London
N17 0AP
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(1 year after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2003(1 year after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Rex Daniel Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | Flat 1 3 Montagu Square London W1H 1RA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 |
100k at £0.01 | Enic International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,555,000 |
Gross Profit | £959,000 |
Net Worth | £24,193,000 |
Cash | £524,000 |
Current Liabilities | £9,320,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
15 September 2014 | Delivered on: 19 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (23 pages) |
---|---|
29 September 2020 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 29 September 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 September 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
25 November 2015 | Amended group of companies' accounts made up to 31 December 2014 (25 pages) |
25 November 2015 | Amended group of companies' accounts made up to 31 December 2014 (25 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 July 2015 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF England to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 748 High Road Tottenham London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 23 March 2015 (1 page) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
19 September 2014 | Registration of charge 045581760003, created on 15 September 2014 (25 pages) |
19 September 2014 | Registration of charge 045581760003, created on 15 September 2014 (25 pages) |
18 September 2014 | Satisfaction of charge 1 in full (4 pages) |
18 September 2014 | Satisfaction of charge 1 in full (4 pages) |
18 September 2014 | Registration of charge 045581760002, created on 15 September 2014 (10 pages) |
18 September 2014 | Registration of charge 045581760002, created on 15 September 2014 (10 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
7 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Memorandum and Articles of Association (10 pages) |
7 December 2011 | Memorandum and Articles of Association (10 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Resolutions
|
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
18 December 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
18 December 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Daniel Philip Levy on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Daniel Philip Levy on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Matthew John Collecott on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Matthew John Collecott on 13 October 2009 (2 pages) |
10 December 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
10 December 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
5 February 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
5 February 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
20 June 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
9 March 2007 | Return made up to 09/10/06; full list of members (2 pages) |
9 March 2007 | Return made up to 09/10/06; full list of members (2 pages) |
11 January 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
11 January 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
11 November 2005 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
11 November 2005 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
20 October 2004 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
30 September 2004 | Return made up to 09/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 09/10/04; full list of members (7 pages) |
21 July 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
21 July 2004 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
6 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
6 November 2003 | Return made up to 09/10/03; full list of members (5 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed;new director appointed (3 pages) |
26 October 2003 | New secretary appointed;new director appointed (3 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: one portland place london W1B 1PN (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: one portland place london W1B 1PN (1 page) |
30 June 2003 | Company name changed kondar LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed kondar LIMITED\certificate issued on 30/06/03 (2 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Ad 03/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
10 March 2003 | Ad 03/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
25 November 2002 | Nc inc already adjusted 15/11/02 (1 page) |
25 November 2002 | Nc inc already adjusted 15/11/02 (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (4 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 November 2002 | New director appointed (4 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (18 pages) |
9 October 2002 | Incorporation (18 pages) |