Established in 1998, Ennerdale Properties Ltd are based in East Finchley, it's status at Companies House is "Active". We do not know the number of employees at the business. Mangat, Surinder Kaur, Mangat, Maneet Singh, Mangat, Parminder Singh, Mangat, Puneet Singh are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANGAT, Maneet Singh | 15 October 2015 | - | 1 |
MANGAT, Parminder Singh | 28 January 1999 | - | 1 |
MANGAT, Puneet Singh | 15 October 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANGAT, Surinder Kaur | 28 January 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 21 December 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 26 May 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
CS01 - N/A | 21 December 2017 | |
PSC04 - N/A | 21 December 2017 | |
PSC04 - N/A | 21 December 2017 | |
AA - Annual Accounts | 04 August 2017 | |
AA01 - Change of accounting reference date | 28 April 2017 | |
CS01 - N/A | 28 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2016 | |
AA - Annual Accounts | 24 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AP01 - Appointment of director | 05 November 2015 | |
AP01 - Appointment of director | 05 November 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 13 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 04 April 2011 | |
AR01 - Annual Return | 30 January 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 27 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
AA - Annual Accounts | 18 September 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2007 | |
363a - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363a - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
363a - Annual Return | 21 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2005 | |
395 - Particulars of a mortgage or charge | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 23 September 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363a - Annual Return | 12 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 2003 | |
363a - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 12 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363a - Annual Return | 24 December 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
363a - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 14 November 2000 | |
RESOLUTIONS - N/A | 01 August 2000 | |
AA - Annual Accounts | 01 August 2000 | |
363a - Annual Return | 24 March 2000 | |
225 - Change of Accounting Reference Date | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
287 - Change in situation or address of Registered Office | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
NEWINC - New incorporation documents | 21 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 30 January 2008 | Outstanding |
N/A |
Legal charge | 30 January 2008 | Outstanding |
N/A |
Legal charge | 28 June 2005 | Outstanding |
N/A |
Legal charge | 29 November 2004 | Outstanding |
N/A |
Debenture | 20 September 2004 | Outstanding |
N/A |
Mortgage | 30 April 1999 | Fully Satisfied |
N/A |
Debenture | 30 April 1999 | Fully Satisfied |
N/A |