ENIC GROUP

Register to unlock more data on OkredoRegister

ENIC GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00164062

Incorporation date

14/02/1920

Size

Dormant

Contacts

Registered address

Registered address

Lilywhite House, 782 High Road, London N17 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1920)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2025
Secretary's details changed for Mr Matthew John Collecott on 2025-07-11
dot icon07/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon02/06/2025
Director's details changed for Mr Matthew John Collecott on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Daniel Philip Levy on 2025-06-02
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon05/04/2023
Satisfaction of charge 001640620010 in full
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Lilywhite House 782 High Road London N17 0BX on 2020-09-29
dot icon06/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon13/07/2015
Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2015-07-13
dot icon23/03/2015
Registered office address changed from 748 High Road London N17 0AP to C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF on 2015-03-23
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Resolutions
dot icon18/09/2014
Registration of charge 001640620010, created on 2014-09-15
dot icon18/09/2014
Satisfaction of charge 8 in full
dot icon18/09/2014
Satisfaction of charge 9 in full
dot icon21/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon01/11/2011
Memorandum and Articles of Association
dot icon01/11/2011
Resolutions
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon18/12/2009
Full accounts made up to 2008-12-31
dot icon13/11/2009
Secretary's details changed for Mr Matthew John Collecott on 2009-10-01
dot icon13/11/2009
Director's details changed for Mr Matthew John Collecott on 2009-10-01
dot icon26/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/08/2009
Return made up to 02/07/09; full list of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 02/07/08; full list of members
dot icon01/11/2007
Certificate of re-registration from Limited to Unlimited
dot icon01/11/2007
Re-registration of Memorandum and Articles
dot icon01/11/2007
Declaration of assent for reregistration to UNLTD
dot icon01/11/2007
Members' assent for rereg from LTD to UNLTD
dot icon01/11/2007
Application for reregistration from LTD to UNLTD
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 02/07/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon29/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon22/08/2006
Return made up to 02/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-06-30
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/07/2005
Return made up to 02/07/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-06-30
dot icon18/08/2004
Return made up to 02/07/04; full list of members
dot icon22/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 02/07/03; bulk list available separately
dot icon30/06/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon30/06/2003
Re-registration of Memorandum and Articles
dot icon30/06/2003
Application for reregistration from PLC to private
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon19/02/2003
Director's particulars changed
dot icon01/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon08/10/2002
Director's particulars changed
dot icon03/09/2002
£ ic 2621644/2518073 09/08/02 £ sr [email protected]=103571
dot icon20/08/2002
Return made up to 02/07/02; bulk list available separately
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon10/08/2002
Auditor's resignation
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon25/10/2001
Director resigned
dot icon30/07/2001
Return made up to 02/07/01; bulk list available separately
dot icon11/07/2001
Director's particulars changed
dot icon08/07/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon24/05/2001
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon24/05/2001
Court order
dot icon18/05/2001
Registered office changed on 18/05/01 from: 1 tenison court off regent street london W1R 5LP
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon15/01/2001
Full group accounts made up to 2000-06-30
dot icon05/01/2001
Ad 29/12/00--------- £ si [email protected]=187500 £ ic 2452894/2640394
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon10/08/2000
Return made up to 02/07/00; bulk list available separately
dot icon04/07/2000
Ad 29/06/00--------- £ si [email protected]=25000 £ ic 2427894/2452894
dot icon03/07/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Full group accounts made up to 1999-06-30
dot icon04/08/1999
Return made up to 02/07/99; bulk list available separately
dot icon28/07/1999
Auditor's resignation
dot icon26/07/1999
New director appointed
dot icon02/07/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon15/12/1998
Resolutions
dot icon14/12/1998
Location of register of members (non legible)
dot icon09/11/1998
Full group accounts made up to 1998-06-30
dot icon21/09/1998
Director's particulars changed
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/08/1998
Return made up to 02/07/98; bulk list available separately
dot icon03/08/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon06/07/1998
Registered office changed on 06/07/98 from: 3 finsbury avenue london EC2M 2PA
dot icon12/06/1998
New director appointed
dot icon01/06/1998
Nc inc already adjusted 07/05/98
dot icon01/06/1998
Nc dec already adjusted 09/11/96
dot icon29/05/1998
New director appointed
dot icon27/05/1998
Notice to cease trading as an investment company
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Ad 07/05/98--------- £ si [email protected]=562878 £ ic 2171640/2734518
dot icon18/05/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon15/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon14/05/1998
New secretary appointed
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon20/04/1998
Listing of particulars
dot icon15/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Location of register of members (non legible)
dot icon18/02/1998
Particulars of mortgage/charge
dot icon18/02/1998
New director appointed
