash | £83,000 |
Current Liabilities | £7,107,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
7 October 2009 | Delivered on: 26 October 2009 Satisfied on: 18 September 2014 Persons entitled: Bank of Scotland PLC Classification: Bank account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its entire right titland and interest in and to the account and deposit. Fully Satisfied |
---|---|
31 May 2007 | Delivered on: 20 June 2007 Satisfied on: 18 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 13 May 1998 Satisfied on: 20 December 2001 Persons entitled: Citibank N.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement. Particulars: 1. accounts - all sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) opened or maintained by the bank for the client at any time ("the accounts") and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof.. See the mortgage charge document for full details. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 20 December 2001 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
6 February 1998 | Delivered on: 18 February 1998 Satisfied on: 22 August 1998 Persons entitled: Evans Row Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 6TH february 1998 and the rent deposit deed. Particulars: The interest of enic PLC in the deposit of £15,263. Fully Satisfied |
3 October 1997 | Delivered on: 14 October 1997 Satisfied on: 21 May 1998 Persons entitled: Deutsche Bank Ag Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all assets including cash balances metals and securities. Fully Satisfied |
7 October 1997 | Delivered on: 14 October 1997 Satisfied on: 21 May 1998 Persons entitled: Deutsche Bank Ag Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all assets including cash balances metals and securities. Fully Satisfied |
9 September 1997 | Delivered on: 11 September 1997 Satisfied on: 21 May 1998 Persons entitled: Deutsche Bank Ag Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets (including cash balances, metals and securities) at any time held by the chargee, on behalf of the chargee or held by any representative of the chargee as a continuing security. Fully Satisfied |
13 January 1972 | Delivered on: 25 January 1972 Satisfied on: 26 January 1995 Persons entitled: Phoenix Assurance Co. LTD Classification: Series of debentures Fully Satisfied |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
29 September 2020 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 29 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 July 2015 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Resolutions
|
18 September 2014 | Satisfaction of charge 8 in full (4 pages) |
18 September 2014 | Registration of charge 001640620010, created on 15 September 2014 (25 pages) |
18 September 2014 | Satisfaction of charge 9 in full (4 pages) |
18 September 2014 | Satisfaction of charge 9 in full (4 pages) |
18 September 2014 | Registration of charge 001640620010, created on 15 September 2014 (25 pages) |
18 September 2014 | Satisfaction of charge 8 in full (4 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (9 pages) |
1 November 2011 | Memorandum and Articles of Association (9 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
14 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 November 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
1 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
1 November 2007 | Re-registration of Memorandum and Articles (9 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
1 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 November 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
1 November 2007 | Re-registration of Memorandum and Articles (9 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
29 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 July 2005 | Return made up to 02/07/05; full list of members
|
13 July 2005 | Return made up to 02/07/05; full list of members
|
8 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
18 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
22 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
29 September 2003 | Return made up to 02/07/03; bulk list available separately (7 pages) |
29 September 2003 | Return made up to 02/07/03; bulk list available separately (7 pages) |
30 June 2003 | Application for reregistration from PLC to private (1 page) |
30 June 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
30 June 2003 | Re-registration of Memorandum and Articles (9 pages) |
30 June 2003 | Re-registration of Memorandum and Articles (9 pages) |
30 June 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
30 June 2003 | Application for reregistration from PLC to private (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
30 June 2003 | Resolutions
|
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
1 November 2002 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
1 November 2002 | Group of companies' accounts made up to 30 June 2002 (38 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
3 September 2002 | £ ic 2621644/2518073 09/08/02 £ sr [email protected]=103571 (1 page) |
3 September 2002 | £ ic 2621644/2518073 09/08/02 £ sr [email protected]=103571 (1 page) |
20 August 2002 | Return made up to 02/07/02; bulk list available separately (7 pages) |
20 August 2002 | Return made up to 02/07/02; bulk list available separately (7 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Group of companies' accounts made up to 30 June 2001 (38 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Group of companies' accounts made up to 30 June 2001 (38 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 02/07/01; bulk list available separately (9 pages) |
30 July 2001 | Return made up to 02/07/01; bulk list available separately (9 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
24 May 2001 | Red of share prem account (2 pages) |
24 May 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
24 May 2001 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
24 May 2001 | Red of share prem account (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 1 tenison court off regent street london W1R 5LP (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 1 tenison court off regent street london W1R 5LP (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
15 January 2001 | Full group accounts made up to 30 June 2000 (42 pages) |
15 January 2001 | Full group accounts made up to 30 June 2000 (42 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Ad 29/12/00--------- £ si [email protected]=187500 £ ic 2452894/2640394 (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Ad 29/12/00--------- £ si [email protected]=187500 £ ic 2452894/2640394 (2 pages) |
10 August 2000 | Return made up to 02/07/00; bulk list available separately (9 pages) |
10 August 2000 | Return made up to 02/07/00; bulk list available separately (9 pages) |
