Company NameENIC Group
DirectorsDaniel Philip Levy and Matthew John Collecott
Company StatusActive
Company Number00164062
CategoryPrivate Unlimited Company
Incorporation Date14 February 1920(104 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(75 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(81 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed16 May 2003(83 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameDavid Ian Hunter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1995)
RoleStockbroker
Correspondence AddressThe Cottage
Blackden Manor
Goostrey
Cheshire
CW4 8PL
Director NameRichard Walker Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1995)
RoleInvestment Manager
Correspondence AddressCrabhams
Pockford Road
Chiddingfold
Surrey
GU8 4XS
Director NameJeremy Gerald Pinckney
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1995)
RoleFinancial Manager
Correspondence Address45 Black Lion Lane
London
W6 9BG
Director NameMr David John Jack
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHilltop House Winter Hill
Cookham
Maidenhead
Berkshire
SL6 9TU
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(72 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameGiles St George Hargreave
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(75 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2003)
RoleStockbroker
Correspondence Address271 Dover House Road
Putney
London
SW15 5BP
Director NameMr Jonathan Alexander Metliss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(75 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Place Mews
London
W1U 8FB
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(75 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameRobert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed14 August 1997(77 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1999)
RoleExecutive
Correspondence AddressVia Marina 3
Milano 20121
Italy
Director NameMr Gerard McSloy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(77 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameCharles Barrington Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(78 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressPO Box N7776
Lyford Cay
Nassau Bahamas
Foreign
Director NameDaniel Romanelli
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(78 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 June 2001)
RoleCompany Director
Correspondence Address4000 Warner Boulevard
Burbank
California 91522
United States
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed07 May 1998(78 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr Jonathan Christopher Paddison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(79 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 69 Chepstow Road
London
W2 5QR
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(79 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2003)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameLady Barbara Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2000(80 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address33 St James's Street
London
SW1A 1HD
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed02 July 1992(72 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 1993(73 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Contact

Telephone020 74327050
Telephone regionLondon

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100.7m at £0.02Enic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,870,000
Cash£83,000
Current Liabilities£7,107,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

7 October 2009Delivered 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 2007Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1972Delivered on: 25 January 1972
Satisfied on: 26 January 1995
Persons entitled: Phoenix Assurance Co. LTD

Classification: Series of debentures
Fully Satisfied
15 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2020Full accounts made up to 31 December 2019 (15 pages)
29 September 2020Registered 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 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 August 2018Full accounts made up to 31 December 2017 (17 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 September 2016Full accounts made up to 31 December 2015 (17 pages)
14 September 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,518,072.85
(5 pages)
26 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,518,072.85
(5 pages)
26 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,518,072.85
(5 pages)
13 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Resolutions
  • RES13 ‐ Facility agreement between hsbc bank PLC, enic LIMITED and various subs of enic LIMITED re finance document 12/09/2014
(1 page)
18 September 2014Satisfaction of charge 8 in full (4 pages)
18 September 2014Registration of charge 001640620010, created on 15 September 2014 (25 pages)
18 September 2014Satisfaction of charge 9 in full (4 pages)
18 September 2014Satisfaction of charge 9 in full (4 pages)
18 September 2014Registration of charge 001640620010, created on 15 September 2014 (25 pages)
18 September 2014Satisfaction of charge 8 in full (4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,518,072.85
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,518,072.85
(5 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,518,072.85
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (17 pages)
2 November 2011Full accounts made up to 31 December 2010 (17 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (9 pages)
1 November 2011Memorandum and Articles of Association (9 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 31 December 2008 (20 pages)
18 December 2009Full accounts made up to 31 December 2008 (20 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
26 October 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 August 2009Return made up to 02/07/09; full list of members (3 pages)
14 August 2009Return made up to 02/07/09; full list of members (3 pages)
10 November 2008Full accounts made up to 31 December 2007 (17 pages)
