ENOTRIA GROUP LIMITED

Register to unlock more data on OkredoRegister

ENOTRIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05629155

Incorporation date

21/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Majestic House The Belfry, Colonial Way, Watford, Hertfordshire WD24 4WHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Solvency Statement dated 03/02/26
dot icon07/04/2026
Statement by Directors
dot icon07/04/2026
Statement of capital on 2026-04-07
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon09/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon29/04/2025
Satisfaction of charge 056291550009 in full
dot icon29/04/2025
Satisfaction of charge 056291550010 in full
dot icon24/04/2025
Appointment of Nicholas Paul Fegan as a director on 2025-04-14
dot icon23/04/2025
Appointment of Alexander David Jablonowski as a secretary on 2025-04-14
dot icon22/04/2025
Termination of appointment of Julian Akhtar Karim Momen as a director on 2025-04-14
dot icon22/04/2025
Termination of appointment of Steven Edward Lindsay as a director on 2025-04-14
dot icon22/04/2025
Termination of appointment of Burness Paull Llp as a secretary on 2025-04-14
dot icon17/04/2025
Registered office address changed from 23 Cumberland Avenue London NW10 7RX to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on 2025-04-17
dot icon17/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon17/04/2025
Appointment of Mr Nitish Sanadhya as a director on 2025-04-14
dot icon16/04/2025
Registration of charge 056291550011, created on 2025-04-14
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/10/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Steven Edward Lindsay as a director on 2024-05-24
dot icon26/01/2024
Second filing for the appointment of Mr Julian Akhtar Karim Momen as a director
dot icon23/01/2024
Appointment of Burness Paull Llp as a secretary on 2023-09-26
dot icon23/01/2024
Termination of appointment of Michelle Gay as a secretary on 2023-09-26
dot icon22/01/2024
Termination of appointment of Troy Christensen as a director on 2023-09-28
dot icon08/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/10/2023
Appointment of Mr Julian Akhtar Karim Momen as a director on 2023-10-16
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2022
Satisfaction of charge 056291550008 in full
dot icon31/08/2022
Registration of charge 056291550010, created on 2022-08-25
dot icon03/03/2022
Termination of appointment of Mark Huszczo as a secretary on 2022-01-17
dot icon03/03/2022
Appointment of Mrs Michelle Gay as a secretary on 2022-01-17
dot icon20/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/06/2021
Termination of appointment of Ajay Patel as a director on 2021-06-04
dot icon23/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Appointment of Mr Ajay Patel as a director on 2020-08-01
dot icon04/08/2020
Termination of appointment of Christopher Paul Caldwell as a director on 2020-07-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Appointment of Mr Christopher Paul Caldwell as a director on 2019-06-01
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Satisfaction of charge 7 in full
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Registration of charge 056291550009, created on 2017-09-14
dot icon21/09/2017
Registration of charge 056291550008, created on 2017-09-14
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon17/05/2016
Termination of appointment of Steve Varnish as a director on 2016-05-13
dot icon07/01/2016
Director's details changed for Mr Troy Christensen on 2015-08-01
dot icon07/01/2016
Director's details changed for Mr Steve Varnish on 2015-08-01
dot icon24/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/11/2015
Secretary's details changed for Mark Huszczo on 2015-11-11
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon07/08/2015
Termination of appointment of Mark Richard Kermode as a director on 2015-05-05
dot icon10/02/2015
Registered office address changed from Units 4- 8 Chandos Road Chandos Park Estate Chandos Road London NW10 6NF to 23 Cumberland Avenue London NW10 7RX on 2015-02-10
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Troy Christensen as a director on 2014-07-31
dot icon15/10/2014
Appointment of Mr Steve Varnish as a director on 2014-07-31
dot icon24/09/2014
Termination of appointment of Zoe Leonora Cottrell as a director on 2014-08-31
dot icon24/09/2014
Termination of appointment of Eric Francois Marius Berneau as a director on 2014-08-31
dot icon24/09/2014
Termination of appointment of Eric Francois Marius Berneau as a director on 2014-08-31
dot icon24/09/2014
Termination of appointment of Alison Jill Levett as a director on 2014-07-31
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Termination of appointment of Robert David Price as a director on 2014-07-14
dot icon02/01/2014
Termination of appointment of Timothy How as a director
dot icon04/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon04/12/2012
Termination of appointment of John Grieveson as a director
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon11/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of Shani Zindel as a director
dot icon13/07/2012
Termination of appointment of Mark Turner as a director
dot icon13/07/2012
