Company NameENLO Property Co. Limited
DirectorJonathan Aron Englard
Company StatusActive
Company Number00692976
CategoryPrivate Limited Company
Incorporation Date17 May 1961(62 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Jonathan Aron Englard
StatusCurrent
Appointed22 December 2009(48 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMr Jonathan Aron Englard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(62 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMr Max Englard
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(29 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 September 2008)
RoleRetired Barrister
Correspondence Address3 Park Avenue
London
NW11 7SL
Secretary NameMrs Yetta Irene Englard
NationalityBritish
StatusResigned
Appointed07 May 1991(29 years, 12 months after company formation)
Appointment Duration32 years, 4 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMrs Yetta Irene Englard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(48 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMr Daniel Isaac Englard
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2022(61 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Avenue
London
NW11 7SL

Contact

Telephone020 84554767
Telephone regionLondon

Location

Registered Address3 Park Avenue
London
NW11 7SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Max Englard
50.00%
Ordinary
10 at £1Mr J.a. Englard
10.00%
Ordinary
10 at £1Mr L.a. Englard
10.00%
Ordinary
10 at £1Mr M.s. Englard
10.00%
Ordinary
10 at £1Mrs N.z. Freeman
10.00%
Ordinary
10 at £1Mrs R.s. Rubinstein
10.00%
Ordinary

Financials

Year2014
Net Worth£995,533
Cash£405,540
Current Liabilities£177,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

16 January 1978Delivered on: 2 February 1978
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £40,000.
Particulars: F/H property 109/119 seddlescombe rd north st. Leonards on sea east sussex title no ht 18060 & ht 19249.
Outstanding
30 December 1977Delivered on: 11 January 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 12. st. Marks place london, W1. Title no. Ln 132136.
Outstanding
14 August 1961Delivered on: 24 August 1961
Persons entitled: Hudel Lowy (Mrs)

Classification: Charge
Secured details: £3,250.
Particulars: Flats D.E. & f, chapel mansions, st marks place, notting hill, london. Title no. L.N. 132136.
Outstanding

Filing History

18 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 April 2020Micro company accounts made up to 5 April 2019 (2 pages)
5 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
4 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 6 April 2018 (2 pages)
4 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
20 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
17 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 24 March 2017 (2 pages)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
4 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
5 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(5 pages)
5 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(5 pages)
5 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 March 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 March 2011 (7 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
14 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Appointment of Mr Jonathan Aron Englard as a secretary (1 page)
23 December 2009Appointment of Mr Jonathan Aron Englard as a secretary (1 page)
6 November 2009Appointment of Mrs Yetta Irene Englard as a director (2 pages)
6 November 2009Appointment of Mrs Yetta Irene Englard as a director (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 07/05/09; full list of members (4 pages)
7 July 2009Return made up to 07/05/09; full list of members (4 pages)
7 July 2009Appointment terminated director max englard (1 page)
7 July 2009Appointment terminated director max englard (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Return made up to 07/05/08; full list of members (4 pages)
31 July 2008Return made up to 07/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 07/05/07; full list of members (3 pages)
5 June 2007Return made up to 07/05/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Return made up to 07/05/06; full list of members (3 pages)
21 June 2006Return made up to 07/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Return made up to 07/05/05; full list of members (7 pages)
6 June 2005Return made up to 07/05/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (8 pages)
18 May 2004Return made up to 07/05/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 07/05/03; full list of members (7 pages)
27 June 2003Return made up to 07/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 June 2001Return made up to 07/05/01; full list of members (7 pages)
5 June 2001Return made up to 07/05/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Return made up to 07/05/99; no change of members (4 pages)
10 May 1999Return made up to 07/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Return made up to 07/05/98; full list of members (6 pages)
11 May 1998Return made up to 07/05/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 May 1997Return made up to 07/05/97; no change of members (4 pages)
27 May 1997Return made up to 07/05/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 May 1996Return made up to 07/05/96; no change of members (4 pages)
20 May 1996Return made up to 07/05/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 May 1995Return made up to 07/05/95; full list of members (6 pages)
18 May 1995Return made up to 07/05/95; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 5 north end road golders green london NW11 7RJ (1 page)
18 April 1995Registered office changed on 18/04/95 from: 5 north end road golders green london NW11 7RJ (1 page)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)