UKBizDB.co.uk

ENFIELD DC SERVICE COMPANY LIMITED

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

This company is commonly known as Enfield Dc Service Company Limited. The company was founded 14 years ago and was given the registration number 07230521. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ENFIELD DC SERVICE COMPANY LIMITED
Company Number:07230521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, W1W 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 20 Balderton Street, London, England, W1K 6TL

Director13 August 2014Active
3 Temasek Avenue #28-01, Centennial Tower, Singapore, Singapore, 039190

Director18 June 2015Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active
4th Floor, 20 Balderton Street, London, England, W1K 6TL

Director13 August 2014Active
1, Queenswood Park, London, Great Britain, N3 1UN

Secretary18 April 2011Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director13 August 2014Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director21 April 2010Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director10 July 2012Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director13 August 2014Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director10 July 2012Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director13 August 2014Active
Centennial Tower, 3 Temasek Avenue #28-01, Centennial Tower, Singapore 039190, Singapore,

Director27 September 2017Active

People with Significant Control

Virtus Enfield Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 20 Balderton Street, London, England, W1K 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Officers

Change person director company with change date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-14Address

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

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.