Termination of appointment of Clive Beharrell as a director
dot icon09/07/2012
Change of share class name or designation
dot icon09/07/2012
Change of share class name or designation
dot icon09/07/2012
Resolutions
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Resolutions
dot icon23/04/2012
Director's details changed for Mr Robert Price on 2012-04-01
dot icon23/04/2012
Director's details changed for Mark Robert James Turner on 2012-04-01
dot icon15/02/2012
Purchase of own shares.
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2012
Director's details changed for Mr Robert Price on 2012-01-01
dot icon19/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/03/2011
Resolutions
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon11/03/2011
Purchase of own shares.
dot icon08/03/2011
Cancellation of shares. Statement of capital on 2011-03-08
dot icon27/01/2011
Purchase of own shares.
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon21/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon09/12/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon27/10/2010
Appointment of Mr Timothy Francis How as a director
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/03/2010
Purchase of own shares.
dot icon11/03/2010
Director's details changed for Shani Zindel on 2010-02-26
dot icon05/03/2010
Cancellation of shares. Statement of capital on 2010-03-05
dot icon05/03/2010
Memorandum and Articles of Association
dot icon05/03/2010
Resolutions
dot icon02/03/2010
Resolutions
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon11/12/2009
Director's details changed for Mr Robert Price on 2009-12-11
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mr John Grieveson on 2009-10-01
dot icon06/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/09/2009
Gbp ic 89076.91/83839.74\28/07/09\gbp sr [email protected]=5237.17\
dot icon04/08/2009
Appointment terminated director simon treanor
dot icon04/08/2009
Appointment terminated director peter sheridan
dot icon17/06/2009
Director appointed mr robert price
dot icon12/03/2009
Appointment terminated director daniel martell
dot icon20/02/2009
Director appointed mr john grieveson
dot icon25/11/2008
Return made up to 21/11/08; full list of members
dot icon07/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/02/2008
Ad 28/01/08--------- £ si [email protected]=2300 £ ic 87776/90076
dot icon21/01/2008
Return made up to 21/11/07; change of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Ad 20/07/07-20/07/07 £ si [email protected]=7200 £ ic 80576/87776
dot icon03/04/2007
Nc inc already adjusted 23/03/07
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon07/01/2007
New director appointed
dot icon20/12/2006
Return made up to 21/11/06; full list of members
dot icon20/12/2006
Registered office changed on 20/12/06 from: units 4-8 chandos road chandos park estate chandos park london NW10 6NF
dot icon27/11/2006
New director appointed
dot icon15/11/2006
Ad 08/11/06--------- £ si [email protected]=3846 £ ic 75729/79575
dot icon15/08/2006
Ad 07/08/06--------- £ si [email protected]=153 £ ic 75576/75729
dot icon15/05/2006
Ad 13/04/06--------- £ si [email protected]=3076 £ ic 72500/75576
dot icon16/03/2006
New director appointed
dot icon08/03/2006
Ad 01/03/06--------- £ si [email protected]=3846 £ ic 68654/72500
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon11/01/2006
Statement of affairs
dot icon11/01/2006
Ad 19/12/05--------- £ si [email protected]=11538 £ ic 57116/68654
dot icon11/01/2006
Ad 19/12/05--------- £ si [email protected]=50000 £ ic 7116/57116
dot icon11/01/2006
Ad 19/12/05--------- £ si [email protected]=7115 £ ic 1/7116
dot icon11/01/2006
Nc inc already adjusted 19/12/05
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
S-div 19/12/05
dot icon11/01/2006
Registered office changed on 11/01/06 from: seventh floor 90 high holborn london WC1V 6XX
dot icon11/01/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Secretary resigned
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Certificate of change of name
dot icon21/11/2005
Incorporation
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
31/12/2023
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.29M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fegan, Nicholas Paul
Director
14/04/2025 - Present
168
BURNESS PAULL LLP
Corporate Secretary
26/09/2023 - 14/04/2025
991
Christensen, Troy
Director
31/07/2014 - 28/09/2023
91
Lindsay, Steven Edward
Director
24/05/2024 - 14/04/2025
28
Momen, Julian Akhtar Karim
Director
28/09/2023 - 14/04/2025
55

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 ENOTRIA GROUP LIMITED

ENOTRIA GROUP LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at Majestic House The Belfry, Colonial Way, Watford, Hertfordshire WD24 4WH. 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 ENOTRIA GROUP LIMITED?

toggle

ENOTRIA GROUP LIMITED is currently Active. It was registered on 21/11/2005 .

Where is ENOTRIA GROUP LIMITED located?

toggle

ENOTRIA GROUP LIMITED is registered at Majestic House The Belfry, Colonial Way, Watford, Hertfordshire WD24 4WH.

What does ENOTRIA GROUP LIMITED do?

toggle

ENOTRIA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENOTRIA GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.