Company number 00285787
Status Active
Incorporation Date 16 March 1934
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015. The most likely internet sites of ENFIELD HOLDINGS LIMITED are www.enfieldholdings.co.uk, and www.enfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enfield Holdings Limited is a Private Limited Company.
The company registration number is 00285787. Enfield Holdings Limited has been working since 16 March 1934.
The present status of the company is Active. The registered address of Enfield Holdings Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. The company`s financial liabilities are £105.56k. It is £-170.26k against last year. The cash in hand is £5.62k. It is £-4.81k against last year. And the total assets are £194.71k, which is £179.48k against last year. BISSET, David Graham is a Secretary of the company. BISSET, David John Graham is a Director of the company. BISSET, David Graham is a Director of the company. BISSET, Hugh James is a Director of the company. BISSET, Peter Michael is a Director of the company. Director BISSET, David Michael Graham has been resigned. Director BISSET, Fiona Catherine has been resigned. Director BISSET, Mary Kathleen has been resigned. The company operates in "Activities of head offices".
enfield holdings Key Finiance
LIABILITIES
£105.56k
-62%
CASH
£5.62k
-47%
TOTAL ASSETS
£194.71k
+1179%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Graham Bisset
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
ENFIELD HOLDINGS LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 21 August 2016 with updates
06 Oct 2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 6 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
...
... and 97 more events
05 Feb 1988
Accounts for a small company made up to 28 March 1987
05 Feb 1988
Return made up to 28/12/87; full list of members
19 Nov 1986
Accounts for a small company made up to 24 March 1986
19 Nov 1986
Return made up to 10/11/86; full list of members
16 Mar 1934
Certificate of incorporation
22 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied
on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2A railway road waltham cross…
3 November 2010
Debenture
Delivered: 13 November 2010
Status: Satisfied
on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2001
Charge on cash deposits
Delivered: 22 February 2001
Status: Satisfied
on 24 December 2010
Persons entitled: Girobank PLC
Description: Fixed charge over the deposit (as defined in the deed).
16 February 2001
Direct legal charge
Delivered: 22 February 2001
Status: Satisfied
on 24 December 2010
Persons entitled: Girobank PLC
Description: 11 swinborne drive springwood industrial estate braintree…
9 January 2001
Charge on cash deposit
Delivered: 13 January 2001
Status: Satisfied
on 24 December 2010
Persons entitled: Girobank PLC
Description: By way of first fixed charge the deposit.
24 July 2000
Legal charge
Delivered: 28 July 2000
Status: Satisfied
on 24 December 2010
Persons entitled: Furlong Homes PLC
Description: F/H land on the east side of york road waltham cross herts…
15 December 1998
Guarantee & debenture
Delivered: 29 December 1998
Status: Satisfied
on 24 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1972
Legal charge
Delivered: 7 March 1972
Status: Satisfied
on 24 December 2010
Persons entitled: Barclays Bank LTD
Description: The former waltham cross gas works at york rd. Waltham…