About

Registered Number: 03686173
Date of Incorporation: 21/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.