About

Registered Number: 02813187
Date of Incorporation: 27/04/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: 23 Cumberland Avenue, London, NW10 7RX

 

Enotria Holdings Ltd was founded on 27 April 1993, it has a status of "Active". There is one director listed as Treanor, Simon Aidan Seymour for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREANOR, Simon Aidan Seymour 01 November 2006 24 October 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 07 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 April 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 04 October 2017
MR01 - N/A 26 September 2017
MR01 - N/A 21 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH03 - Change of particulars for secretary 13 November 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 07 August 2015
AR01 - Annual Return 01 May 2015
AD01 - Change of registered office address 10 February 2015
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 13 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 06 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
AUD - Auditor's letter of resignation 06 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 17 June 2005
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
169 - Return by a company purchasing its own shares 11 October 2004
AA - Annual Accounts 01 July 2004
363a - Annual Return 19 May 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
RESOLUTIONS - N/A 01 October 2003
169 - Return by a company purchasing its own shares 01 October 2003
AAMD - Amended Accounts 18 July 2003
363a - Annual Return 02 June 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 03 May 2002
363a - Annual Return 29 April 2002
225 - Change of Accounting Reference Date 04 October 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363a - Annual Return 27 April 2001
AA - Annual Accounts 13 February 2001
AUD - Auditor's letter of resignation 31 January 2001
AUD - Auditor's letter of resignation 31 January 2001
288b - Notice of resignation of directors or secretaries 10 October 2000
363a - Annual Return 02 August 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 08 July 1999
363a - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
363a - Annual Return 01 May 1998
AA - Annual Accounts 24 March 1998
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AUD - Auditor's letter of resignation 12 May 1997
363a - Annual Return 02 May 1997
AA - Annual Accounts 20 March 1997
363a - Annual Return 06 May 1996
AA - Annual Accounts 01 March 1996
363x - Annual Return 04 May 1995
AA - Annual Accounts 20 February 1995
287 - Change in situation or address of Registered Office 30 September 1994
363x - Annual Return 29 April 1994
395 - Particulars of a mortgage or charge 31 December 1993
SA - Shares agreement 29 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 October 1993
88(2)P - N/A 29 September 1993
RESOLUTIONS - N/A 16 August 1993
MEM/ARTS - N/A 16 August 1993
123 - Notice of increase in nominal capital 16 August 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1993
RESOLUTIONS - N/A 27 May 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Outstanding

N/A

A registered charge 14 September 2017 Outstanding

N/A

Guarantee & debenture 28 June 2012 Fully Satisfied

N/A

Composite guarantee and debenture 19 December 2005 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Guarantee and debenture 21 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.