About

Registered Number: 03778891
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 4 Green Lanes, Newington Green, London, N16 9NB

 

Enzo Products Ltd was established in 1999, it's status in the Companies House registry is set to "Active". This company has only one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAHAR, Nicolas Edmond 01 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 June 2015
RP04 - N/A 15 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 05 June 2003
225 - Change of Accounting Reference Date 07 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 19 June 2001
225 - Change of Accounting Reference Date 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 20 June 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
CERTNM - Change of name certificate 14 June 1999
287 - Change in situation or address of Registered Office 11 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.