Enotria Group Limited LONDON


Founded in 2005, Enotria Group, classified under reg no. 05629155 is an active company. Currently registered at 23 Cumberland Avenue NW10 7RX, London the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-12-09 Enotria Group Limited is no longer carrying the name Newincco 487.

The company has one director. Julian M., appointed on 28 September 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enotria Group Limited Address / Contact

Office Address 23 Cumberland Avenue
Town London
Post code NW10 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05629155
Date of Incorporation Mon, 21st Nov 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Julian M.

Position: Director

Appointed: 28 September 2023

Burness Paull Llp

Position: Corporate Secretary

Appointed: 26 September 2023

Michelle G.

Position: Secretary

Appointed: 17 January 2022

Resigned: 26 September 2023

Ajay P.

Position: Director

Appointed: 01 August 2020

Resigned: 04 June 2021

Christopher C.

Position: Director

Appointed: 01 June 2019

Resigned: 31 July 2020

Steve V.

Position: Director

Appointed: 31 July 2014

Resigned: 13 May 2016

Troy C.

Position: Director

Appointed: 31 July 2014

Resigned: 28 September 2023

Timothy H.

Position: Director

Appointed: 18 October 2010

Resigned: 02 January 2014

Robert P.

Position: Director

Appointed: 01 June 2009

Resigned: 14 July 2014

John G.

Position: Director

Appointed: 06 February 2009

Resigned: 09 November 2012

Alison L.

Position: Director

Appointed: 01 December 2006

Resigned: 31 July 2014

Simon T.

Position: Director

Appointed: 01 November 2006

Resigned: 24 October 2008

Peter S.

Position: Director

Appointed: 06 March 2006

Resigned: 31 December 2008

Daniel M.

Position: Director

Appointed: 19 December 2005

Resigned: 31 December 2008

Clive B.

Position: Director

Appointed: 19 December 2005

Resigned: 28 June 2012

Mark T.

Position: Director

Appointed: 19 December 2005

Resigned: 28 June 2012

Mark H.

Position: Secretary

Appointed: 19 December 2005

Resigned: 17 January 2022

Eric B.

Position: Director

Appointed: 19 December 2005

Resigned: 31 August 2014

Zoe C.

Position: Director

Appointed: 19 December 2005

Resigned: 31 August 2014

Mark K.

Position: Director

Appointed: 19 December 2005

Resigned: 05 May 2015

Shani Z.

Position: Director

Appointed: 19 December 2005

Resigned: 28 June 2012

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 21 November 2005

Resigned: 19 December 2005

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 19 December 2005

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 19 December 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Enotria Wine Group Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Enotria Wine Group Limited

23 Cumberland Avenue, London, NW10 7RX, England

Legal authority Uk
Legal form Limited Company
Country registered Gb
Place registered England And Wales
Registration number 08062342
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Newincco 487 December 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 318 3842 318 3842 318 3842 318 384
Debtors2 318 3842 318 3842 318 3842 318 384
Net Assets Liabilities-15 291 461-15 291 461-15 291 461-15 291 461
Other
Creditors25 652 90025 652 90025 652 90025 652 900
Fixed Assets8 043 0558 043 0558 043 0558 043 055
Investments Fixed Assets8 043 0558 043 0558 043 0558 043 055
Net Current Assets Liabilities-23 334 516-23 334 516-23 334 516-23 334 516
Total Assets Less Current Liabilities-15 291 461-15 291 461-15 291 461-15 291 461

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2019-12-31
filed on: 30th, November 2020
Free Download (13 pages)

Company search

Advertisements