ENACCORD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 5JB
Company number 04209706
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address 5 EAST CUT THROUGH, NEW COVENT GARDEN, LONDON, SW8 5JB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ENACCORD LIMITED are www.enaccord.co.uk, and www.enaccord.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Enaccord Limited is a Private Limited Company. The company registration number is 04209706. Enaccord Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Enaccord Limited is 5 East Cut Through New Covent Garden London Sw8 5jb. The company`s financial liabilities are £25.09k. It is £10.72k against last year. The cash in hand is £0.14k. It is £-0.06k against last year. And the total assets are £0.14k, which is £-0.28k against last year. OLLIS, Graham Clifford is a Director of the company. OLLIS, Stephanie Jayne is a Director of the company. Secretary RODWAY, Alan James has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SHEPPARD, Eileen Margaret has been resigned. Director SHEPPARD, Shaun Nicholas has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other information technology service activities".


enaccord Key Finiance

LIABILITIES £25.09k
+74%
CASH £0.14k
-29%
TOTAL ASSETS £0.14k
-66%
All Financial Figures

Current Directors

Director
OLLIS, Graham Clifford
Appointed Date: 10 May 2001
61 years old

Director
OLLIS, Stephanie Jayne
Appointed Date: 10 May 2001
59 years old

Resigned Directors

Secretary
RODWAY, Alan James
Resigned: 09 March 2011
Appointed Date: 10 May 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 May 2001
Appointed Date: 02 May 2001

Director
SHEPPARD, Eileen Margaret
Resigned: 31 July 2005
Appointed Date: 10 May 2001
57 years old

Director
SHEPPARD, Shaun Nicholas
Resigned: 31 July 2005
Appointed Date: 10 May 2001
62 years old

Nominee Director
BUYVIEW LTD
Resigned: 10 May 2001
Appointed Date: 02 May 2001

ENACCORD LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
22 May 2001
New director appointed
22 May 2001
New director appointed
22 May 2001
New director appointed
22 May 2001
Registered office changed on 22/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
02 May 2001
Incorporation

ENACCORD LIMITED Charges

25 September 2002
Debenture
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…