ENTERPRISE TEXTILES (PROPERTIES) LIMITED

Hellopages » Greater London » Westminster » NW8 6LJ

Company number 00995733
Status Active
Incorporation Date 1 December 1970
Company Type Private Limited Company
Address 49A TOWNSHEND ROAD, LONDON, NW8 6LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ENTERPRISE TEXTILES (PROPERTIES) LIMITED are www.enterprisetextilesproperties.co.uk, and www.enterprise-textiles-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Enterprise Textiles Properties Limited is a Private Limited Company. The company registration number is 00995733. Enterprise Textiles Properties Limited has been working since 01 December 1970. The present status of the company is Active. The registered address of Enterprise Textiles Properties Limited is 49a Townshend Road London Nw8 6lj. . SIMMONDS, Valerie Ann is a Secretary of the company. LEVY, Malcolm Kenneth is a Director of the company. SIMMONDS, Valerie Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mrs Valerie Ann Simmonds
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Kenneth Levy
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENTERPRISE TEXTILES (PROPERTIES) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

24 Sep 2016
Confirmation statement made on 2 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

10 Sep 2015
Director's details changed for Mr Malcolm Kenneth Levy on 1 June 2015
...
... and 66 more events
04 Nov 1986
Accounting reference date shortened from 31/03 to 30/09

03 Jun 1986
Full accounts made up to 30 September 1985

03 Jun 1986
Return made up to 27/05/86; full list of members

26 Jan 1971
Company name changed\certificate issued on 26/01/71
01 Dec 1970
Incorporation

ENTERPRISE TEXTILES (PROPERTIES) LIMITED Charges

14 December 1984
Legal charge
Delivered: 2 January 1985
Status: Satisfied on 23 February 1993
Persons entitled: Barclays Bank PLC
Description: Factory & premises, morris road, leicester, leicestershire.
26 July 1979
Legal charge
Delivered: 2 August 1979
Status: Satisfied on 23 February 1993
Persons entitled: Barclays Bank PLC
Description: Nos. 326 & 328 old street, islington london EC1. Title no…