London
N17 0AP
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 04 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 748 High Road London N17 0AP |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr Gerard McSloy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Economist Building 8th Floor 25 St Jamess Street London SW1A 1HA |
Director Name | Charles Barrington Lewis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | PO Box N7776 Lyford Cay Nassau Bahamas Foreign |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Gerard Martin O'Riordan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Executive |
Correspondence Address | 9649 McCormack Place Windermere Florida 34786 United States |
Director Name | Mr Jonathan Christopher Paddison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 69 Chepstow Road London W2 5QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 May 1998) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Enic Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,377,020 |
Current Liabilities | £356,690 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2007 | Delivered 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 |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Satisfaction of charge 1 in full (4 pages) |
18 September 2014 | Registration of charge 035266360002, created on 15 September 2014 (25 pages) |
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (9 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
4 September 2008 | Accounts made up to 31 December 2007 (14 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
17 August 2007 | Accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (11 pages) |
29 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 August 2006 | Accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 13/03/05; full list of members
|
8 February 2005 | Accounts made up to 30 June 2004 (11 pages) |
22 April 2004 | Accounts made up to 30 June 2003 (11 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Accounts made up to 30 June 2002 (11 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
19 February 2003 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
4 July 2002 | New director appointed (3 pages) |
23 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
17 January 2002 | Accounts made up to 30 June 2001 (11 pages) |
26 July 2001 | Director resigned (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 1 tenison court regent street london W1R 5LP (1 page) |
18 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
5 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
26 February 2001 | Director's particulars changed (1 page) |
8 December 2000 | Ad 16/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
17 February 2000 | Accounts made up to 30 June 1999 (8 pages) |
13 December 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
28 July 1999 | Auditor's resignation (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 13/03/99; full list of members (12 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
21 September 1998 | New director appointed (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 3 finsbury avenue london EC2M 2PA (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Director resigned (2 pages) |
4 June 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
20 May 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
1 April 1998 | Company name changed crestoracle LIMITED\certificate issued on 01/04/98 (2 pages) |
13 March 1998 | Incorporation (13 pages) |