ENOTRIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENOTRIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813187

Incorporation date

27/04/1993

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 27/04/1993)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Solvency Statement dated 03/02/26
dot icon07/04/2026
Statement of capital on 2026-04-07
dot icon07/04/2026
Statement by Directors
dot icon20/03/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/04/2025
Satisfaction of charge 028131870006 in full
dot icon29/04/2025
Satisfaction of charge 028131870007 in full
dot icon23/04/2025
Appointment of Alexander David Jablonowski as a secretary on 2025-04-14
dot icon23/04/2025
Appointment of Nicholas Paul Fegan as a director 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 028131870008, created on 2025-04-14
dot icon18/09/2024
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 icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/01/2024
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 icon20/10/2023
Appointment of Mr Julian Akhtar Karim Momen as a director on 2023-10-16
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Satisfaction of charge 028131870005 in full
dot icon31/08/2022
Registration of charge 028131870007, created on 2022-08-25
dot icon31/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon31/05/2022
Appointment of Mrs Michelle Gay as a secretary on 2022-01-18
dot icon03/03/2022
Termination of appointment of Mark Huszczo as a secretary on 2022-01-17
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Termination of appointment of Ajay Patel as a director on 2021-04-16
dot icon01/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon23/11/2020
Micro company 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 icon02/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon05/09/2019
Micro company 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 icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon13/04/2018
Satisfaction of charge 4 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Registration of charge 028131870006, created on 2017-09-14
dot icon21/09/2017
Registration of charge 028131870005, created on 2017-09-14
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Steve Varnish as a director on 2016-05-13
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
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 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 icon01/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon10/02/2015
Registered office address changed from Units 4-8 Chandos Park Estate Chandos Road London NW10 6NF to 23 Cumberland Avenue London NW10 7RX on 2015-02-10
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 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 icon07/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/12/2012
Termination of appointment of John Grieveson as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of Clive Beharrell as a director
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Robert Price on 2009-12-11
dot icon06/10/2009
Full accounts made up to 2008-12-31
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 icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon12/03/2009
Appointment terminated director daniel martell
dot icon20/02/2009
Director appointed mr john grieveson
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 27/04/08; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 27/04/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: units 4-8 chandos road chandos park estate chandos park london NW10 6NF
dot icon01/04/2007
Declaration of assistance for shares acquisition
dot icon01/04/2007
Declaration of assistance for shares acquisition
dot icon07/01/2007
New director appointed
dot icon27/11/2006
New director appointed
dot icon01/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 27/04/06; full list of members
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon06/01/2006
Auditor's resignation
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Declaration of assistance for shares acquisition
dot icon06/01/2006
Declaration of assistance for shares acquisition
dot icon06/01/2006
Registered office changed on 06/01/06 from: 10 orange street london WC2H 7DQ
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon29/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 27/04/05; full list of members
dot icon17/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
£ ic 13000/10200 15/09/04 £ sr 2800@1=2800
dot icon01/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 27/04/04; full list of members
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon01/10/2003
Resolutions
dot icon01/10/2003
£ ic 20000/13000 05/09/03 £ sr 7000@1=7000
dot icon18/07/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 27/04/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon03/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 27/04/02; full list of members
dot icon04/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon27/04/2001
Return made up to 27/04/01; full list of members
dot icon13/02/2001
Full group accounts made up to 2000-09-30
dot icon31/01/2001
Auditor's resignation
dot icon31/01/2001
Auditor's resignation
dot icon10/10/2000
Director resigned
dot icon02/08/2000
Return made up to 27/04/00; full list of members
dot icon23/03/2000
Full group accounts made up to 1999-09-30
dot icon08/07/1999
Full group accounts made up to 1998-09-30
dot icon17/05/1999
Return made up to 27/04/99; full list of members
dot icon17/05/1999
New director appointed
dot icon27/01/1999
Secretary resigned
dot icon27/01/1999
New secretary appointed
dot icon01/05/1998
Return made up to 27/04/98; full list of members
dot icon24/03/1998
Full group accounts made up to 1997-09-30
dot icon13/05/1997
New secretary appointed
dot icon13/05/1997
Secretary resigned
dot icon12/05/1997
Auditor's resignation
dot icon02/05/1997
Return made up to 27/04/97; full list of members
dot icon20/03/1997
Full group accounts made up to 1996-09-30
dot icon06/05/1996
Return made up to 27/04/96; full list of members
dot icon01/03/1996
Full group accounts made up to 1995-09-30
dot icon04/05/1995
Return made up to 27/04/95; full list of members
dot icon20/02/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Registered office changed on 30/09/94 from: 14-16 regent street london SW1Y 4PS
dot icon29/04/1994
Return made up to 27/04/94; full list of members
dot icon31/12/1993
Particulars of mortgage/charge
dot icon29/10/1993
Statement of affairs
dot icon29/10/1993
Ad 03/08/93--------- £ si 1900@1
dot icon29/09/1993
Ad 03/08/93--------- £ si 19800@1=19800 £ ic 200/20000
dot icon16/08/1993
Memorandum and Articles of Association
dot icon16/08/1993
Nc inc already adjusted 03/08/93
dot icon16/08/1993
Resolutions
dot icon03/06/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Accounting reference date notified as 30/09
dot icon03/06/1993
Ad 30/04/93--------- £ si 199@1=199 £ ic 1/200
dot icon27/05/1993
Resolutions
dot icon27/04/1993
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
27/04/2026
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
314.40K
-
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 HOLDINGS LIMITED

ENOTRIA HOLDINGS LIMITED is an(a) Active company incorporated on 27/04/1993 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 HOLDINGS LIMITED?

toggle

ENOTRIA HOLDINGS LIMITED is currently Active. It was registered on 27/04/1993 .

Where is ENOTRIA HOLDINGS LIMITED located?

toggle

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

What does ENOTRIA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ENOTRIA HOLDINGS LIMITED?

toggle

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