ENFRANCHISE 496 LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4AG

Company number 04699567
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of ENFRANCHISE 496 LIMITED are www.enfranchise496.co.uk, and www.enfranchise-496.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enfranchise 496 Limited is a Private Limited Company. The company registration number is 04699567. Enfranchise 496 Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Enfranchise 496 Limited is 26 Red Lion Square London Wc1r 4ag. . DUHIG, Maria Teresa is a Secretary of the company. TAYLOR, Roger is a Director of the company. Secretary TAYLOR, Rowena has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUHIG, Maria Teresa
Appointed Date: 09 September 2006

Director
TAYLOR, Roger
Appointed Date: 01 September 2003
81 years old

Resigned Directors

Secretary
TAYLOR, Rowena
Resigned: 19 July 2006
Appointed Date: 01 September 2003

Nominee Secretary
PENNSEC LIMITED
Resigned: 01 September 2003
Appointed Date: 17 March 2003

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 01 September 2003
Appointed Date: 17 March 2003

ENFRANCHISE 496 LIMITED Events

15 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
23 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000

04 Apr 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 29 more events
09 Sep 2003
Secretary resigned
09 Sep 2003
Director resigned
09 Sep 2003
New director appointed
09 Sep 2003
New secretary appointed
17 Mar 2003
Incorporation

ENFRANCHISE 496 LIMITED Charges

21 October 2013
Charge code 0469 9567 0002
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property at flat 5 commonside court streatham high…
21 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…