Company NameEnfield Dc Service Company Limited
Company StatusActive
Company Number07230521
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Daryl Robert Leslie Seaton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCOO
Country of ResidenceAustralia
Correspondence Address3 Temasek Avenue #28-01 Centennial Tower
Singapore
039190
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore
Director NameMr Nelson Lim Yueh Hua
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMr Daryl Seaton
StatusResigned
Appointed18 April 2011(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address1 Queenswood Park
London
N3 1UN
Director NameMr Daniel Kelly
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Harry Baddeley Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Nicholas Toh Lik Hau
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2017(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 October 2022)
RoleVice President
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore 039190
Singapore

Location

Registered Address4th Floor 20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Virtus (Enfield) LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,247,806
Cash£816,746
Current Liabilities£3,253,425

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

30 July 2021Delivered on: 10 August 2021
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or in the future owned by the company and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the "instrument"). For more details please refer to the instrument.
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties, Which Expression Includes Its Successors and Assigns

Classification: A registered charge
Particulars: N/A.
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future freehold and leasehold property owned by the company and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the instrument"). For more details please refer to the instrument.
Outstanding
24 November 2016Delivered on: 29 November 2016
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 November 2016Delivered on: 29 November 2016
Persons entitled: Standard Chrtered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 15 August 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 July 2021Delivered on: 10 August 2021
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2013Delivered on: 1 October 2013
Satisfied on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 July 2012Delivered on: 20 July 2012
Satisfied on: 21 August 2014
Persons entitled: Pramerica Real Estate Capital a S.A.R.L.

Classification: Third party debenture
Secured details: All monies due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a contiuing security by way of fixed charge in the securites, the intellectual property, monetary claims, the fixed plant and equipment, the accounts see image for full details.
Fully Satisfied

Filing History

15 July 2020Full accounts made up to 31 December 2019 (26 pages)
2 July 2020Satisfaction of charge 072305210007 in full (1 page)
2 July 2020Registration of charge 072305210008, created on 30 June 2020 (51 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
20 April 2020Registration of charge 072305210007, created on 14 April 2020 (58 pages)
20 April 2020Registration of charge 072305210006, created on 14 April 2020 (57 pages)
20 April 2020Satisfaction of charge 072305210005 in full (1 page)
20 April 2020Satisfaction of charge 072305210004 in full (1 page)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
5 December 2019Full accounts made up to 31 December 2018 (28 pages)
1 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
31 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
27 July 2018Memorandum and Articles of Association (29 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 22 April 2018 (2 pages)
3 May 2018Change of details for Virtus Imh Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 September 2017Change of details for Virtus Imh Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages)
28 September 2017Change of details for Virtus Imh Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
11 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (17 pages)
5 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 November 2016Registration of charge 072305210005, created on 24 November 2016 (47 pages)
29 November 2016Registration of charge 072305210004, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 072305210004, created on 24 November 2016 (43 pages)
29 November 2016Registration of charge 072305210005, created on 24 November 2016 (47 pages)
25 November 2016Satisfaction of charge 072305210003 in full (1 page)
25 November 2016Satisfaction of charge 072305210003 in full (1 page)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (2 pages)
7 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (2 pages)
1 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
1 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 (1 page)
1 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(8 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(8 pages)
2 September 2014Appointment of Neil Cresswell as a director on 13 August 2014 (3 pages)
2 September 2014Termination of appointment of Eric George Oliver Roseman as a director on 13 August 2014 (2 pages)
2 September 2014Appointment of Mr Harry Baddeley Swales as a director on 13 August 2014 (3 pages)
2 September 2014Appointment of Mr Harry Baddeley Swales as a director on 13 August 2014 (3 pages)
2 September 2014Appointment of Mr Michael Daniel Marks as a director on 13 August 2014 (3 pages)
2 September 2014Appointment of Mathew Abramsky as a director on 13 August 2014 (3 pages)
2 September 2014Termination of appointment of Daniel Kelly as a director on 13 August 2014 (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 September 2014Appointment of Mr Daryl Robert Leslie Seaton as a director on 13 August 2014 (3 pages)
2 September 2014Appointment of Mr Daryl Robert Leslie Seaton as a director on 13 August 2014 (3 pages)
2 September 2014Appointment of Mr Michael Daniel Marks as a director on 13 August 2014 (3 pages)
2 September 2014Termination of appointment of Daryl Seaton as a secretary on 13 August 2014 (2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 September 2014Termination of appointment of Daryl Seaton as a secretary on 13 August 2014 (2 pages)
2 September 2014Termination of appointment of Eric George Oliver Roseman as a director on 13 August 2014 (2 pages)
2 September 2014Appointment of Mathew Abramsky as a director on 13 August 2014 (3 pages)
2 September 2014Termination of appointment of Daniel Kelly as a director on 13 August 2014 (2 pages)
2 September 2014Appointment of Neil Cresswell as a director on 13 August 2014 (3 pages)
21 August 2014Satisfaction of charge 072305210002 in full (4 pages)
21 August 2014Satisfaction of charge 072305210002 in full (4 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
15 August 2014Registration of charge 072305210003, created on 13 August 2014 (68 pages)
15 August 2014Registration of charge 072305210003, created on 13 August 2014 (68 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (5 pages)
1 October 2013Registration of charge 072305210002, created on 20 September 2013 (53 pages)
1 October 2013Registration of charge 072305210002, created on 20 September 2013 (53 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
16 August 2012Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Michael Hall as a director (1 page)
16 August 2012Termination of appointment of Michael David Wright Hall as a director on 16 August 2012 (1 page)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2012Appointment of Mr Eric George Oliver Roseman as a director (3 pages)
16 July 2012Appointment of Mr Eric George Oliver Roseman as a director on 10 July 2012 (3 pages)
16 July 2012Memorandum and Articles of Association (28 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2012Memorandum and Articles of Association (28 pages)
16 July 2012Appointment of Mr Daniel Kelly as a director on 10 July 2012 (3 pages)
16 July 2012Appointment of Mr Daniel Kelly as a director (3 pages)
16 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 July 2012Appointment of Mr Daniel Kelly as a director on 10 July 2012 (3 pages)
16 July 2012Appointment of Mr Eric George Oliver Roseman as a director on 10 July 2012 (3 pages)
16 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 May 2012Register inspection address has been changed (1 page)
3 May 2012Director's details changed for Mr Michael David Wright Hall on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mr Michael David Wright Hall on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mr Michael David Wright Hall on 1 January 2012 (2 pages)
3 May 2012Register inspection address has been changed (1 page)
26 March 2012Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 26 March 2012 (1 page)
3 October 2011Accounts made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts made up to 31 December 2010 (7 pages)
4 May 2011Appointment of Mr Daryl Seaton as a secretary (2 pages)
4 May 2011Appointment of Mr Daryl Seaton as a secretary (2 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
14 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
14 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)