ENODIS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Current accounting period shortened from 2023-12-31 to 2023-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Christian Leslie Driffield as a director on 2023-02-03

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Maurizio Anastasia as a director on 2022-09-23

View Document

17/10/2217 October 2022 Termination of appointment of Esyllt John-Featherby as a director on 2022-09-23

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACHMER

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 01/05/2010

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS MAURICE JONES

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

06/03/096 March 2009 DIRECTOR APPOINTED THOMAS DOERR

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

27/02/0927 February 2009 SECRETARY RESIGNED DAVID HOOPER

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED DAVID HOOPER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED S & W BERISFORD LIMITED

View Document

06/11/086 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID HOOPER

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: THEPLACE 175 HIGH HOLBORN LONDON WC1V 7AA

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED BERISFORD (OVERSEAS) LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID ROSS HOOPER

View Document

26/02/0826 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2YQ

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/10/025 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/10/025 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0113 December 2001 SECURITY AGREEMENT 20/11/01

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 6TH FLOOR WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2BF

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED BERISFORD PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: G OFFICE CHANGED 07/09/00 WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: G OFFICE CHANGED 05/03/99 NUMBER ONE BAKER STREET LONDON W1M 1AA

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9522 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: G OFFICE CHANGED 07/03/95 1 BAKER STREET LONDON W1M 1AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: G OFFICE CHANGED 07/09/94 BERISFORD WING 1 PRESCOT STREET LONDON E1 8AZ

View Document

08/08/948 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/94

View Document

08/08/948 August 1994 � NC 20000000/40000000 21/07/94

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 S369(4) SHT NOTICE MEET 19/11/93

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/06/929 June 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NC INC ALREADY ADJUSTED 30/09/91

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 � NC 2000000/20000000 30/09/91

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 SECRETARY RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 ALTER MEM AND ARTS 19/09/90

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS; AMEND

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: G OFFICE CHANGED 28/01/87 BERISFORD HOUSE 50 MARK LANE LONDON EC3R 7QJ

View Document

09/10/869 October 1986 NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company