Company NameENIC Entertainment Limited
Company StatusDissolved
Company Number03526636
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameCrestoracle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(4 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 04 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusClosed
Appointed16 May 2003(5 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 04 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address748 High Road
London
N17 0AP
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Gerard McSloy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameCharles Barrington Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPO Box N7776
Lyford Cay
Nassau Bahamas
Foreign
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameGerard Martin O'Riordan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 November 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleExecutive
Correspondence Address9649 McCormack Place
Windermere
Florida 34786
United States
Director NameMr Jonathan Christopher Paddison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 69 Chepstow Road
London
W2 5QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 May 1998)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Enic Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,377,020
Current Liabilities£356,690

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 May 2007Delivered on: 20 June 2007
Satisfied on: 18 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

26 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 April 2017Registered office address changed from Lilywhite House 782 High Road London N17 0BX England to Lilywhite House 782 High Road London N17 0BX on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 5 April 2017 (1 page)
31 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Satisfaction of charge 1 in full (4 pages)
18 September 2014Registration of charge 035266360002, created on 15 September 2014 (25 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (9 pages)
4 October 2011Accounts made up to 31 December 2010 (13 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts made up to 31 December 2009 (13 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
6 October 2009Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
4 September 2008Accounts made up to 31 December 2007 (14 pages)
26 March 2008Return made up to 13/03/08; full list of members (3 pages)
17 August 2007Accounts made up to 31 December 2006 (12 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
10 May 2007Accounts made up to 30 June 2006 (11 pages)
29 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 March 2007Return made up to 13/03/07; full list of members (2 pages)
2 August 2006Accounts made up to 30 June 2005 (11 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 April 2006Return made up to 13/03/06; full list of members (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 February 2005Accounts made up to 30 June 2004 (11 pages)
22 April 2004Accounts made up to 30 June 2003 (11 pages)
25 March 2004Return made up to 13/03/04; full list of members (8 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
17 April 2003Accounts made up to 30 June 2002 (11 pages)
13 April 2003Return made up to 13/03/03; full list of members (8 pages)
19 February 2003Director's particulars changed (1 page)
10 August 2002Auditor's resignation (2 pages)
4 July 2002New director appointed (3 pages)
23 April 2002Return made up to 13/03/02; full list of members (7 pages)
17 January 2002Accounts made up to 30 June 2001 (11 pages)
26 July 2001Director resigned (1 page)
11 July 2001Director's particulars changed (1 page)
6 July 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 1 tenison court regent street london W1R 5LP (1 page)
18 April 2001Return made up to 13/03/01; full list of members (7 pages)
5 April 2001Accounts made up to 30 June 2000 (9 pages)
26 February 2001Director's particulars changed (1 page)
8 December 2000Ad 16/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2000Return made up to 13/03/00; full list of members (7 pages)
17 February 2000Accounts made up to 30 June 1999 (8 pages)
13 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
28 July 1999Auditor's resignation (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Return made up to 13/03/99; full list of members (12 pages)
5 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/98
(1 page)
5 November 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/10/98
(1 page)
5 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
21 September 1998New director appointed (1 page)
7 August 1998Registered office changed on 07/08/98 from: 3 finsbury avenue london EC2M 2PA (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (2 pages)
4 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
20 May 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
1 April 1998Company name changed crestoracle LIMITED\certificate issued on 01/04/98 (2 pages)
13 March 1998Incorporation (13 pages)