10 November 2008Full accounts made up to 31 December 2007 (17 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
1 November 2007Application for reregistration from LTD to UNLTD (3 pages)
1 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 November 2007Application for reregistration from LTD to UNLTD (3 pages)
1 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Members' assent for rereg from LTD to UNLTD (1 page)
1 November 2007Re-registration of Memorandum and Articles (9 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Members' assent for rereg from LTD to UNLTD (1 page)
1 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 November 2007Declaration of assent for reregistration to UNLTD (2 pages)
1 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
1 November 2007Declaration of assent for reregistration to UNLTD (2 pages)
1 November 2007Re-registration of Memorandum and Articles (9 pages)
17 August 2007Full accounts made up to 31 December 2006 (17 pages)
17 August 2007Full accounts made up to 31 December 2006 (17 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
29 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 August 2006Return made up to 02/07/06; full list of members (2 pages)
22 August 2006Return made up to 02/07/06; full list of members (2 pages)
2 August 2006Full accounts made up to 30 June 2005 (15 pages)
2 August 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 February 2005Full accounts made up to 30 June 2004 (15 pages)
8 February 2005Full accounts made up to 30 June 2004 (15 pages)
18 August 2004Return made up to 02/07/04; full list of members (7 pages)
18 August 2004Return made up to 02/07/04; full list of members (7 pages)
22 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
22 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
29 September 2003Return made up to 02/07/03; bulk list available separately (7 pages)
29 September 2003Return made up to 02/07/03; bulk list available separately (7 pages)
30 June 2003Application for reregistration from PLC to private (1 page)
30 June 2003Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
30 June 2003Re-registration of Memorandum and Articles (9 pages)
30 June 2003Re-registration of Memorandum and Articles (9 pages)
30 June 2003Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
30 June 2003Application for reregistration from PLC to private (1 page)
30 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
1 November 2002Group of companies' accounts made up to 30 June 2002 (38 pages)
1 November 2002Group of companies' accounts made up to 30 June 2002 (38 pages)
28 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director'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 2002Return made up to 02/07/02; bulk list available separately (7 pages)
20 August 2002Return made up to 02/07/02; bulk list available separately (7 pages)
15 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 December 2001Group of companies' accounts made up to 30 June 2001 (38 pages)
3 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 December 2001Group of companies' accounts made up to 30 June 2001 (38 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
30 July 2001Return made up to 02/07/01; bulk list available separately (9 pages)
30 July 2001Return made up to 02/07/01; bulk list available separately (9 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
24 May 2001Red of share prem account (2 pages)
24 May 2001Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 May 2001Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 May 2001Red of share prem account (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 1 tenison court off regent street london W1R 5LP (1 page)
18 May 2001Registered office changed on 18/05/01 from: 1 tenison court off regent street london W1R 5LP (1 page)
7 March 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
7 March 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
6 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 January 2001Full group accounts made up to 30 June 2000 (42 pages)
15 January 2001Full group accounts made up to 30 June 2000 (42 pages)
5 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 January 2001Ad 29/12/00--------- £ si [email protected]=187500 £ ic 2452894/2640394 (2 pages)
5 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 January 2001Ad 29/12/00--------- £ si [email protected]=187500 £ ic 2452894/2640394 (2 pages)
10 August 2000Return made up to 02/07/00; bulk list available separately (9 pages)
10 August 2000Return made up to 02/07/00; bulk list available separately (9 pages)
4 July 2000Ad 29/06/00--------- £ si [email protected]=25000 £ ic 2427894/2452894 (2 pages)
4 July 2000Ad 29/06/00--------- £ si [email protected]=25000 £ ic 2427894/2452894 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
5 January 2000Full group accounts made up to 30 June 1999 (40 pages)
5 January 2000Full group accounts made up to 30 June 1999 (40 pages)
5 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1999Return made up to 02/07/99; bulk list available separately (14 pages)
4 August 1999Return made up to 02/07/99; bulk list available separately (14 pages)
28 July 1999Auditor's resignation (1 page)
28 July 1999Auditor's resignation (1 page)
26 July 1999New director appointed (1 page)
26 July 1999New director appointed (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
15 December 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1998Location of register of members (non legible) (1 page)
14 December 1998Location of register of members (non legible) (1 page)
9 November 1998Full group accounts made up to 30 June 1998 (39 pages)
9 November 1998Full group accounts made up to 30 June 1998 (39 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Return made up to 02/07/98; bulk list available separately (8 pages)
10 August 1998Return made up to 02/07/98; bulk list available separately (8 pages)
3 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 July 1998Registered office changed on 06/07/98 from: 3 finsbury avenue london EC2M 2PA (1 page)
6 July 1998Registered office changed on 06/07/98 from: 3 finsbury avenue london EC2M 2PA (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
1 June 1998Nc dec already adjusted 09/11/96 (1 page)
1 June 1998Nc inc already adjusted 07/05/98 (1 page)
1 June 1998Nc dec already adjusted 09/11/96 (1 page)
1 June 1998Nc inc already adjusted 07/05/98 (1 page)
27 May 1998Notice to cease trading as an investment company (1 page)
27 May 1998Notice to cease trading as an investment company (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
18 May 1998Ad 07/05/98--------- £ si [email protected]=562878 £ ic 2171640/2734518 (4 pages)
18 May 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
18 May 1998Ad 07/05/98--------- £ si [email protected]=562878 £ ic 2171640/2734518 (4 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (2 pages)
14 May 1998Secretary resigned (2 pages)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(54 pages)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(54 pages)
20 April 1998Listing of particulars (188 pages)
20 April 1998Listing of particulars (188 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Location of register of members (non legible) (1 page)
8 April 1998Location of register of members (non legible) (1 page)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
17 October 1997Ad 23/09/97--------- £ si [email protected]=514250 £ ic 1657390/2171640 (3 pages)
17 October 1997Ad 23/09/97--------- £ si [email protected]=514250 £ ic 1657390/2171640 (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Memorandum and Articles of Association (41 pages)
6 October 1997Memorandum and Articles of Association (41 pages)
3 October 1997Listing of particulars (39 pages)
3 October 1997Listing of particulars (39 pages)
3 October 1997Full group accounts made up to 31 March 1997 (27 pages)
3 October 1997Full group accounts made up to 31 March 1997 (27 pages)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 September 1997Company name changed english national investment comp any P.L.C.\certificate issued on 22/09/97 (2 pages)
22 September 1997Company name changed english national investment comp any P.L.C.\certificate issued on 22/09/97 (2 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
11 July 1997Ad 07/07/97--------- £ si [email protected]=12425 £ ic 1644965/1657390 (2 pages)
11 July 1997Ad 07/07/97--------- £ si [email protected]=12425 £ ic 1644965/1657390 (2 pages)
25 April 1997Listing of particulars (44 pages)
25 April 1997Listing of particulars (44 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=587500 £ ic 1057465/1644965 (2 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=587500 £ ic 1057465/1644965 (2 pages)
12 September 1996Nc dec already adjusted 03/07/90 09/11/95 (1 page)
12 September 1996Nc dec already adjusted 03/07/90 09/11/95 (1 page)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(39 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(39 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
5 August 1996S-div conve 08/11/95 (1 page)
5 August 1996S-div conve 08/11/95 (1 page)
5 August 1996Return made up to 02/07/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
5 August 1996Return made up to 02/07/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1996Full group accounts made up to 31 March 1996 (28 pages)
29 May 1996Full group accounts made up to 31 March 1996 (28 pages)
25 April 1996Location of register of members (1 page)
25 April 1996Location of register of members (1 page)
15 April 1996Location of register of members (non legible) (1 page)
15 April 1996Location of register of members (non legible) (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
13 December 1995Ad 07/11/95--------- £ si [email protected]=101211 £ ic 2250000/2351211 (6 pages)
13 December 1995Ad 07/11/95--------- £ si [email protected]=101211 £ ic 2250000/2351211 (6 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
16 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
16 November 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
16 November 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
16 November 1995£ nc 2450000/3568750 07/11/95 (1 page)
16 November 1995New director appointed (12 pages)
16 November 1995New director appointed (6 pages)
16 November 1995New director appointed (4 pages)
16 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
16 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
16 November 1995New director appointed (6 pages)
16 November 1995New director appointed (12 pages)
16 November 1995New director appointed (4 pages)
16 November 1995£ nc 2450000/3568750 07/11/95 (1 page)
16 November 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
16 November 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(4 pages)
16 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(28 pages)
16 November 1995S-div conve 08/11/95 (1 page)
16 November 1995S-div conve 08/11/95 (1 page)
26 July 1995Return made up to 02/07/95; bulk list available separately (14 pages)
26 July 1995Return made up to 02/07/95; bulk list available separately (14 pages)
13 June 1995Full group accounts made up to 31 March 1995 (21 pages)
13 June 1995Full group accounts made up to 31 March 1995 (21 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 September 1993Return made up to 02/07/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/09/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
1 September 1993Return made up to 02/07/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/09/93
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
26 August 1987Registered office changed on 26/08/87 from: 26 finsbury square london EC2A 1DA (1 page)
26 August 1987Registered office changed on 26/08/87 from: 26 finsbury square london EC2A 1DA (1 page)
18 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
18 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
29 May 1961Company name changed\certificate issued on 29/05/61 (3 pages)
29 May 1961Company name changed\certificate issued on 29/05/61 (3 pages)
28 September 1928Company name changed\certificate issued on 28/09/28 (5 pages)
28 September 1928Company name changed\certificate issued on 28/09/28 (5 pages)
14 February 1920Certificate of incorporation (1 page)
14 February 1920Certificate of incorporation (1 page)