Download leads from Nexok and grow your business. Find out more

Enodis International Limited

Documents

Total Documents257
Total Pages1,491

Filing History

17 February 2021Audit exemption subsidiary accounts made up to 31 December 2019
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 November 2020Confirmation statement made on 18 November 2020 with no updates
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020
21 November 2019Confirmation statement made on 18 November 2019 with no updates
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 November 2018Confirmation statement made on 18 November 2018 with no updates
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017
21 November 2017Confirmation statement made on 18 November 2017 with no updates
21 November 2017Confirmation statement made on 18 November 2017 with no updates
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
21 November 2016Confirmation statement made on 18 November 2016 with updates
21 November 2016Confirmation statement made on 18 November 2016 with updates
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
23 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 40,000,001
23 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 40,000,001
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014
23 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
23 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
18 November 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 November 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 November 2015Secretary's details changed for Prima Secretary Limited on 8 June 2015
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
16 June 2014Solvency statement dated 04/06/14
16 June 2014Resolutions
  • RES13 ‐ Share premium account cancelled 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
16 June 2014Statement by directors
16 June 2014Statement of capital on 16 June 2014
  • GBP 1
16 June 2014Resolutions
  • RES13 ‐ Share premium account cancelled 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
16 June 2014Statement by directors
16 June 2014Solvency statement dated 04/06/14
16 June 2014Statement of capital on 16 June 2014
  • GBP 1
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
23 April 2013Termination of appointment of Michael Kachmer as a director
23 April 2013Termination of appointment of Michael Kachmer as a director
17 April 2013Accounts for a dormant company made up to 31 December 2012
17 April 2013Accounts for a dormant company made up to 31 December 2012
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders
17 July 2012Full accounts made up to 31 December 2011
17 July 2012Full accounts made up to 31 December 2011
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
14 July 2011Full accounts made up to 31 December 2010
14 July 2011Full accounts made up to 31 December 2010
29 November 2010Director's details changed for Michael James Kachmer on 18 November 2010
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
29 November 2010Director's details changed for Michael James Kachmer on 18 November 2010
11 October 2010Appointment of Graham Philip Brisley Veal as a director
11 October 2010Appointment of Graham Philip Brisley Veal as a director
6 October 2010Termination of appointment of Kevin Blades as a director
6 October 2010Termination of appointment of Kevin Blades as a director
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
20 November 2009Director's details changed for Michael James Kachmer on 13 November 2009
20 November 2009Director's details changed for Maurice Delon Jones on 13 November 2009
20 November 2009Director's details changed for Maurice Delon Jones on 13 November 2009
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders
20 November 2009Secretary's details changed for Prima Secretary Limited on 18 November 2009
20 November 2009Director's details changed for Michael James Kachmer on 13 November 2009
20 November 2009Secretary's details changed for Prima Secretary Limited on 18 November 2009
16 October 2009Termination of appointment of Thomas Doerr as a director
16 October 2009Termination of appointment of Thomas Doerr as a director
12 October 2009Appointment of Adrian David Gray as a director
12 October 2009Appointment of Adrian David Gray as a director
26 August 2009Full accounts made up to 31 December 2008
26 August 2009Full accounts made up to 31 December 2008
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
30 March 2009Secretary appointed prima secretary LIMITED
30 March 2009Secretary appointed prima secretary LIMITED
27 March 2009Appointment terminated secretary rhonda syms
27 March 2009Appointment terminated secretary rhonda syms
24 February 2009Director appointed kevin nicholas blades
24 February 2009Director appointed kevin nicholas blades
24 February 2009Appointment terminated director stephen barnett
24 February 2009Appointment terminated director stephen barnett
13 January 2009Appointment terminate, director s & w berisford LIMITED logged form
13 January 2009Appointment terminated director david hooper
13 January 2009Appointment terminate, director s & w berisford LIMITED logged form
13 January 2009Appointment terminated director david hooper
28 November 2008Capitals not rolled up
28 November 2008Capitals not rolled up
20 November 2008Return made up to 18/11/08; full list of members
20 November 2008Appointment terminated director s & w berisford LIMITED
