London
W12 7QT
Director Name | Miss Georgina Kladis-Kalentzi |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Theatre Street Battersea London SW11 5NE |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | enresol.co.uk |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Georgina Kladis-kalentzi 75.00% Ordinary |
---|---|
25 at £1 | Odianosen Eigbe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £100 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
22 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
11 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Odianosen Eigbe on 12 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Thorntons Law Llp on 12 September 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Thorntons Law Llp on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Odianosen Eigbe on 12 September 2012 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from the Greenhouse University of Dundee Dundee DD1 4HN on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from the Greenhouse University of Dundee Dundee DD1 4HN on 22 September 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 September 2009 | Location of register of members (1 page) |
18 July 2009 | Director's change of particulars / georgina kladis-kalentzi / 01/11/2008 (1 page) |
18 July 2009 | Director's change of particulars / georgina kladis-kalentzi / 01/11/2008 (1 page) |
16 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / georgina kladis-kalentzi / 03/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / georgina kladis-kalentzi / 03/06/2008 (1 page) |
18 June 2008 | Director appointed odianosen eigbe (1 page) |
18 June 2008 | Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 June 2008 | Director appointed georgina kladis-kalentzi (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
18 June 2008 | Director appointed odianosen eigbe (1 page) |
18 June 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
18 June 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
18 June 2008 | Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 June 2008 | Appointment terminated director iain hutcheson (1 page) |
18 June 2008 | Appointment terminated director iain hutcheson (1 page) |
18 June 2008 | Director appointed georgina kladis-kalentzi (1 page) |
1 November 2007 | Memorandum and Articles of Association (7 pages) |
1 November 2007 | Memorandum and Articles of Association (7 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
5 October 2007 | Company name changed castlelaw (no.707) LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed castlelaw (no.707) LIMITED\certificate issued on 05/10/07 (2 pages) |
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Incorporation (17 pages) |