ENNERSDALE INVESTMENTS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BT

Company number 00522404
Status Active
Incorporation Date 5 August 1953
Company Type Private Limited Company
Address CHRITOPHER WREN HOUSE, 40 WEST STREET, REIGATE, SURREY, RH2 9BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENNERSDALE INVESTMENTS LIMITED are www.ennersdaleinvestments.co.uk, and www.ennersdale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two months. Ennersdale Investments Limited is a Private Limited Company. The company registration number is 00522404. Ennersdale Investments Limited has been working since 05 August 1953. The present status of the company is Active. The registered address of Ennersdale Investments Limited is Chritopher Wren House 40 West Street Reigate Surrey Rh2 9bt. The company`s financial liabilities are £1455.53k. It is £30.31k against last year. . RAYNER, Christopher Neville is a Secretary of the company. BATTERSBY, Charles John Pearson is a Director of the company. GIANGOLINI, Gianluca is a Director of the company. GROOM, Richard John is a Director of the company. RAYNER, Christopher Neville is a Director of the company. Secretary CLEMENTS, Gilbert Edward Isaacs has been resigned. Director RAYNER, Elsie Mary has been resigned. The company operates in "Buying and selling of own real estate".


ennersdale investments Key Finiance

LIABILITIES £1455.53k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAYNER, Christopher Neville
Appointed Date: 12 February 1997

Director

Director
GIANGOLINI, Gianluca
Appointed Date: 01 January 2015
52 years old

Director
GROOM, Richard John
Appointed Date: 31 May 2005
83 years old

Director

Resigned Directors

Secretary
CLEMENTS, Gilbert Edward Isaacs
Resigned: 12 February 1997

Director
RAYNER, Elsie Mary
Resigned: 10 June 2001
111 years old

ENNERSDALE INVESTMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000

23 Feb 2015
Appointment of Mr Gianluca Giangolini as a director on 1 January 2015
...
... and 75 more events
20 Nov 1987
Full accounts made up to 31 March 1986

28 Aug 1987
Return made up to 21/07/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1985

01 Oct 1986
Return made up to 10/06/86; full list of members

05 Aug 1953
Incorporation

ENNERSDALE INVESTMENTS LIMITED Charges

17 June 2010
Charge over deposit account
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed charge all sums from time to time standing…
16 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 29 cumberland road bromley kent t/no K58597, f/h 39…
30 December 2009
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 addiscombe road watford herts t/n HD57524, 1 alexandra…
23 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2003
Commercial mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as 67 burmester road, london, SW17 t/n…
29 August 2003
Deed of rental assignment
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
18 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 3 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 17 addiscombe road, 1 alexandra drive, 44 westhall drive…
24 August 1953
Equit charge
Delivered: 8 September 1953
Status: Satisfied on 27 February 2003
Persons entitled: Westminster Bank LTD
Description: 272 lavender hill, london S.W.11.