About

Registered Number: 05378057
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 41 Gilmour House, 6 Aviation Drive, London, NW9 5XX,

 

Established in 2005, Encons Ltd have registered office in London, it's status at Companies House is "Active". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 16 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 04 April 2016
RP04 - N/A 11 March 2016
AR01 - Annual Return 29 February 2016
SH01 - Return of Allotment of shares 27 November 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AA - Annual Accounts 27 October 2014
CH04 - Change of particulars for corporate secretary 04 June 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 25 March 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AA - Annual Accounts 21 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.