ENEL PROPERTIES LIMITED

130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom
StatusACTIVE
Company No.09595379
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 16 days
JurisdictionEngland Wales

SUMMARY

ENEL PROPERTIES LIMITED is an active private limited company with number 09595379. It was incorporated 9 years, 16 days ago, on 18 May 2015. The company address is 130 Shaftesbury Avenue 130 Shaftesbury Avenue, London, W1D 5EU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-02

Psc name: Ms Haneesha Lalvani

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Nirbhay Lalvani

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nirbhay Lalvani

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-27

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

Old address: Kajaine House 57-67 High Street Edgware HA8 7DD England

Change date: 2018-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Ms Haneesha Lalvani

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mr Nirbhay Lalvani

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Nirbhay Lalvani

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Haneesha Lalvani

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haneesha Lalvani

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nirbhay Lalvani

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: Kajaine House 57-67 High Street Edgware HA8 7DD

Old address: 41 Montrose Court Exhibition Road Princes Gate London SW7 2QG England

Change date: 2016-10-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nirbhay Lalvani

Change date: 2016-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Haneesha Lalvani

Change date: 2016-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBA HYDRAULICS LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:02413739
Status:ACTIVE
Category:Private Limited Company

GREYSTONE CE LIMITED

12 NEW BROADWAY,WORTHING,BN11 4HP

Number:10656830
Status:ACTIVE
Category:Private Limited Company

HB (LCS) LIMITED

TLT LLP,GLASGOW,G2 2HG

Number:SC038052
Status:ACTIVE
Category:Private Limited Company

METER KICK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10661742
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKY BLUE INVESTMENTS LIMITED

MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP

Number:05422354
Status:ACTIVE
Category:Private Limited Company

TED ASTAIRE LIMITED

13 SPRINGFIELD CRESCENT,PONTEFRACT,WF8 3LE

Number:10141645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source