Company NameENIC Limited
DirectorsDaniel Philip Levy and Matthew John Collecott
Company StatusActive
Company Number04558176
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleManaging 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
StatusCurrent
Appointed13 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed13 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Rex Daniel Newman
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressFlat 1
3 Montagu Square
London
W1H 1RA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

100k at £0.01Enic International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,555,000
Gross Profit£959,000
Net Worth£24,193,000
Cash£524,000
Current Liabilities£9,320,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

15 September 2014Delivered on: 19 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
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

14 October 2020Group of companies' accounts made up to 31 December 2019 (23 pages)
29 September 2020Registered 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 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 September 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
25 November 2015Amended group of companies' accounts made up to 31 December 2014 (25 pages)
25 November 2015Amended group of companies' accounts made up to 31 December 2014 (25 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
19 September 2014Registration of charge 045581760003, created on 15 September 2014 (25 pages)
19 September 2014Registration of charge 045581760003, created on 15 September 2014 (25 pages)
18 September 2014Satisfaction of charge 1 in full (4 pages)
18 September 2014Satisfaction of charge 1 in full (4 pages)
18 September 2014Registration of charge 045581760002, created on 15 September 2014 (10 pages)
18 September 2014Registration of charge 045581760002, created on 15 September 2014 (10 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
7 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 December 2011Memorandum and Articles of Association (10 pages)
7 December 2011Memorandum and Articles of Association (10 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
18 December 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
18 December 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Daniel Philip Levy on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Daniel Philip Levy on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Matthew John Collecott on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Matthew John Collecott on 13 October 2009 (2 pages)
10 December 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
10 December 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
5 February 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
5 February 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
29 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
9 March 2007Return made up to 09/10/06; full list of members (2 pages)
9 March 2007Return made up to 09/10/06; full list of members (2 pages)
11 January 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
11 January 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
11 November 2005Group of companies' accounts made up to 30 June 2005 (34 pages)
11 November 2005Group of companies' accounts made up to 30 June 2005 (34 pages)
3 November 2005Return made up to 09/10/05; full list of members (2 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Return made up to 09/10/05; full list of members (2 pages)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
30 September 2004Return made up to 09/10/04; full list of members (7 pages)
30 September 2004Return made up to 09/10/04; full list of members (7 pages)
21 July 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
21 July 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
6 November 2003Return made up to 09/10/03; full list of members (5 pages)
6 November 2003Return made up to 09/10/03; full list of members (5 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed;new director appointed (3 pages)
26 October 2003New secretary appointed;new director appointed (3 pages)
20 October 2003Registered office changed on 20/10/03 from: one portland place london W1B 1PN (1 page)
20 October 2003Registered office changed on 20/10/03 from: one portland place london W1B 1PN (1 page)
30 June 2003Company name changed kondar LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed kondar LIMITED\certificate issued on 30/06/03 (2 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
10 March 2003Ad 03/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
10 March 2003Ad 03/03/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2002Nc inc already adjusted 15/11/02 (1 page)
25 November 2002Nc inc already adjusted 15/11/02 (1 page)
13 November 2002Registered office changed on 13/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (4 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 November 2002New director appointed (4 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
9 October 2002Incorporation (18 pages)
9 October 2002Incorporation (18 pages)