Company NameEnmore Developments Limited
DirectorJohn Dennis McGowan
Company StatusLiquidation
Company Number02344692
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Dennis McGowan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1989(2 months, 1 week after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Handpost Lodge Gardens
Leverstock Green
HP2 4FB
Secretary NameMrs Eithne Bridget McGowan
NationalityIrish
StatusCurrent
Appointed08 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Handpost Lodge Gardens
Leverstock Green
HP2 4FB

Location

Registered AddressC/O Hillier Hopkins Llp
64 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due1 February 2017 (overdue)

Filing History

12 January 2010Order of court to wind up (1 page)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (11 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page)
1 February 2008Return made up to 18/01/08; full list of members (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
23 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Return made up to 18/01/06; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 April 2005Full accounts made up to 30 September 2003 (12 pages)
20 January 2005Return made up to 18/01/05; full list of members (6 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Particulars of mortgage/charge (9 pages)
24 September 2004Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE (1 page)
28 April 2004Return made up to 18/01/04; full list of members (6 pages)
29 July 2003Full accounts made up to 30 September 2002 (17 pages)
7 June 2003Registered office changed on 07/06/03 from: 225-227 edgware road london NW9 6LU (1 page)
17 January 2003Return made up to 18/01/03; full list of members (6 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
24 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 September 2000 (14 pages)
1 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
19 June 2000Return made up to 31/01/00; full list of members (6 pages)
16 June 2000Ad 12/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
16 June 2000£ nc 100/100000 12/06/00 (1 page)
16 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
12 May 2000Full accounts made up to 31 March 1999 (13 pages)
18 April 2000Receiver ceasing to act (1 page)
18 April 2000Receiver ceasing to act (1 page)
18 April 2000Receiver ceasing to act (1 page)
7 March 2000Registered office changed on 07/03/00 from: 225/227 edgware road london NW9 6LU (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Declaration of mortgage charge released/ceased (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 1 winckley court chapel street preston lancashire PR1 8BU (1 page)
10 December 1999Receiver's abstract of receipts and payments (3 pages)
30 September 1999Appointment of receiver/manager (1 page)
28 September 1999Appointment of receiver/manager (1 page)
28 September 1999Appointment of receiver/manager (1 page)
24 September 1999Registered office changed on 24/09/99 from: 225/227 edgware road colindale london NW9 6LU (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Full accounts made up to 31 March 1998 (16 pages)
12 April 1999Return made up to 31/01/99; no change of members (6 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1998Auditor's resignation (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
24 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
13 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 31/01/96; no change of members (4 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
17 July 1989Company name changed preenpark LIMITED\certificate issued on 19/07/89 (2 pages)
8 February 1989Incorporation (14 pages)