Company NameENAK Enak Limited
DirectorsBenedictus Anani Kodzovi Nyatedzu and Pak Lan Nyatedzu
Company StatusActive
Company Number05232826
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Benedictus Anani Kodzovi Nyatedzu
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleRestauranteaur
Country of ResidenceEngland
Correspondence Address99 Robinson Road
London
SW17 9DN
Director NamePak Lan Nyatedzu
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Robinson Road
London
SW17 9DN
Secretary NameMr Benedictus Anani Kodzovi Nyatedzu
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Robinson Road
London
SW17 9DN

Contact

Websitewww.nancylam.com/
Telephone020 79243148
Telephone regionLondon

Location

Registered Address56 Lavender Hill
Battersea
London
SW11 5RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Benedictus A.k Nyatedzu
50.00%
Ordinary
1 at £1Mrs Pak Lan Nyatedzu
50.00%
Ordinary

Financials

Year2014
Net Worth-£199,713
Cash£72
Current Liabilities£226,064

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

20 December 2004Delivered on: 21 December 2004
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

Filing History

24 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
24 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
24 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Director's details changed for Pak Lan Nyatedzu on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Benedictus Anani Kodzovi Nyatedzu on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Pak Lan Nyatedzu on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Pak Lan Nyatedzu on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Benedictus Anani Kodzovi Nyatedzu on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Benedictus Anani Kodzovi Nyatedzu on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 January 2009Return made up to 16/09/08; full list of members (4 pages)
6 January 2009Return made up to 16/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 September 2007Return made up to 16/09/07; full list of members (2 pages)
25 September 2007Return made up to 16/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 16/09/06; full list of members (7 pages)
7 November 2006Return made up to 16/09/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 October 2005Return made up to 16/09/05; full list of members (7 pages)
4 October 2005Return made up to 16/09/05; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
14 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
16 September 2004Incorporation (16 pages)
16 September 2004Incorporation (16 pages)