UKBizDB.co.uk

ENA LONDON UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ena London Uk Limited. The company was founded 31 years ago and was given the registration number 02735723. The firm's registered office is in LONDON. You can find them at 2 Cyprus Road, , London, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:ENA LONDON UK LIMITED
Company Number:02735723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:2 Cyprus Road, London, N3 3RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Holders Hill Avenue, London, England, NW4 1ET

Secretary22 May 2009Active
44, Holders Hill Avenue, London, England, NW4 1ET

Director22 May 2009Active
280, Railroad Avenue 201, Greenwich Ct, United States, 06830

Director01 May 2021Active
280, Railroad Avenue 201, Greenwich, Ct 06830, United States, 06830

Director01 May 2021Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary30 July 1992Active
44 Nethercourt Avenue, London, N3 1PT

Secretary15 August 1994Active
2 Ridgecrese North, Scarsdale, New York, Usa, 10583

Secretary01 February 2000Active
19 West Heath Drive, Golders Green, London, NW11 7QG

Secretary26 January 1993Active
24 Evershot Road, London, N4 3BB

Secretary01 April 1996Active
50, Hendon Avenue, Finchley, N3 1UH

Director22 May 2009Active
2-15-15-501 Nukui-Minamicho, Koganei-Shi, 184-0014 Tokyo, FOREIGN

Director24 February 1997Active
44 Nethercourt Avenue, London, N3 1PT

Director24 April 1995Active
4615-1 Naruse, Machida-Shi, Tokyo, Japan,

Director26 January 1993Active
2 Ridgecrese North, Scarsdale, New York, Usa, 10583

Director01 February 2000Active
19 West Heath Drive, Golders Green, London, NW11 7QG

Director26 January 1993Active
77 Lime Kiln Road, Tuckahoe, Usa,

Director01 February 2000Active
Am Pappelwaldchen 80, 41462 Neuss, Germany,

Director04 August 2009Active
30a Cavendish Avenue, London, N3 3QN

Director01 April 1996Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director30 July 1992Active

People with Significant Control

Mr Kentaro Nozawa
Notified on:30 July 2016
Status:Active
Date of birth:June 1958
Nationality:Japanese
Country of residence:Japan
Address:Nagai Shoten, 3-4-12 Odori, Utsunomiya, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Change person secretary company with change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.