ENOTRIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENOTRIA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05629155
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENOTRIA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENOTRIA GROUP LIMITED located?

    Registered Office Address
    Majestic House The Belfry
    Colonial Way
    WD24 4WH Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENOTRIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 487 LIMITEDNov 21, 2005Nov 21, 2005

    What are the latest accounts for ENOTRIA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENOTRIA GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for ENOTRIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 056291550009 in full

    1 pagesMR04

    Satisfaction of charge 056291550010 in full

    1 pagesMR04

    Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025

    2 pagesAP01

    Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025

    2 pagesAP03

    Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025

    1 pagesTM02

    Termination of appointment of Steven Edward Lindsay as a director on Apr 14, 2025

    1 pagesTM01

    Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 23 Cumberland Avenue London NW10 7RX to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on Apr 17, 2025

    1 pagesAD01

    Registration of charge 056291550011, created on Apr 14, 2025

    60 pagesMR01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mr Steven Edward Lindsay as a director on May 24, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Julian Akhtar Karim Momen as a director

    3 pagesRP04AP01

    Termination of appointment of Michelle Gay as a secretary on Sep 26, 2023

    1 pagesTM02

    Appointment of Burness Paull Llp as a secretary on Sep 26, 2023

    2 pagesAP04

    Termination of appointment of Troy Christensen as a director on Sep 28, 2023

    1 pagesTM01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Julian Akhtar Karim Momen as a director on Oct 16, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 25, 2024Clarification A second filed ap01 was registered on 25/01/24

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Satisfaction of charge 056291550008 in full

    4 pagesMR04

    Who are the officers of ENOTRIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JABLONOWSKI, Alexander David
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    334956710001
    FEGAN, Nicholas Paul
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    EnglandBritish152602640002
    SANADHYA, Nitish
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    United KingdomBritish334865720001
    GAY, Michelle
    Cumberland Avenue
    NW10 7RX London
    23
    Secretary
    Cumberland Avenue
    NW10 7RX London
    23
    293174800001
    HUSZCZO, Mark
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Secretary
    Cumberland Avenue
    NW10 7RX London
    23
    England
    British94616590001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    318449270001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BEHARRELL, Clive Russell
    The Grange Wimbledon
    London
    SW194PT London
    2
    London
    Uk
    Director
    The Grange Wimbledon
    London
    SW194PT London
    2
    London
    Uk
    United KingdomBritish161025300001
    BERNEAU, Eric Francois Marius
    267 Burntwood Lane
    SW17 0AW London
    Director
    267 Burntwood Lane
    SW17 0AW London
    EnglandFrench47016480001
    CALDWELL, Christopher Paul
    Cumberland Avenue
    NW10 7RX London
    23
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    EnglandBritish259252450001
    CHRISTENSEN, Troy
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    United StatesAmerican191974670002
    COTTRELL, Zoe Leonora
    6 Lees Road
    UB8 3AS Hillingdon
    Middlesex
    Director
    6 Lees Road
    UB8 3AS Hillingdon
    Middlesex
    EnglandBritish109869300001
    GRIEVESON, John
    Greatford Drive
    GU1 2XS Guildford
    Longshot
    Surrey
    United Kingdom
    Director
    Greatford Drive
    GU1 2XS Guildford
    Longshot
    Surrey
    United Kingdom
    United KingdomBritish136476530001
    HOW, Timothy Francis
    Units 4- 8 Chandos Road
    Chandos Park Estate Chandos Road
    NW10 6NF London
    Director
    Units 4- 8 Chandos Road
    Chandos Park Estate Chandos Road
    NW10 6NF London
    United KingdomBritish155219530001
    KERMODE, Mark Richard
    18 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    Director
    18 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    EnglandBritish52997940001
    LEVETT, Alison Jill
    Fleming's Hall
    Hall Road
    IP23 7QF Bedingfield
    Suffolk
    Director
    Fleming's Hall
    Hall Road
    IP23 7QF Bedingfield
    Suffolk
    EnglandBritish198003090001
    LINDSAY, Steven Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    United KingdomBritish149834460001
    MARTELL, Daniel Carlos
    131 Copse Hill
    Wimbledon
    SW20 0SU London
    Director
    131 Copse Hill
    Wimbledon
    SW20 0SU London
    British34232710002
    MOMEN, Julian Akhtar Karim
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    EnglandBritish51784930002
    PATEL, Ajay
    Cumberland Avenue
    NW10 7RX London
    23
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    EnglandBritish134958860001
    PRICE, Robert David
    Curzon Road
    W5 1NE London
    17
    United Kingdom
    Director
    Curzon Road
    W5 1NE London
    17
    United Kingdom
    United KingdomBritish139015840002
    SHERIDAN, Peter
    6 Sixty Acres Close
    Failand
    BS8 3UH Bristol
    Avon
    Director
    6 Sixty Acres Close
    Failand
    BS8 3UH Bristol
    Avon
    British111485490001
    TREANOR, Simon Aidan Seymour
    7 Britannic Gardens
    Moseley
    B13 8QX Birmingham
    West Midlands
    Director
    7 Britannic Gardens
    Moseley
    B13 8QX Birmingham
    West Midlands
    United KingdomBritish117126530001
    TURNER, Mark Robert James
    Church End
    Haddenham
    HP17 8AE Aylesbury
    The Old Vicarage
    Buckinghamshire
    United Kingdom
    Director
    Church End
    Haddenham
    HP17 8AE Aylesbury
    The Old Vicarage
    Buckinghamshire
    United Kingdom
    EnglandBritish154681180001
    VARNISH, Steve
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    EnglandBritish191828130002
    ZINDEL, Shani
    92 Loudoun Road
    NW8 0ND London
    Director
    92 Loudoun Road
    NW8 0ND London
    United KingdomBritish141838860002
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of ENOTRIA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enotria Wine Group Limited
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Apr 06, 2016
    Cumberland Avenue
    NW10 7RX London
    23
    England
    No
    Legal FormLimited Company
    Country RegisteredGb
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number08062342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0