London
EC4N 8AD
Director Name | Mr Arturo Florian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 20 Broadwick Street West End London W1F 8HT |
Director Name | Mr Marco Florian |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 20 Broadwick Street West End London W1F 8HT |
Website | enad-ltd.co.uk |
---|
Registered Address | C/- Sable International, 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrea Florian 33.33% Ordinary |
---|---|
1 at £1 | Arturo Florian 33.33% Ordinary |
1 at £1 | Marco Florian 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,973 |
Cash | £7,272 |
Current Liabilities | £5,740 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from The Shard 24th Roof 32 Bridge Street London SE1 9SG England to C/- Sable International 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 4 April 2019 (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
27 June 2018 | Change of details for Mr Andrea Florian as a person with significant control on 23 May 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Andrea Florian on 23 May 2018 (2 pages) |
23 May 2018 | Registered office address changed from The Shard 24H Rood 32 Bridge Street London SE1 9SG England to The Shard 24th Roof 32 Bridge Street London SE1 9SG on 23 May 2018 (1 page) |
22 May 2018 | Registered office address changed from Lower Ground Castlewood House 77-91 New Oxford Street London WC1A 1DG England to The Shard 24H Rood 32 Bridge Street London SE1 9SG on 22 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from 1st Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG to Lower Ground Castlewood House 77-91 New Oxford Street London WC1A 1DG on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Andrea Florian on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Andrea Florian on 24 June 2016 (2 pages) |
24 June 2016 | Registered office address changed from 1st Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG to Lower Ground Castlewood House 77-91 New Oxford Street London WC1A 1DG on 24 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Termination of appointment of Marco Florian as a director (1 page) |
20 December 2012 | Termination of appointment of Arturo Florian as a director (1 page) |
20 December 2012 | Termination of appointment of Marco Florian as a director (1 page) |
20 December 2012 | Termination of appointment of Arturo Florian as a director (1 page) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|