Company NameEnterprise Bonding Limited
DirectorAbraham Lew
Company StatusActive
Company Number01055002
CategoryPrivate Limited Company
Incorporation Date18 May 1972(51 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Abraham Lew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lingwood Road
London
E5 9BN
Secretary NameMrs Sara Lew
NationalityBritish
StatusCurrent
Appointed19 April 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lingwood Road
London
E5 9BN
Director NameShmaya Lew
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address32 Jessam Avenue
London
E5 9DU

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Abraham Lew
50.00%
Ordinary
1 at £1Mrs Sarah Lew
50.00%
Ordinary

Financials

Year2014
Net Worth£432,923
Cash£20,369
Current Liabilities£591,332

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

29 January 1991Delivered on: 7 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 addington road, selsdon croydon, L. B. of croydon t/n- sy 145063.
Outstanding
29 January 1991Delivered on: 7 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 high street, borough green, kent. T/n- K69764.
Outstanding
4 December 1986Delivered on: 22 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on east side of emlyn street farnworth manchester, greater manchester.
Outstanding
4 December 1986Delivered on: 22 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of cawdor street farnworth greater manchester title no gm 186883.
Outstanding
4 December 1986Delivered on: 22 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of cawdor street farnworth greater manchester title no gm 186883.
Outstanding
28 May 1985Delivered on: 3 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 trinity street hanley stoke-on-trent staffordshire title no sf 214207.
Outstanding
2 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 the vale bedminster bristol city of bristol t/n-AV140506.
Outstanding
7 April 1997Delivered on: 11 April 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
11 November 1991Delivered on: 18 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56,High street,borough green, kent. Title number:K695764.
Outstanding
23 May 1991Delivered on: 3 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206, addington road, selsdon l/b of croydon title no: sy 145063.
Outstanding
20 February 1981Delivered on: 24 February 1981
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the east side of emlyn street farnworth greater manchester title no. Gm 186882 and any licences or business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1981Delivered on: 24 February 1981
Satisfied on: 2 July 1993
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of cawdor street farnworth greater manchester. Title no. GM186883 and any licences or business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1981Delivered on: 24 February 1981
Satisfied on: 2 July 1993
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of cawdor street farnworth greater manchester title no gm 186880 and any licences or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 June 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
10 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 19/04/09; full list of members (3 pages)
10 June 2009Return made up to 19/04/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
25 June 2008Return made up to 19/04/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 19/04/07; full list of members (2 pages)
20 July 2007Return made up to 19/04/07; full list of members (2 pages)
12 March 2007Return made up to 19/04/06; full list of members (2 pages)
12 March 2007Return made up to 19/04/06; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Return made up to 19/04/05; no change of members (2 pages)
8 July 2005Return made up to 19/04/05; no change of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 19/04/04; full list of members (6 pages)
5 July 2004Return made up to 19/04/04; full list of members (6 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)
17 April 2003Return made up to 19/04/03; full list of members (6 pages)
17 April 2003Return made up to 19/04/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 June 2002Registered office changed on 28/06/02 from: triumph house room 406 189 regent street london W1R 8AT (1 page)
28 June 2002Registered office changed on 28/06/02 from: triumph house room 406 189 regent street london W1R 8AT (1 page)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 June 2001Return made up to 19/04/01; full list of members (6 pages)
6 June 2001Return made up to 19/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
28 February 2000Return made up to 19/04/99; full list of members (6 pages)
28 February 2000Return made up to 19/04/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Return made up to 19/04/98; full list of members (6 pages)
31 May 1998Return made up to 19/04/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 May 1997Return made up to 19/04/97; no change of members (4 pages)
15 May 1997Return made up to 19/04/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 19/04/96; no change of members (4 pages)
11 July 1996Return made up to 19/04/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 April 1995Return made up to 19/04/95; full list of members (6 pages)
30 April 1995Return made up to 19/04/95; full list of members (6 pages)