ENZO PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 Change of details for Mr Zuhair Gourji Ishac as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Notification of Kais Gourji Ishak as a person with significant control on 2025-04-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from Sovereign House Graham Road Harrow HA3 5RF England to Jsp Accountants Limited First Floor 10 College Road Harrow HA1 1BE on 2024-08-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

14/02/2414 February 2024 Registration of charge 068732100004, created on 2024-02-09

View Document

14/02/2414 February 2024 Registration of charge 068732100003, created on 2024-02-09

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Kais Gourji Ishak as a director on 2023-05-01

View Document

22/11/2322 November 2023 Registered office address changed from Avondale House 262 Uxbridge Road Pinner HA5 4HS England to Sovereign House Graham Road Harrow HA3 5RF on 2023-11-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Second filing of Confirmation Statement dated 2020-05-01

View Document

20/12/2220 December 2022 Registered office address changed from C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF to Avondale House 262 Uxbridge Road Pinner HA5 4HS on 2022-12-20

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

28/07/2028 July 2020 Confirmation statement made on 2020-05-01 with updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SAIL ADDRESS CHANGED FROM: C/O CHARTER GREEN CHARTERED CERTIFIED ACCOUNTANT 132 PINNER ROAD HARROW MIDDLESEX HA1 4JE UNITED KINGDOM

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 Registered office address changed from , C/O Charter Green Chartered Certified Accountant, 132 Pinner Road, Harrow, Middlesex, HA1 4JE, United Kingdom on 2011-09-29

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O CHARTER GREEN CHARTERED CERTIFIED ACCOUNTANT 132 PINNER ROAD HARROW MIDDLESEX HA1 4JE UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM CHARTER GREEN CHARTERED CERTIFIED ACCOUNTANTS 132 PINNER ROAD HARROW MIDDLESEX HA1 4JE

View Document

13/04/1013 April 2010 Registered office address changed from , Charter Green Chartered Certified Accountants 132 Pinner Road, Harrow, Middlesex, HA1 4JE on 2010-04-13

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ZUHAIR ISHAC

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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