ENYS ROAD LIMITED
LONDON C.W. STEEL & CO. LIMITED

Hellopages » Greater London » Camden » WC1H 0DS

Company number 01551041
Status Active
Incorporation Date 16 March 1981
Company Type Private Limited Company
Address 4 ENDSLEIGH STREET, LONDON, ENGLAND, WC1H 0DS
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 one hundred and forty-four events have happened. The last three records are Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 6 March 2017; Amended total exemption small company accounts made up to 31 March 2015; Amended total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ENYS ROAD LIMITED are www.enysroad.co.uk, and www.enys-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enys Road Limited is a Private Limited Company. The company registration number is 01551041. Enys Road Limited has been working since 16 March 1981. The present status of the company is Active. The registered address of Enys Road Limited is 4 Endsleigh Street London England Wc1h 0ds. The company`s financial liabilities are £4.95k. It is £-2.68k against last year. The cash in hand is £1.66k. It is £-9.35k against last year. And the total assets are £4.95k, which is £-6.88k against last year. RODRIGUES, Connie Xavier is a Director of the company. SMITH, Anthony Paul is a Director of the company. Secretary HICKEN, Christopher Mark has been resigned. Secretary PURLE, Jonathan has been resigned. Secretary STEEL, Michael Andrew William has been resigned. Secretary STEEL, Moyra Anne has been resigned. Secretary PORTLAND FINANCIAL MANAGEMENT (UK) LTD has been resigned. Director EDDOLLS, Timothy David John has been resigned. Director FILLERY, Geoffrey Keith has been resigned. Director LACEY, Drewe William has been resigned. Director SMITH, Anthony Paul has been resigned. Director STEEL, Christopher Edward Clive has been resigned. Director STEEL, Clive William has been resigned. Director STEEL, Michael Andrew William has been resigned. Director STEEL, Moyra Anne has been resigned. Director TREADSTONE CORPORATE SERVICES LLC has been resigned. The company operates in "Other letting and operating of own or leased real estate".


enys road Key Finiance

LIABILITIES £4.95k
-36%
CASH £1.66k
-85%
TOTAL ASSETS £4.95k
-59%
All Financial Figures

Current Directors

Director
RODRIGUES, Connie Xavier
Appointed Date: 23 October 2013
57 years old

Director
SMITH, Anthony Paul
Appointed Date: 23 October 2013
65 years old

Resigned Directors

Secretary
HICKEN, Christopher Mark
Resigned: 27 February 2009
Appointed Date: 21 May 2007

Secretary
PURLE, Jonathan
Resigned: 31 December 2014
Appointed Date: 01 December 2014

Secretary
STEEL, Michael Andrew William
Resigned: 21 May 2007
Appointed Date: 27 May 2005

Secretary
STEEL, Moyra Anne
Resigned: 27 May 2005

Secretary
PORTLAND FINANCIAL MANAGEMENT (UK) LTD
Resigned: 30 May 2012
Appointed Date: 27 February 2009

Director
EDDOLLS, Timothy David John
Resigned: 07 April 2013
Appointed Date: 27 February 2009
73 years old

Director
FILLERY, Geoffrey Keith
Resigned: 03 August 2012
Appointed Date: 27 May 2005
57 years old

Director
LACEY, Drewe William
Resigned: 31 March 2011
Appointed Date: 03 December 2009
79 years old

Director
SMITH, Anthony Paul
Resigned: 07 April 2013
Appointed Date: 27 February 2009
65 years old

Director
STEEL, Christopher Edward Clive
Resigned: 27 February 2009
Appointed Date: 27 November 1995
55 years old

Director
STEEL, Clive William
Resigned: 27 May 2005
81 years old

Director
STEEL, Michael Andrew William
Resigned: 21 May 2007
Appointed Date: 27 May 2005
50 years old

Director
STEEL, Moyra Anne
Resigned: 27 May 2005
77 years old

Director
TREADSTONE CORPORATE SERVICES LLC
Resigned: 23 October 2013
Appointed Date: 07 April 2013

ENYS ROAD LIMITED Events

06 Mar 2017
Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 6 March 2017
31 Dec 2016
Amended total exemption small company accounts made up to 31 March 2015
30 Dec 2016
Amended total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 15 October 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 134 more events
29 Feb 1988
Full accounts made up to 31 March 1987

29 Feb 1988
Director resigned

03 Dec 1986
New director appointed

03 Dec 1986
Full accounts made up to 31 March 1986

03 Dec 1986
Return made up to 23/10/86; full list of members

ENYS ROAD LIMITED Charges

27 June 2012
Legal charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Hintville Holdings Limited
Description: 2 enys road eastbourne.
27 February 2009
Second legal charge
Delivered: 28 February 2009
Status: Satisfied on 29 June 2012
Persons entitled: Gta Holdings (UK) Limited
Description: Steel house 2 enys road eastbourne east sussex t/no…
20 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Legal mortgage
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a charlemagne house 2 enys road eastbourne…
7 July 2003
Legal charge
Delivered: 14 July 2003
Status: Satisfied on 22 April 2008
Persons entitled: National Westminster Bank PLC
Description: Charlemagne house 2 enys road eastbourne east sussex t/n…
3 June 2003
Debenture
Delivered: 13 June 2003
Status: Satisfied on 22 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 20 February 2003
Persons entitled: Clive William Steel & Moyra Anne Steel
Description: The freehold property known as charlemagne house 2 enys…
1 November 2002
Legal mortgage
Delivered: 13 November 2002
Status: Satisfied on 4 July 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as charlemagne house 2 enys…
11 June 1998
Debenture
Delivered: 19 June 1998
Status: Satisfied on 4 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…