ENIGALA LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 01449202
Status Active
Incorporation Date 19 September 1979
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of ENIGALA LIMITED are www.enigala.co.uk, and www.enigala.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enigala Limited is a Private Limited Company. The company registration number is 01449202. Enigala Limited has been working since 19 September 1979. The present status of the company is Active. The registered address of Enigala Limited is 73 Cornhill London Ec3v 3qq. . HOFBAUER, Hanna is a Secretary of the company. HOFBAUER, Michael Hugo is a Director of the company. HOFBAUER, Ronald Sigmund is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director

Director

Persons With Significant Control

Mrs Hanna Hofbauer
Notified on: 30 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Hugo Hofbauer
Notified on: 30 November 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Sigmund Hofbauer
Notified on: 30 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENIGALA LIMITED Events

06 Jan 2017
Confirmation statement made on 30 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
...
... and 73 more events
04 Sep 1987
Particulars of mortgage/charge

13 Feb 1987
Full accounts made up to 31 December 1985

13 Feb 1987
Return made up to 30/09/86; full list of members

11 Sep 1986
Particulars of mortgage/charge

17 Jul 1986
Gazettable document

ENIGALA LIMITED Charges

4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 169B high street beckenham t/no SGL679544 by way of fixed…
4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 167A high street beckenham t/n SGL679543 and any other…
4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 165A high street beckenham t/n SGL679542 and any other…
4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 161A high street beckenham t/n SGL679539 and any other…
4 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 163A high street beckenham t/no SGL679540 any other…
7 August 1996
Legal charge
Delivered: 14 August 1996
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: Second floor flat, known as 7A village way, beckham, london…
11 January 1995
Legal charge
Delivered: 19 January 1995
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: First and second floor flats situate at and k/a 161A 163A…
9 September 1988
Charge supplemental to a legal charge dated 10.9.86
Delivered: 22 September 1988
Status: Satisfied on 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: £30,000 deposited by the company with allied dunbar…
25 February 1988
Charge
Delivered: 27 February 1988
Status: Satisfied on 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: £21,000 placed in a deposit account with national…
26 August 1987
Charge
Delivered: 4 September 1987
Status: Satisfied on 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: £40,000 placed in a deposit account with national…
10 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 22 May 2008
Persons entitled: Allied Dunbar Assurance PLC
Description: 1) 7 church street, eyre, suffolk. 2) 320 newark road…
18 June 1980
Mortgage
Delivered: 24 June 1980
Status: Satisfied
Persons entitled: H F C Trust Limited
Description: F/H 107 stockwell rd 107A stockwell rd 109 stockwell rd 111…