ENNISFIELD SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 1LP

Company number 02775674
Status Active
Incorporation Date 21 December 1992
Company Type Private Limited Company
Address FIFTH FLOOR, 11 LEADENHALL STREET, LONDON, EC3V 1LP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 August 2015; Previous accounting period shortened from 31 August 2015 to 30 August 2015. The most likely internet sites of ENNISFIELD SERVICES LIMITED are www.ennisfieldservices.co.uk, and www.ennisfield-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ennisfield Services Limited is a Private Limited Company. The company registration number is 02775674. Ennisfield Services Limited has been working since 21 December 1992. The present status of the company is Active. The registered address of Ennisfield Services Limited is Fifth Floor 11 Leadenhall Street London Ec3v 1lp. The company`s financial liabilities are £234.29k. It is £-3.3k against last year. . NORIN, Jessika is a Secretary of the company. MELHUISH, Philip John is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary MELHUISH, Katy has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BOLTON, David has been resigned. The company operates in "Printing n.e.c.".


ennisfield services Key Finiance

LIABILITIES £234.29k
-2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NORIN, Jessika
Appointed Date: 01 January 2002

Director
MELHUISH, Philip John
Appointed Date: 21 December 1992
65 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 21 December 1992
Appointed Date: 21 December 1992

Secretary
MELHUISH, Katy
Resigned: 31 December 2001
Appointed Date: 21 December 1992

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 21 December 1992
Appointed Date: 21 December 1992

Director
BOLTON, David
Resigned: 01 May 1997
Appointed Date: 01 July 1993
58 years old

Persons With Significant Control

Ennisfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENNISFIELD SERVICES LIMITED Events

11 Jan 2017
Confirmation statement made on 5 December 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 August 2015
12 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
06 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 66 more events
21 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jan 1993
Secretary resigned;new secretary appointed

21 Jan 1993
Director resigned;new director appointed

05 Jan 1993
Accounting reference date notified as 30/06

21 Dec 1992
Incorporation

ENNISFIELD SERVICES LIMITED Charges

20 October 1997
Fixed charge supplemental to a guarantee and debenture dated 21 october 1993 issued by the company and others
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
28 August 1997
Fixed equitable charge
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge on all debts the subject of an…
21 October 1993
Guarantee and debenture
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1993
Debenture
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M269C for full details.. Fixed and floating…