Ennerdale Investments Limited TWICKENHAM


Ennerdale Investments started in year 2005 as Private Limited Company with registration number 05554649. The Ennerdale Investments company has been functioning successfully for 19 years now and its status is active - proposal to strike off. The firm's office is based in Twickenham at 4 The Mews. Postal code: TW1 1RF.

Ennerdale Investments Limited Address / Contact

Office Address 4 The Mews
Office Address2 Bridge Road
Town Twickenham
Post code TW1 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05554649
Date of Incorporation Tue, 6th Sep 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 19 years old
Account next due date Wed, 30th Sep 2020 (1303 days after)
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Fri, 20th Sep 2019 (2019-09-20)
Last confirmation statement dated Thu, 6th Sep 2018

Company staff

Olegs R.

Position: Director

Appointed: 23 April 2018

Terthur Trading Limited

Position: Corporate Secretary

Appointed: 23 April 2018

Resigned: 08 April 2020

Paul H.

Position: Director

Appointed: 21 June 2013

Resigned: 23 April 2018

Alastair C.

Position: Director

Appointed: 12 October 2009

Resigned: 21 June 2013

Keystone Investments Limited

Position: Corporate Director

Appointed: 06 September 2005

Resigned: 08 April 2020

Guernsey Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 2005

Resigned: 23 April 2018

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Olegs R. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Yauheni D. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Olegs R.

Notified on 18 October 2017
Nature of control: 75,01-100% shares

Yauheni D.

Notified on 6 May 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-30
Balance Sheet
Debtors960 579680 580680 580680 580680 580
Net Assets Liabilities  9 52210 52210 522
Cash Bank In Hand48 185    
Current Assets1 008 764680 580   
Net Assets Liabilities Including Pension Asset Liability10 70610 5229 522  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve10 60610 4229 422  
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 10685 106 
Average Number Employees During Period  11 
Creditors  671 058670 058670 058
Net Current Assets Liabilities10 70610 5229 52210 52210 522
Property Plant Equipment Gross Cost  85 10685 106 
Trade Creditors Trade Payables  671 058670 058670 058
Trade Debtors Trade Receivables  680 580680 580680 580
Capital Employed10 70610 5229 522  
Creditors Due Within One Year998 058670 058671 058  
Number Shares Allotted 22  
Par Value Share 11  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation85 10685 10685 106  
Tangible Fixed Assets Depreciation85 10685 10685 106  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on 2020-04-08
filed on: 8th, April 2020
Free Download (1 page)

Company search

Advertisements