Company NameENID London Ltd
DirectorsFiona Gillam and Tania De Sousa Diniz Carrilho Da Graca
Company StatusActive
Company Number07517016
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Fiona Gillam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norman Rise
Cranbrook
Kent
TN17 3BY
Director NameMrs Tania De Sousa Diniz Carrilho Da Graca
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2015(4 years after company formation)
Appointment Duration9 years, 1 month
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 95 Sotheby Road
London
N5 2UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7 at £1Fiona Gillam
70.00%
Ordinary
3 at £1Tania Diniz
30.00%
Ordinary

Financials

Year2014
Net Worth£406
Cash£34,259
Current Liabilities£38,652

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

23 February 2021Director's details changed for Ms Fiona Gillam on 4 February 2021 (2 pages)
23 February 2021Change of details for Ms Fiona Gillam as a person with significant control on 4 February 2021 (2 pages)
10 December 2020Unaudited abridged accounts made up to 29 February 2020 (10 pages)
29 April 2020Change of details for Ms Fiona Gillam as a person with significant control on 4 February 2020 (2 pages)
29 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 April 2020Director's details changed for Ms Fiona Gillam on 4 February 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 November 2018Change of details for Ms Fiona Gillam as a person with significant control on 29 November 2018 (2 pages)
29 November 2018Director's details changed for Ms Fiona Gillam on 29 November 2018 (2 pages)
13 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 April 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
10 April 2017Director's details changed for Ms Fiona Gillam on 3 February 2017 (2 pages)
10 April 2017Director's details changed for Ms Fiona Gillam on 3 February 2017 (2 pages)
4 April 2017Director's details changed for Mrs Tania De Sousa Diniz Carrilho Da Graca on 29 August 2016 (2 pages)
4 April 2017Director's details changed for Mrs Tania De Sousa Diniz Carrilho Da Graca on 29 August 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(4 pages)
19 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(4 pages)
19 April 2016Director's details changed for Mrs Tania De Sousa Diniz Carrilho Da Graca on 3 February 2016 (2 pages)
19 April 2016Director's details changed for Mrs Tania De Sousa Diniz Carrilho Da Graca on 3 February 2016 (2 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 August 2015Appointment of Mrs Tania De Sousa Diniz Carrilho Da Graca as a director on 1 March 2015 (2 pages)
11 August 2015Appointment of Mrs Tania De Sousa Diniz Carrilho Da Graca as a director on 1 March 2015 (2 pages)
11 August 2015Appointment of Mrs Tania De Sousa Diniz Carrilho Da Graca as a director on 1 March 2015 (2 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Director's details changed for Ms Fiona Gillam on 5 February 2014 (2 pages)
31 October 2014Director's details changed for Ms Fiona Gillam on 5 February 2014 (2 pages)
31 October 2014Director's details changed for Ms Fiona Gillam on 5 February 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
7 February 2013Director's details changed for Ms Fiona Gillam on 31 January 2013 (2 pages)
7 February 2013Director's details changed for Ms Fiona Gillam on 31 January 2013 (2 pages)
16 November 2012Registered office address changed from 2 Blue House Cottages Charlton Lane East Sutton Maidstone Kent ME17 3DL England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 2 Blue House Cottages Charlton Lane East Sutton Maidstone Kent ME17 3DL England on 16 November 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (14 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)