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.
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 | : |
|
Registered Address | : | 2 Cyprus Road, London, N3 3RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Holders Hill Avenue, London, England, NW4 1ET | Secretary | 22 May 2009 | Active |
44, Holders Hill Avenue, London, England, NW4 1ET | Director | 22 May 2009 | Active |
280, Railroad Avenue 201, Greenwich Ct, United States, 06830 | Director | 01 May 2021 | Active |
280, Railroad Avenue 201, Greenwich, Ct 06830, United States, 06830 | Director | 01 May 2021 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 30 July 1992 | Active |
44 Nethercourt Avenue, London, N3 1PT | Secretary | 15 August 1994 | Active |
2 Ridgecrese North, Scarsdale, New York, Usa, 10583 | Secretary | 01 February 2000 | Active |
19 West Heath Drive, Golders Green, London, NW11 7QG | Secretary | 26 January 1993 | Active |
24 Evershot Road, London, N4 3BB | Secretary | 01 April 1996 | Active |
50, Hendon Avenue, Finchley, N3 1UH | Director | 22 May 2009 | Active |
2-15-15-501 Nukui-Minamicho, Koganei-Shi, 184-0014 Tokyo, FOREIGN | Director | 24 February 1997 | Active |
44 Nethercourt Avenue, London, N3 1PT | Director | 24 April 1995 | Active |
4615-1 Naruse, Machida-Shi, Tokyo, Japan, | Director | 26 January 1993 | Active |
2 Ridgecrese North, Scarsdale, New York, Usa, 10583 | Director | 01 February 2000 | Active |
19 West Heath Drive, Golders Green, London, NW11 7QG | Director | 26 January 1993 | Active |
77 Lime Kiln Road, Tuckahoe, Usa, | Director | 01 February 2000 | Active |
Am Pappelwaldchen 80, 41462 Neuss, Germany, | Director | 04 August 2009 | Active |
30a Cavendish Avenue, London, N3 3QN | Director | 01 April 1996 | Active |
Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Director | 30 July 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Change person secretary company with change date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.