ENZO'S HOMES LIMITED

Register to unlock more data on OkredoRegister

ENZO'S HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08002846

Incorporation date

22/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon01/04/2026
Progress report in a winding up by the court
dot icon05/11/2025
Satisfaction of charge 080028460015 in full
dot icon09/04/2025
Satisfaction of charge 080028460016 in full
dot icon26/02/2025
Order of court to wind up
dot icon09/01/2025
Registration of charge 080028460016, created on 2025-01-09
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon27/02/2024
Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 2024-02-27
dot icon23/01/2024
Change of details for Enzo's Investments Limited as a person with significant control on 2024-01-22
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon22/02/2022
Satisfaction of charge 080028460013 in full
dot icon22/02/2022
Satisfaction of charge 080028460012 in full
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Registration of charge 080028460015, created on 2021-03-25
dot icon25/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon14/01/2021
Registration of charge 080028460014, created on 2021-01-08
dot icon05/10/2020
Registered office address changed from 24 Lammas Street Carmarthen SA31 3AL Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 2020-10-05
dot icon02/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/05/2020
Registration of charge 080028460013, created on 2020-05-12
dot icon13/05/2020
Registration of charge 080028460012, created on 2020-05-12
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon04/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon04/03/2019
Satisfaction of charge 080028460009 in full
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon26/03/2018
Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX Wales to 24 Lammas Street Carmarthen SA31 3AL on 2018-03-26
dot icon10/01/2018
Registered office address changed from Glyn Yr Eithin Argoed Road Betws Ammanford Dyfed SA18 2PS to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX on 2018-01-10
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Director's details changed for Mr Fiorenzo Sauro on 2017-10-10
dot icon16/10/2017
Cessation of Fiorenzo Sauro as a person with significant control on 2017-10-04
dot icon16/10/2017
Notification of Enzo's Investments Limited as a person with significant control on 2017-10-04
dot icon23/08/2017
Satisfaction of charge 080028460011 in full
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Satisfaction of charge 080028460010 in full
dot icon04/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Simon Ismail as a director on 2016-02-24
dot icon03/09/2015
Resolutions
dot icon14/08/2015
Registration of charge 080028460010, created on 2015-08-12
dot icon14/08/2015
Registration of charge 080028460009, created on 2015-08-12
dot icon14/08/2015
Registration of charge 080028460011, created on 2015-08-12
dot icon13/08/2015
Satisfaction of charge 080028460006 in full
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon13/08/2015
Satisfaction of charge 080028460004 in full
dot icon13/08/2015
Satisfaction of charge 080028460005 in full
dot icon13/08/2015
Satisfaction of charge 080028460007 in full
dot icon13/08/2015
Satisfaction of charge 080028460008 in full
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon12/01/2015
Registration of charge 080028460008, created on 2014-12-22
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Registration of charge 080028460007, created on 2014-12-19
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon26/11/2014
Appointment of Simon Ismail as a director on 2014-09-26
dot icon21/11/2014
Registration of charge 080028460006, created on 2014-11-14
dot icon20/11/2014
Registration of charge 080028460004, created on 2014-11-14
dot icon20/11/2014
Registration of charge 080028460005, created on 2014-11-14
dot icon02/08/2014
Satisfaction of charge 080028460003 in full
dot icon02/08/2014
Satisfaction of charge 080028460002 in full
dot icon11/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Zoe Jefferies as a director
dot icon18/02/2014
Registration of charge 080028460003
dot icon17/02/2014
Registration of charge 080028460002
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon05/04/2013
Director's details changed for Miss Zoe Sarah Fay Jefferies on 2013-04-05
dot icon26/11/2012
Registered office address changed from Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ United Kingdom on 2012-11-26
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon02/11/2012
Appointment of Mr Fiorenzo Sauro as a director
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2012
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
31/03/2024
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
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
12
680.29K
-
0.00
109.62K
-
2022
18
758.13K
-
0.00
420.39K
-
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

1
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENZO'S HOMES LIMITED

ENZO'S HOMES LIMITED is an(a) Liquidation company incorporated on 22/03/2012 with the registered office located at C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENZO'S HOMES LIMITED?

toggle

ENZO'S HOMES LIMITED is currently Liquidation. It was registered on 22/03/2012 .

Where is ENZO'S HOMES LIMITED located?

toggle

ENZO'S HOMES LIMITED is registered at C/O Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does ENZO'S HOMES LIMITED do?

toggle

ENZO'S HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ENZO'S HOMES LIMITED?

toggle

The latest filing was on 01/04/2026: Progress report in a winding up by the court.