Kenley
Surrey
CR8 5JG
Secretary Name | Wendy Ann Howells |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Barker Road Chertsey Surrey KT16 9HX |
Director Name | Mr Peter Christopher Kellet |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Worple Road Isleworth Middlesex TW7 7BA |
Secretary Name | Barbara Melissa Riedling |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 364 Camden Road London N7 0LG |
Secretary Name | Mr Peter Christopher Kellet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Worple Road Isleworth Middlesex TW7 7BA |
Website | www.encorepa.co.uk |
---|
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | John Tinline 91.74% Cumulative Redeemable Preference |
---|---|
90k at £0.1 | John Tinline 8.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,171 |
Cash | £2,874 |
Current Liabilities | £269,743 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
20 November 2015 | Delivered on: 21 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 7 19 wadsworth road perivale green ford middlesex. Outstanding |
---|---|
16 November 2014 | Delivered on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2013 | Delivered on: 18 December 2013 Persons entitled: Raymond Ian Bradman Classification: A registered charge Particulars: 18 philip road staines-upon thames and garden ground t/n SY688936. Outstanding |
27 November 2013 | Delivered on: 18 December 2013 Persons entitled: Raymond Ian Bradman Classification: A registered charge Particulars: 18 philip road staines -upon thames and garden ground t/n SY688936. Outstanding |
18 November 2011 | Delivered on: 8 December 2011 Persons entitled: Raymond Ian Bradman Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 8 perivale new business centre 19 wadworth road perivale greenford t/n AGL95136. Outstanding |
20 September 2001 | Delivered on: 29 September 2001 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: Unit 8 perivale new business centre 19 wandsworth road perivale ealing london W5. Outstanding |
14 July 1995 | Delivered on: 21 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
9 December 1994 | Delivered on: 15 December 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
10 April 1991 | Delivered on: 26 April 1991 Satisfied on: 13 April 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr John Tinline on 23 May 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Notification of John Tinline as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
16 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
21 November 2015 | Registration of charge 025691920009, created on 20 November 2015 (12 pages) |
21 November 2015 | Registration of charge 025691920009, created on 20 November 2015 (12 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 November 2014 | Registration of charge 025691920008, created on 16 November 2014 (26 pages) |
24 November 2014 | Registration of charge 025691920008, created on 16 November 2014 (26 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 December 2013 | Registration of charge 025691920007 (14 pages) |
18 December 2013 | Registration of charge 025691920007 (14 pages) |
18 December 2013 | Registration of charge 025691920006 (14 pages) |
18 December 2013 | Registration of charge 025691920006 (14 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for John Tinline on 1 February 2009 (1 page) |
10 May 2010 | Director's details changed for John Tinline on 1 February 2009 (1 page) |
10 May 2010 | Director's details changed for John Tinline on 1 February 2009 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
21 July 2008 | Return made up to 31/05/07; full list of members (3 pages) |
21 July 2008 | Return made up to 31/05/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 May 2007 | Return made up to 31/05/06; full list of members (5 pages) |
25 May 2007 | Return made up to 31/05/06; full list of members (5 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 January 2005 | Return made up to 31/05/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/05/04; full list of members (5 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
9 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Return made up to 31/05/00; full list of members
|
12 July 2000 | Return made up to 31/05/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members
|
23 June 1997 | Return made up to 31/05/97; full list of members
|
7 April 1997 | Registered office changed on 07/04/97 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
4 March 1997 | Return made up to 31/05/96; full list of members (6 pages) |
4 March 1997 | Return made up to 31/05/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |