UKBizDB.co.uk

ENOTRIA GROUP LIMITED

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

This company is commonly known as Enotria Group Limited. The company was founded 18 years ago and was given the registration number 05629155. The firm's registered office is in LONDON. You can find them at 23 Cumberland Avenue, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENOTRIA GROUP LIMITED
Company Number:05629155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:23 Cumberland Avenue, London, NW10 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary26 September 2023Active
23, Cumberland Avenue, London, NW10 7RX

Director28 September 2023Active
23, Cumberland Avenue, London, NW10 7RX

Secretary17 January 2022Active
23, Cumberland Avenue, London, England, NW10 7RX

Secretary19 December 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary21 November 2005Active
2, The Grange Wimbledon, London, London, Uk, SW194PT

Director19 December 2005Active
267 Burntwood Lane, London, SW17 0AW

Director19 December 2005Active
23, Cumberland Avenue, London, NW10 7RX

Director01 June 2019Active
23, Cumberland Avenue, London, England, NW10 7RX

Director31 July 2014Active
6 Lees Road, Hillingdon, UB8 3AS

Director19 December 2005Active
Longshot, Greatford Drive, Guildford, United Kingdom, GU1 2XS

Director06 February 2009Active
Units 4- 8 Chandos Road, Chandos Park Estate Chandos Road, London, NW10 6NF

Director18 October 2010Active
18 Bacons Drive, Cuffley, EN6 4DU

Director19 December 2005Active
Fleming's Hall, Hall Road, Bedingfield, IP23 7QF

Director01 December 2006Active
131 Copse Hill, Wimbledon, London, SW20 0SU

Director19 December 2005Active
23, Cumberland Avenue, London, NW10 7RX

Director01 August 2020Active
17, Curzon Road, London, United Kingdom, W5 1NE

Director01 June 2009Active
6 Sixty Acres Close, Failand, Bristol, BS8 3UH

Director06 March 2006Active
7 Britannic Gardens, Moseley, Birmingham, B13 8QX

Director01 November 2006Active
The Old Vicarage, Church End, Haddenham, Aylesbury, United Kingdom, HP17 8AE

Director19 December 2005Active
23, Cumberland Avenue, London, England, NW10 7RX

Director31 July 2014Active
92 Loudoun Road, London, NW8 0ND

Director19 December 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director21 November 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director21 November 2005Active

People with Significant Control

Enotria Wine Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Cumberland Avenue, London, England, NW10 7RX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Second filing of director appointment with name.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Appoint corporate secretary company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.