Redhill
Surrey
RH1 2NY
Director Name | Jung Ae Park |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Egmont Road New Malden Surrey KT3 4AT |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Director Name | Kevin Lee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 Carson Plaza Dr. 110 Carson Ca 90746 United States |
Secretary Name | Elizabeth Sunderam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Saint James Road Mitcham Surrey CR4 2DE |
Secretary Name | Roger Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Roger Neil Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 28 Booth Drive Finchampstead Berkshire RG40 4HL |
Website | www.enishipping.com |
---|
Registered Address | Centurion House London Road Staines-Upon-Thames Surry TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
510 at £1 | Eni Shipping Inc. 51.00% Ordinary |
---|---|
340 at £1 | Jeong Hwan Choi 34.00% Ordinary |
150 at £1 | Mi Sun Lee 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,658 |
Cash | £305,725 |
Current Liabilities | £380,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
5 October 2011 | Delivered on: 17 October 2011 Persons entitled: Brixton Nominee 40 (Jersey) Limited and Brixton Nominee 41 (Jersey) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit balance see image for full details. Outstanding |
---|---|
16 September 2005 | Delivered on: 22 September 2005 Persons entitled: Brixton Nominee 40 (Jersey) Limited and Brixton Nominee 41 (Jersey) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details. Outstanding |
10 May 2002 | Delivered on: 11 May 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
9 December 2020 | Cessation of Kevin Lee as a person with significant control on 9 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Kevin Lee as a director on 9 December 2020 (1 page) |
2 October 2020 | Registered office address changed from Centurion House London Road Staines-upon-Thames TW18 4AX England to Centurion House London Road Staines-upon-Thames Surry TW18 4AX on 2 October 2020 (1 page) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 September 2020 | Registered office address changed from Unit C7 Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to Centurion House London Road Staines-upon-Thames TW18 4AX on 29 September 2020 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
30 September 2014 | Termination of appointment of Roger Neil Evans as a secretary on 1 January 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Director's details changed for Jeong Hwan Choi on 28 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Director's details changed for Jeong Hwan Choi on 28 September 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Director's details changed for Kevin Lee on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Jeong Hwan Choi on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Kevin Lee on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Jeong Hwan Choi on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Jeong Hwan Choi on 2 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Kevin Lee on 2 October 2009 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2010 | Administrative restoration application (3 pages) |
14 July 2010 | Administrative restoration application (3 pages) |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
13 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2007 | Return made up to 28/09/06; full list of members
|
7 February 2007 | Return made up to 28/09/06; full list of members
|
7 April 2006 | Return made up to 28/09/05; full list of members (7 pages) |
7 April 2006 | Return made up to 28/09/05; full list of members (7 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 12B merchanthan house hatton cross centre eastern preimeter road heathrow middlesex TW6 2SR (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 12B merchanthan house hatton cross centre eastern preimeter road heathrow middlesex TW6 2SR (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
22 September 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Return made up to 28/09/04; full list of members
|
13 October 2004 | Return made up to 28/09/04; full list of members
|
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
17 November 2003 | Return made up to 28/09/03; full list of members
|
17 November 2003 | Return made up to 28/09/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
11 June 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: unit 9 ashford industrial estate shield road ashford middlesex TW15 1AU (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: unit 9 ashford industrial estate shield road ashford middlesex TW15 1AU (1 page) |
11 June 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 November 2002 | Return made up to 28/09/02; full list of members
|
7 November 2002 | Return made up to 28/09/02; full list of members
|
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 8 baltic street east london EC1Y 0UP (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 8 baltic street east london EC1Y 0UP (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
28 September 2001 | Incorporation (15 pages) |
28 September 2001 | Incorporation (15 pages) |