Company number 00164062
Status Active
Incorporation Date 14 February 1920
Company Type Private Unlimited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration two hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ENIC GROUP are www.enic.co.uk, and www.enic.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enic Group is a Private Unlimited Company.
The company registration number is 00164062. Enic Group has been working since 14 February 1920.
The present status of the company is Active. The registered address of Enic Group is Hill House 1 Little New Street London Ec4a 3tr. . COLLECOTT, Matthew John is a Secretary of the company. COLLECOTT, Matthew John is a Director of the company. LEVY, Daniel Philip is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HENDERSON FINANCIAL MANAGEMENT LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKE, Christopher George has been resigned. Director DAVIDSON, Stephen James has been resigned. Director HARGREAVE, Giles St George has been resigned. Director HERSOV, Robert Basil has been resigned. Director HUNTER, David Ian has been resigned. Director JACK, David John has been resigned. Director LEWIS, Charles Barrington has been resigned. Director MCSLOY, Gerard has been resigned. Director METLISS, Jonathan Alexander has been resigned. Director PADDISON, Jonathan Christopher has been resigned. Director PINCKNEY, Jeremy Gerald has been resigned. Director ROMANELLI, Daniel has been resigned. Director SMITH, Richard Walker has been resigned. Director STANTON, Howard Terence has been resigned. Director THOMAS, Barbara, Lady has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
HENDERSON FINANCIAL MANAGEMENT LIMITED
Resigned: 15 June 1993
Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 07 May 1998
Appointed Date: 15 June 1993
Director
MCSLOY, Gerard
Resigned: 07 May 1999
Appointed Date: 01 January 1998
69 years old
Persons With Significant Control
Enic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ENIC GROUP Events
14 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 Oct 2015
Full accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
13 Jul 2015
Registered office address changed from C/O Deloitte 3 Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 13 July 2015
...
... and 237 more events
18 Aug 1981
Certificate of re-registration from Private to Public Limited Company
29 May 1961
Company name changed\certificate issued on 29/05/61
28 Sep 1928
Company name changed\certificate issued on 28/09/28
14 Feb 1920
Certificate of incorporation
15 September 2014
Charge code 0016 4062 0010
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 October 2009
Bank account charge
Delivered: 26 October 2009
Status: Satisfied
on 18 September 2014
Persons entitled: Bank of Scotland PLC
Description: Its entire right titland and interest in and to the account…
31 May 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied
on 18 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Security agreement
Delivered: 13 May 1998
Status: Satisfied
on 20 December 2001
Persons entitled: Citibank N.A.
Description: 1. accounts - all sums from time to time standing to the…
2 April 1998
Collateral agreement
Delivered: 15 April 1998
Status: Satisfied
on 20 December 2001
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
6 February 1998
Rent deposit deed
Delivered: 18 February 1998
Status: Satisfied
on 22 August 1998
Persons entitled: Evans Row Property Company Limited
Description: The interest of enic PLC in the deposit of £15,263.
7 October 1997
Security agreement
Delivered: 14 October 1997
Status: Satisfied
on 21 May 1998
Persons entitled: Deutsche Bank Ag
Description: By way of first fixed charge all assets including cash…
3 October 1997
Security agreement
Delivered: 14 October 1997
Status: Satisfied
on 21 May 1998
Persons entitled: Deutsche Bank Ag
Description: By way of first fixed charge all assets including cash…
9 September 1997
Security agreement
Delivered: 11 September 1997
Status: Satisfied
on 21 May 1998
Persons entitled: Deutsche Bank Ag
Description: All assets (including cash balances, metals and securities)…
13 January 1972
Series of debentures
Delivered: 25 January 1972
Status: Satisfied
on 26 January 1995
Persons entitled: Phoenix Assurance Co. LTD