ENFIELD (JKL) LIMITED
MIDDLESEX RIALTO NO. 5 LIMITED IBIS (734) LIMITED

Hellopages » Greater London » Enfield » EN2 0BY

Company number 04341167
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael Blakey on 7 July 2016. The most likely internet sites of ENFIELD (JKL) LIMITED are www.enfieldjkl.co.uk, and www.enfield-jkl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Enfield Jkl Limited is a Private Limited Company. The company registration number is 04341167. Enfield Jkl Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Enfield Jkl Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . HIDE, Susan Gaynor is a Secretary of the company. BLAKEY, Michael is a Director of the company. MALTON, Gerald Anthony is a Director of the company. WILLIAMS, Robert Kenneth is a Director of the company. Secretary AYTON, Peter George has been resigned. Nominee Secretary DECHERT SECRETARIES LIMITED has been resigned. Secretary SIDDERS, Martin John has been resigned. Secretary TIPPING, David Keith has been resigned. Secretary VICKERS, Jeremy Philip Hilton has been resigned. Director AYTON, Peter George has been resigned. Director BARHAM, James Arthur has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director CASEY, Stephen Charles has been resigned. Nominee Director DECHERT NOMINEES LIMITED has been resigned. Director HEWITT, Brian Francis has been resigned. Director POTTER, Stephen Conrad has been resigned. Director SIDDERS, Martin John has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIDE, Susan Gaynor
Appointed Date: 24 July 2015

Director
BLAKEY, Michael
Appointed Date: 24 July 2015
62 years old

Director
MALTON, Gerald Anthony
Appointed Date: 14 January 2004
64 years old

Director
WILLIAMS, Robert Kenneth
Appointed Date: 19 August 2015
60 years old

Resigned Directors

Secretary
AYTON, Peter George
Resigned: 14 January 2004
Appointed Date: 04 April 2002

Nominee Secretary
DECHERT SECRETARIES LIMITED
Resigned: 04 April 2002
Appointed Date: 17 December 2001

Secretary
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 11 April 2012

Secretary
TIPPING, David Keith
Resigned: 10 April 2012
Appointed Date: 14 January 2004

Secretary
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 19 June 2014

Director
AYTON, Peter George
Resigned: 14 January 2004
Appointed Date: 04 April 2002
81 years old

Director
BARHAM, James Arthur
Resigned: 14 January 2004
Appointed Date: 04 April 2002
88 years old

Director
BOTHWELL, Karen Margaret
Resigned: 31 March 2005
Appointed Date: 15 January 2004
63 years old

Director
CASEY, Stephen Charles
Resigned: 09 April 2009
Appointed Date: 15 March 2004
76 years old

Nominee Director
DECHERT NOMINEES LIMITED
Resigned: 04 April 2002
Appointed Date: 17 December 2001

Director
HEWITT, Brian Francis
Resigned: 14 January 2004
Appointed Date: 04 April 2002
84 years old

Director
POTTER, Stephen Conrad
Resigned: 31 December 2009
Appointed Date: 04 April 2002
79 years old

Director
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 15 April 2009
67 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 23 May 2014
68 years old

Persons With Significant Control

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

ENFIELD (JKL) LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
05 Apr 2016
Statement of company's objects
05 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 106 more events
21 May 2002
Registered office changed on 21/05/02 from: 2 serjeants inn london EC4Y 1LT
21 May 2002
Accounting reference date shortened from 31/12/02 to 31/07/02
21 May 2002
Secretary resigned
02 Apr 2002
Company name changed ibis (734) LIMITED\certificate issued on 02/04/02
17 Dec 2001
Incorporation

ENFIELD (JKL) LIMITED Charges

30 June 2010
Debenture
Delivered: 9 July 2010
Status: Satisfied on 20 May 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
31 March 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 21 February 2009
Persons entitled: Freehold Managers (Nominees) Limited
Description: F/H property k/a block d basingstoke (197-292 winterthur…
15 January 2004
Debenture
Delivered: 22 January 2004
Status: Satisfied on 23 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: The freehold land and buildings known as land to the west…
23 December 2003
Deed of accession
Delivered: 6 January 2004
Status: Satisfied on 23 January 2004
Persons entitled: Nm Rothschild & Sons Limited as Security Agent for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
24 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 21 January 2004
Persons entitled: Choqs 429 Limited
Description: The f/h land k/a land to the west of winterhur way…
24 December 2002
Charge over account
Delivered: 8 January 2003
Status: Satisfied on 21 January 2004
Persons entitled: Choqs 429 Limited
Description: All its right title and interest present and future in and…
24 December 2002
Charge over account
Delivered: 2 January 2003
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit account and the deposit sum. See the mortgage…
1 August 2002
Charge over account
Delivered: 14 August 2002
Status: Satisfied on 25 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all the company's right title…
28 June 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 25 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land known as land to the west of winterthur…