Company NameEnigala Limited
Company StatusActive
Company Number01449202
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Hugo Hofbauer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Grosvenor Gardens
London
NW11 0HG
Director NameMr Ronald Sigmund Hofbauer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Basing Hill
London
NW11 8TA
Secretary NameMrs Hanna Hofbauer
NationalityBritish
StatusCurrent
Appointed30 November 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Basing Hill
London
NW11 8TA
Director NameRosemary Eve Hofbauer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(42 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1Michael Hugo Hofbauer
40.00%
Ordinary
30 at £1Hanna Hofbauer
30.00%
Ordinary
30 at £1Ronald Sigmund Hofbauer
30.00%
Ordinary

Financials

Year2014
Net Worth£601,709
Cash£38,190
Current Liabilities£203,985

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

4 November 2008Delivered on: 8 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161A high street beckenham t/n SGL679539 and any other interest all rents and proceeds of insurance.
Outstanding
4 November 2008Delivered on: 8 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163A high street beckenham t/no SGL679540 any other interest in the property all rents the proceeds of any insurance see image for full details.
Outstanding
14 April 2021Delivered on: 15 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1A village way, beckenham, BR3 3NA comprised in title number SGL679545; the leasehold property known as 7A village way, beckenham, BR3 3NA comprised in title number SGL679541; the leasehold property known as 169B high street, beckenham, BR3 1AE comprised in title number SGL679544; the leasehold property known as 161A high street, beckenham, BR3 1AE comprised in title number SGL679539; the leasehold property known as 163A high street, beckenham, BR3 1AE comprised in title number SGL679540; the leasehold property known as 165A high street, beckenham, BR3 1AE comprised in title number SGL679542 and the leasehold property known as 167A high street, beckenham, BR3 1AE comprised in title number SGL679543.
Outstanding
14 April 2021Delivered on: 15 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 November 2008Delivered on: 8 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169B high street beckenham t/no SGL679544 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 November 2008Delivered on: 8 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167A high street beckenham t/n SGL679543 and any other interest all rents and proceeds of insurance.
Outstanding
4 November 2008Delivered on: 8 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165A high street beckenham t/n SGL679542 and any other interest all rents and proceeds of insurance.
Outstanding
7 August 1996Delivered on: 14 August 1996
Satisfied on: 22 May 2008
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: Second floor flat, known as 7A village way, beckham, london borough of bromley.
Fully Satisfied
11 January 1995Delivered on: 19 January 1995
Satisfied on: 22 May 2008
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: First and second floor flats situate at and k/a 161A 163A 165A 167A and 169B high street and 1A village way beckenham l/b of bromley.
Fully Satisfied
9 September 1988Delivered on: 22 September 1988
Satisfied on: 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge supplemental to a legal charge dated 10.9.86
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 10.9.86.
Particulars: £30,000 deposited by the company with allied dunbar assurance PLC together with all interest accrued and to accrue due thereon.
Fully Satisfied
25 February 1988Delivered on: 27 February 1988
Satisfied on: 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 10.9.86.
Particulars: £21,000 placed in a deposit account with national westminister bank PLC group deposit office.
Fully Satisfied
26 August 1987Delivered on: 4 September 1987
Satisfied on: 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge
Secured details: £165,000 and all monies due or to become due from the company to the chargee supplemental to a legal charge dated 10.9.1986.
Particulars: £40,000 placed in a deposit account with national westminster bank PLC group deposit office.
Fully Satisfied
10 September 1986Delivered on: 11 September 1986
Satisfied on: 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge or otherwise.
Particulars: 1) 7 church street, eyre, suffolk. 2) 320 newark road, north hykeham, lincolnshire 3) new street and 1 west street oundle, northamptonshire. 4) 2, wendover drive bedford.
Fully Satisfied
18 June 1980Delivered on: 24 June 1980
Persons entitled: H F C Trust Limited

Classification: Mortgage
Secured details: £95,000 and all other monies due or to become due from the co to the chargee.
Particulars: F/H 107 stockwell rd 107A stockwell rd 109 stockwell rd 111 stockwell rd 10 moat place london SW9 105A stockwell rd and land at rear of 105, 105A & 105B stockwell rd london SW9.
Fully Satisfied

Filing History

9 March 2021Satisfaction of charge 8 in full (1 page)
9 March 2021Satisfaction of charge 10 in full (1 page)
9 March 2021Satisfaction of charge 12 in full (2 pages)
9 March 2021Satisfaction of charge 11 in full (1 page)
9 March 2021Satisfaction of charge 9 in full (1 page)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 December 2010Registered office address changed from 25 Harley Street London W1N 1BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 25 Harley Street London W1N 1BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 25 Harley Street London W1N 1BR on 3 December 2010 (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 30/11/05; full list of members (3 pages)
6 January 2006Return made up to 30/11/05; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 30/11/04; full list of members (5 pages)
21 December 2004Return made up to 30/11/04; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003Return made up to 30/11/03; full list of members (5 pages)
22 December 2003Return made up to 30/11/03; full list of members (5 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 December 2002Return made up to 30/11/02; full list of members (5 pages)
20 December 2002Return made up to 30/11/02; full list of members (5 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 December 2001Return made up to 30/11/01; full list of members (5 pages)
19 December 2001Return made up to 30/11/01; full list of members (5 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 December 2000Return made up to 30/11/00; full list of members (5 pages)
7 December 2000Return made up to 30/11/00; full list of members (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 30/11/99; full list of members (6 pages)
19 January 2000Return made up to 30/11/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(7 pages)
11 January 1999Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 December 1997Return made up to 30/11/97; no change of members (7 pages)
29 December 1997Return made up to 30/11/97; no change of members (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 January 1997Return made up to 30/11/96; no change of members (7 pages)
2 January 1997Return made up to 30/11/96; no change of members (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
1 February 1996Return made up to 30/11/95; full list of members (6 pages)
1 February 1996Return made up to 30/11/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)