Company NameEnoch's Limited
DirectorDaniel White Meir
Company StatusActive
Company Number03978724
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Daniel White Meir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleBusiness Director
Country of ResidenceWales
Correspondence Address106 Glan Y Mor Road
Penrhyn Bay
Llandudno
Conwy County
LL30 3PH
Wales
Director NameJohn Norcliffe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleRestauranteur
Correspondence Address6 The Cloisters
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4PW
Wales
Director NameLinda Margaret Norcliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cloisters
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4PW
Wales
Secretary NameLinda Margaret Norcliffe
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cloisters
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4PW
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Daniel White Meir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2004)
RoleChef
Country of ResidenceWales
Correspondence Address106 Glan Y Mor Road
Penrhyn Bay
Llandudno
Conwy County
LL30 3PH
Wales

Location

Registered AddressUnit 8 Elms Industrial Estate Church Road
Harold Wood
Romford
RM3 0JU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Daniel White-meir
50.00%
Ordinary
50 at £1Donna White Meir
50.00%
Ordinary

Financials

Year2014
Net Worth£78,621
Cash£100,823
Current Liabilities£222,600

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 April 2024 (2 weeks, 3 days ago)
Next Return Due30 April 2025 (12 months from now)

Charges

6 January 2012Delivered on: 11 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
18 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 31 May 2019 (13 pages)
7 May 2019Registered office address changed from Ynys Hir Sandy Lane Rhosneigr LL64 5XA Wales to Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU on 7 May 2019 (1 page)
7 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
15 March 2019Amended total exemption full accounts made up to 31 May 2018 (6 pages)
8 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Registered office address changed from 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA to Ynys Hir Sandy Lane Rhosneigr LL64 5XA on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA to Ynys Hir Sandy Lane Rhosneigr LL64 5XA on 28 April 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
17 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 30 April 2012 (2 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 November 2010Termination of appointment of Linda Norcliffe as a secretary (2 pages)
2 November 2010Termination of appointment of Linda Norcliffe as a director (2 pages)
2 November 2010Termination of appointment of Linda Norcliffe as a secretary (2 pages)
2 November 2010Termination of appointment of Linda Norcliffe as a director (2 pages)
20 April 2010Director's details changed for Daniel White Meir on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Linda Margaret Norcliffe on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Daniel White Meir on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Linda Margaret Norcliffe on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (11 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (11 pages)
5 June 2009Accounting reference date shortened from 16/06/2009 to 31/05/2009 (1 page)
5 June 2009Accounting reference date shortened from 16/06/2009 to 31/05/2009 (1 page)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 16 June 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 16 June 2008 (6 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 16 June 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 16 June 2007 (6 pages)
30 May 2007Return made up to 20/04/07; full list of members (3 pages)
30 May 2007Return made up to 20/04/07; full list of members (3 pages)
29 May 2007Return made up to 20/04/06; full list of members; amend (7 pages)
29 May 2007Return made up to 20/04/06; full list of members; amend (7 pages)
23 January 2007Total exemption small company accounts made up to 16 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 16 June 2006 (6 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
29 June 2006Accounting reference date extended from 30/04/06 to 16/06/06 (1 page)
29 June 2006Accounting reference date extended from 30/04/06 to 16/06/06 (1 page)
26 April 2006Return made up to 20/04/06; full list of members (3 pages)
26 April 2006Return made up to 20/04/06; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 20/04/05; full list of members (7 pages)
10 May 2005Return made up to 20/04/05; full list of members (7 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 May 2004Return made up to 20/04/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 April 2003Return made up to 20/04/03; full list of members (7 pages)
18 April 2003Return made up to 20/04/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 April 2002Return made up to 20/04/02; full list of members (7 pages)
30 April 2002Return made up to 20/04/02; full list of members (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
20 April 2000Incorporation (16 pages)
20 April 2000Incorporation (16 pages)