dot icon17/10/1997
Ad 23/09/97--------- £ si [email protected]=514250 £ ic 1657390/2171640
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Full group accounts made up to 1997-03-31
dot icon03/10/1997
Listing of particulars
dot icon26/09/1997
Resolutions
dot icon22/09/1997
Certificate of change of name
dot icon11/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
New director appointed
dot icon01/08/1997
Return made up to 02/07/97; bulk list available separately
dot icon11/07/1997
Ad 07/07/97--------- £ si [email protected]=12425 £ ic 1644965/1657390
dot icon25/04/1997
Listing of particulars
dot icon11/02/1997
Ad 24/01/97--------- £ si [email protected]=587500 £ ic 1057465/1644965
dot icon12/09/1996
Nc dec already adjusted 03/07/90 09/11/95
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon05/08/1996
Return made up to 02/07/96; bulk list available separately
dot icon05/08/1996
S-div conve 08/11/95
dot icon01/06/1996
Resolutions
dot icon29/05/1996
Full group accounts made up to 1996-03-31
dot icon25/04/1996
Location of register of members
dot icon15/04/1996
Location of register of members (non legible)
dot icon05/01/1996
Director resigned
dot icon05/01/1996
Director resigned
dot icon05/01/1996
Director resigned
dot icon13/12/1995
Ad 07/11/95--------- £ si [email protected]=101211 £ ic 2250000/2351211
dot icon28/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Resolutions
dot icon16/11/1995
S-div conve 08/11/95
dot icon16/11/1995
£ nc 2450000/3568750 07/11/95
dot icon26/07/1995
Return made up to 02/07/95; bulk list available separately
dot icon13/06/1995
Full group accounts made up to 1995-03-31
dot icon13/03/1995
Director resigned
dot icon26/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Director's particulars changed
dot icon18/07/1994
Return made up to 02/07/94; bulk list available separately
dot icon13/06/1994
Full accounts made up to 1994-03-31
dot icon21/01/1994
Director's particulars changed
dot icon01/09/1993
Return made up to 02/07/93; bulk list available separately
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon16/07/1993
Resolutions
dot icon16/07/1993
Secretary resigned;new secretary appointed
dot icon09/06/1993
Full group accounts made up to 1993-03-31
dot icon20/04/1993
Director's particulars changed
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 02/07/92; bulk list available separately
dot icon06/04/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
Director resigned
dot icon14/01/1992
Director resigned
dot icon17/07/1991
Full group accounts made up to 1991-03-31
dot icon17/07/1991
Return made up to 02/07/91; bulk list available separately
dot icon08/05/1991
Director's particulars changed
dot icon08/05/1991
Director's particulars changed
dot icon27/03/1991
Location of register of members (non legible)
dot icon27/03/1991
Location of debenture register (non legible)
dot icon26/07/1990
Full group accounts made up to 1990-03-31
dot icon26/07/1990
Return made up to 03/07/90; bulk list available separately
dot icon21/06/1990
Director resigned
dot icon01/03/1990
Director's particulars changed
dot icon01/03/1990
Director's particulars changed
dot icon17/11/1989
Initial accounts made up to 1989-09-30
dot icon01/11/1989
Director's particulars changed
dot icon23/08/1989
Director's particulars changed
dot icon24/07/1989
Director resigned
dot icon24/07/1989
Director resigned
dot icon13/07/1989
Full group accounts made up to 1989-03-31
dot icon13/07/1989
Return made up to 04/07/89; full list of members
dot icon25/05/1989
Resolutions
dot icon23/05/1989
Director's particulars changed
dot icon23/05/1989
Director's particulars changed
dot icon04/02/1989
Director's particulars changed
dot icon04/02/1989
Director's particulars changed
dot icon04/02/1989
Director's particulars changed
dot icon01/12/1988
Director's particulars changed
dot icon01/12/1988
Director's particulars changed
dot icon30/08/1988
Return made up to 05/07/88; full list of members
dot icon23/08/1988
Director resigned
dot icon12/08/1988
Director's particulars changed
dot icon12/08/1988
Full group accounts made up to 1988-03-31
dot icon10/05/1988
Director's particulars changed
dot icon18/03/1988
Director's particulars changed
dot icon18/03/1988
Director's particulars changed
dot icon18/03/1988
Director's particulars changed
dot icon17/03/1988
Director's particulars changed
dot icon16/10/1987
Return made up to 07/07/87; bulk list available separately
dot icon21/09/1987
Full accounts made up to 1987-03-31
dot icon08/09/1987
Secretary's particulars changed
dot icon26/08/1987
Registered office changed on 26/08/87 from: 26 finsbury square london EC2A 1DA
dot icon29/07/1987
Director's particulars changed
dot icon13/07/1987
Director resigned
dot icon31/03/1987
Location of debenture register
dot icon31/03/1987
Location of register of members
dot icon10/02/1987
Director's particulars changed
dot icon15/09/1986
Director's particulars changed
dot icon04/09/1986
Full accounts made up to 1986-03-31
dot icon04/09/1986
Return made up to 08/07/86; full list of members
dot icon27/08/1986
Director resigned
dot icon02/05/1986
New director appointed
dot icon18/08/1981
Certificate of re-registration from Private to Public Limited Company
dot icon29/05/1961
Certificate of change of name
dot icon28/09/1928
Certificate of change of name
dot icon14/02/1920
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collecott, Matthew John
Director
01/07/2001 - Present
54
Levy, Daniel Philip
Director
07/11/1995 - Present
58
Collecott, Matthew John
Secretary
16/05/2003 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENIC GROUP

ENIC GROUP is an(a) Active company incorporated on 14/02/1920 with the registered office located at Lilywhite House, 782 High Road, London N17 0BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENIC GROUP?

toggle

ENIC GROUP is currently Active. It was registered on 14/02/1920 .

Where is ENIC GROUP located?

toggle

ENIC GROUP is registered at Lilywhite House, 782 High Road, London N17 0BX.

What does ENIC GROUP do?

toggle

ENIC GROUP operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ENIC GROUP?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.