ENOTRIA GROUP LIMITED
Overview
| Company Name | ENOTRIA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05629155 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENOTRIA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 487 LIMITED | Nov 21, 2005 | Nov 21, 2005 |
What are the latest accounts for ENOTRIA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENOTRIA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for ENOTRIA GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 056291550009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 056291550010 in full | 1 pages | MR04 | ||||||
Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||
Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Steven Edward Lindsay as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||
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 pages | AD01 | ||||||
Registration of charge 056291550011, created on Apr 14, 2025 | 60 pages | MR01 | ||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Appointment of Mr Steven Edward Lindsay as a director on May 24, 2024 | 2 pages | AP01 | ||||||
Second filing for the appointment of Mr Julian Akhtar Karim Momen as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Michelle Gay as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||||||
Appointment of Burness Paull Llp as a secretary on Sep 26, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Troy Christensen as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Julian Akhtar Karim Momen as a director on Oct 16, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
Satisfaction of charge 056291550008 in full | 4 pages | MR04 | ||||||
Who are the officers of ENOTRIA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JABLONOWSKI, Alexander David | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | 334956710001 | |||||||||||||||
| FEGAN, Nicholas Paul | Director | Clarges Street W1J 8AE London 7 United Kingdom | England | British | 152602640002 | |||||||||||||
| SANADHYA, Nitish | Director | Clarges Street W1J 8AE London 7 United Kingdom | United Kingdom | British | 334865720001 | |||||||||||||
| GAY, Michelle | Secretary | Cumberland Avenue NW10 7RX London 23 | 293174800001 | |||||||||||||||
| HUSZCZO, Mark | Secretary | Cumberland Avenue NW10 7RX London 23 England | British | 94616590001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 318449270001 | ||||||||||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||||||||||
| BEHARRELL, Clive Russell | Director | The Grange Wimbledon London SW194PT London 2 London Uk | United Kingdom | British | 161025300001 | |||||||||||||
| BERNEAU, Eric Francois Marius | Director | 267 Burntwood Lane SW17 0AW London | England | French | 47016480001 | |||||||||||||
| CALDWELL, Christopher Paul | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 259252450001 | |||||||||||||
| CHRISTENSEN, Troy | Director | Cumberland Avenue NW10 7RX London 23 England | United States | American | 191974670002 | |||||||||||||
| COTTRELL, Zoe Leonora | Director | 6 Lees Road UB8 3AS Hillingdon Middlesex | England | British | 109869300001 | |||||||||||||
| GRIEVESON, John | Director | Greatford Drive GU1 2XS Guildford Longshot Surrey United Kingdom | United Kingdom | British | 136476530001 | |||||||||||||
| HOW, Timothy Francis | Director | Units 4- 8 Chandos Road Chandos Park Estate Chandos Road NW10 6NF London | United Kingdom | British | 155219530001 | |||||||||||||
| KERMODE, Mark Richard | Director | 18 Bacons Drive EN6 4DU Cuffley Hertfordshire | England | British | 52997940001 | |||||||||||||
| LEVETT, Alison Jill | Director | Fleming's Hall Hall Road IP23 7QF Bedingfield Suffolk | England | British | 198003090001 | |||||||||||||
| LINDSAY, Steven Edward | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | United Kingdom | British | 149834460001 | |||||||||||||
| MARTELL, Daniel Carlos | Director | 131 Copse Hill Wimbledon SW20 0SU London | British | 34232710002 | ||||||||||||||
| MOMEN, Julian Akhtar Karim | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | England | British | 51784930002 | |||||||||||||
| PATEL, Ajay | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 134958860001 | |||||||||||||
| PRICE, Robert David | Director | Curzon Road W5 1NE London 17 United Kingdom | United Kingdom | British | 139015840002 | |||||||||||||
| SHERIDAN, Peter | Director | 6 Sixty Acres Close Failand BS8 3UH Bristol Avon | British | 111485490001 | ||||||||||||||
| TREANOR, Simon Aidan Seymour | Director | 7 Britannic Gardens Moseley B13 8QX Birmingham West Midlands | United Kingdom | British | 117126530001 | |||||||||||||
| TURNER, Mark Robert James | Director | Church End Haddenham HP17 8AE Aylesbury The Old Vicarage Buckinghamshire United Kingdom | England | British | 154681180001 | |||||||||||||
| VARNISH, Steve | Director | Cumberland Avenue NW10 7RX London 23 England | England | British | 191828130002 | |||||||||||||
| ZINDEL, Shani | Director | 92 Loudoun Road NW8 0ND London | United Kingdom | British | 141838860002 | |||||||||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of ENOTRIA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enotria Wine Group Limited | Apr 06, 2016 | Cumberland Avenue NW10 7RX London 23 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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