4 July 2000 | Ad 29/06/00--------- £ si [email protected]=25000 £ ic 2427894/2452894 (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si [email protected]=25000 £ ic 2427894/2452894 (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
5 January 2000 | Full group accounts made up to 30 June 1999 (40 pages) |
5 January 2000 | Full group accounts made up to 30 June 1999 (40 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
4 August 1999 | Return made up to 02/07/99; bulk list available separately (14 pages) |
4 August 1999 | Return made up to 02/07/99; bulk list available separately (14 pages) |
28 July 1999 | Auditor's resignation (1 page) |
28 July 1999 | Auditor's resignation (1 page) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | New director appointed (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
15 December 1998 | Resolutions
|
14 December 1998 | Location of register of members (non legible) (1 page) |
14 December 1998 | Location of register of members (non legible) (1 page) |
9 November 1998 | Full group accounts made up to 30 June 1998 (39 pages) |
9 November 1998 | Full group accounts made up to 30 June 1998 (39 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Return made up to 02/07/98; bulk list available separately (8 pages) |
10 August 1998 | Return made up to 02/07/98; bulk list available separately (8 pages) |
3 August 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 August 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 3 finsbury avenue london EC2M 2PA (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 3 finsbury avenue london EC2M 2PA (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
1 June 1998 | Nc dec already adjusted 09/11/96 (1 page) |
1 June 1998 | Nc inc already adjusted 07/05/98 (1 page) |
1 June 1998 | Nc dec already adjusted 09/11/96 (1 page) |
1 June 1998 | Nc inc already adjusted 07/05/98 (1 page) |
27 May 1998 | Notice to cease trading as an investment company (1 page) |
27 May 1998 | Notice to cease trading as an investment company (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
18 May 1998 | Ad 07/05/98--------- £ si [email protected]=562878 £ ic 2171640/2734518 (4 pages) |
18 May 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
18 May 1998 | Ad 07/05/98--------- £ si [email protected]=562878 £ ic 2171640/2734518 (4 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (2 pages) |
14 May 1998 | Secretary resigned (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
20 April 1998 | Listing of particulars (188 pages) |
20 April 1998 | Listing of particulars (188 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Location of register of members (non legible) (1 page) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
17 October 1997 | Ad 23/09/97--------- £ si [email protected]=514250 £ ic 1657390/2171640 (3 pages) |
17 October 1997 | Ad 23/09/97--------- £ si [email protected]=514250 £ ic 1657390/2171640 (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Memorandum and Articles of Association (41 pages) |
6 October 1997 | Memorandum and Articles of Association (41 pages) |
3 October 1997 | Listing of particulars (39 pages) |
3 October 1997 | Listing of particulars (39 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
22 September 1997 | Company name changed english national investment comp any P.L.C.\certificate issued on 22/09/97 (2 pages) |
22 September 1997 | Company name changed english national investment comp any P.L.C.\certificate issued on 22/09/97 (2 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
11 July 1997 | Ad 07/07/97--------- £ si [email protected]=12425 £ ic 1644965/1657390 (2 pages) |
11 July 1997 | Ad 07/07/97--------- £ si [email protected]=12425 £ ic 1644965/1657390 (2 pages) |
25 April 1997 | Listing of particulars (44 pages) |
25 April 1997 | Listing of particulars (44 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=587500 £ ic 1057465/1644965 (2 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=587500 £ ic 1057465/1644965 (2 pages) |
12 September 1996 | Nc dec already adjusted 03/07/90 09/11/95 (1 page) |
12 September 1996 | Nc dec already adjusted 03/07/90 09/11/95 (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
5 August 1996 | S-div conve 08/11/95 (1 page) |
5 August 1996 | S-div conve 08/11/95 (1 page) |
5 August 1996 | Return made up to 02/07/96; bulk list available separately
|
5 August 1996 | Return made up to 02/07/96; bulk list available separately
|
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
29 May 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
29 May 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
25 April 1996 | Location of register of members (1 page) |
25 April 1996 | Location of register of members (1 page) |
15 April 1996 | Location of register of members (non legible) (1 page) |
15 April 1996 | Location of register of members (non legible) (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
13 December 1995 | Ad 07/11/95--------- £ si [email protected]=101211 £ ic 2250000/2351211 (6 pages) |
13 December 1995 | Ad 07/11/95--------- £ si [email protected]=101211 £ ic 2250000/2351211 (6 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | £ nc 2450000/3568750 07/11/95 (1 page) |
16 November 1995 | New director appointed (12 pages) |
16 November 1995 | New director appointed (6 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | New director appointed (6 pages) |
16 November 1995 | New director appointed (12 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | £ nc 2450000/3568750 07/11/95 (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | S-div conve 08/11/95 (1 page) |
16 November 1995 | S-div conve 08/11/95 (1 page) |
26 July 1995 | Return made up to 02/07/95; bulk list available separately (14 pages) |
26 July 1995 | Return made up to 02/07/95; bulk list available separately (14 pages) |
13 June 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
13 June 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
1 September 1993 | Return made up to 02/07/93; bulk list available separately
|
1 September 1993 | Return made up to 02/07/93; bulk list available separately
|
26 August 1987 | Registered office changed on 26/08/87 from: 26 finsbury square london EC2A 1DA (1 page) |
26 August 1987 | Registered office changed on 26/08/87 from: 26 finsbury square london EC2A 1DA (1 page) |
18 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 August 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 May 1961 | Company name changed\certificate issued on 29/05/61 (3 pages) |
29 May 1961 | Company name changed\certificate issued on 29/05/61 (3 pages) |
28 September 1928 | Company name changed\certificate issued on 28/09/28 (5 pages) |
28 September 1928 | Company name changed\certificate issued on 28/09/28 (5 pages) |
14 February 1920 | Certificate of incorporation (1 page) |
14 February 1920 | Certificate of incorporation (1 page) |