ENID SEARLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ENID SEARLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636315

Incorporation date

25/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2005)
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon23/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 2025-12-23
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon18/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 6th Floor 338 Euston Road London NW1 3BG on 2025-12-18
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon07/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon25/11/2020
Termination of appointment of Fiona Alison Stockwell as a director on 2020-10-22
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/12/2017
Withdrawal of a person with significant control statement on 2017-12-29
dot icon29/12/2017
Notification of Enid Helen Mary Searle as a person with significant control on 2017-11-25
dot icon29/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon21/06/2017
Director's details changed for Miss Fiona Alison Stockwell on 2017-06-21
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/03/2017
Director's details changed for Mr Edward William Mole on 2017-03-03
dot icon16/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon05/09/2014
Secretary's details changed
dot icon20/08/2014
Director's details changed for Mr Edward William Mole on 2014-04-28
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-14
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon30/01/2014
Appointment of Mr Edward William Mole as a director
dot icon16/01/2014
Termination of appointment of Dean Brown as a director
dot icon17/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon13/09/2011
Appointment of Fiona Alison Stockwell as a director
dot icon13/09/2011
Termination of appointment of Christopher Brierley as a director
dot icon13/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon05/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Dean Matthew Brown on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-03
dot icon01/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Dean Matthew Brown on 2009-10-15
dot icon20/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/05/2009
Director's change of particulars / dean brown / 14/05/2009
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon11/07/2008
Appointment terminated director peter roe
dot icon08/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon29/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon04/12/2006
Return made up to 25/11/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New secretary appointed
dot icon17/02/2006
New director appointed
dot icon28/12/2005
Director's particulars changed
dot icon22/12/2005
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon29/11/2005
Ad 25/11/05-25/11/05 £ si [email protected]=24999 £ ic 1/25000
dot icon29/11/2005
New director appointed
dot icon25/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 ENID SEARLE DEVELOPMENTS LIMITED

ENID SEARLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/11/2005 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 2 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 ENID SEARLE DEVELOPMENTS LIMITED?

toggle

ENID SEARLE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/11/2005 .

Where is ENID SEARLE DEVELOPMENTS LIMITED located?

toggle

ENID SEARLE DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does ENID SEARLE DEVELOPMENTS LIMITED do?

toggle

ENID SEARLE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENID SEARLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Edward William Mole on 2024-07-19.