20 November 2008Return made up to 18/11/08; full list of members
20 November 2008Appointment terminated director s & w berisford LIMITED
12 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
12 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008
3 November 2008Director appointed stephen john barnett
3 November 2008Director appointed stephen john barnett
3 November 2008Director appointed maurice delon jones
3 November 2008Director appointed maurice delon jones
3 November 2008Director appointed thomas doerr
3 November 2008Director appointed thomas doerr
3 November 2008Director appointed michael james kachmer
3 November 2008Director appointed michael james kachmer
18 July 2008Accounts for a dormant company made up to 29 September 2007
18 July 2008Accounts for a dormant company made up to 29 September 2007
28 April 2008Director appointed david ross hooper
28 April 2008Director appointed david ross hooper
28 April 2008Appointment terminated director berisford (overseas) LIMITED
28 April 2008Appointment terminated director berisford (overseas) LIMITED
20 November 2007Return made up to 18/11/07; full list of members
20 November 2007Registered office changed on 20/11/07 from: the place 175 high holborn london WC1V 7AA
20 November 2007Registered office changed on 20/11/07 from: the place 175 high holborn london WC1V 7AA
20 November 2007Return made up to 18/11/07; full list of members
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
5 September 2007Director's particulars changed
5 September 2007Director's particulars changed
2 August 2007Full accounts made up to 30 September 2006
2 August 2007Full accounts made up to 30 September 2006
20 November 2006Return made up to 18/11/06; full list of members
20 November 2006Return made up to 18/11/06; full list of members
1 August 2006Accounts for a dormant company made up to 1 October 2005
1 August 2006Accounts for a dormant company made up to 1 October 2005
1 August 2006Accounts for a dormant company made up to 1 October 2005
18 November 2005Return made up to 18/11/05; full list of members
18 November 2005Return made up to 18/11/05; full list of members
8 August 2005Full accounts made up to 30 September 2004
8 August 2005Full accounts made up to 30 September 2004
1 March 2005Declaration of satisfaction of mortgage/charge
1 March 2005Declaration of satisfaction of mortgage/charge
1 March 2005Declaration of satisfaction of mortgage/charge
1 March 2005Declaration of satisfaction of mortgage/charge
1 March 2005Declaration of satisfaction of mortgage/charge
1 March 2005Declaration of satisfaction of mortgage/charge
9 December 2004Return made up to 18/11/04; full list of members
9 December 2004Return made up to 18/11/04; full list of members
11 August 2004Company name changed berisford international LIMITED\certificate issued on 11/08/04
11 August 2004Company name changed berisford international LIMITED\certificate issued on 11/08/04
22 July 2004Accounts for a dormant company made up to 27 September 2003
22 July 2004Accounts for a dormant company made up to 27 September 2003
25 November 2003Return made up to 18/11/03; full list of members
25 November 2003Return made up to 18/11/03; full list of members
31 July 2003Full accounts made up to 28 September 2002
31 July 2003Full accounts made up to 28 September 2002
28 November 2002Return made up to 18/11/02; no change of members
28 November 2002Return made up to 18/11/02; no change of members
2 August 2002Full accounts made up to 29 September 2001
2 August 2002Full accounts made up to 29 September 2001
25 April 2002Particulars of mortgage/charge
25 April 2002Particulars of mortgage/charge
8 March 2002Particulars of mortgage/charge
8 March 2002Particulars of mortgage/charge
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2001Particulars of mortgage/charge
30 November 2001Particulars of mortgage/charge
26 November 2001Return made up to 18/11/01; no change of members
26 November 2001Return made up to 18/11/01; no change of members
26 November 2001Director's particulars changed
26 November 2001Director's particulars changed
14 August 2001Full accounts made up to 30 September 2000
14 August 2001Full accounts made up to 30 September 2000
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
12 February 2001New secretary appointed
12 February 2001New secretary appointed
12 February 2001Secretary resigned
12 February 2001Secretary resigned
20 December 2000Return made up to 18/11/00; full list of members
20 December 2000Return made up to 18/11/00; full list of members
1 November 2000Full accounts made up to 2 October 1999
1 November 2000Full accounts made up to 2 October 1999
1 November 2000Full accounts made up to 2 October 1999
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
27 July 2000Delivery ext'd 3 mth 30/09/99
27 July 2000Delivery ext'd 3 mth 30/09/99
20 June 2000Director resigned
20 June 2000Director resigned
13 January 2000Director resigned
13 January 2000Director resigned
21 December 1999Director's particulars changed
21 December 1999Return made up to 18/11/99; full list of members
21 December 1999Director's particulars changed
21 December 1999Director's particulars changed
21 December 1999Director's particulars changed
21 December 1999Return made up to 18/11/99; full list of members
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
4 January 1999Return made up to 18/11/98; full list of members
4 January 1999Return made up to 18/11/98; full list of members
22 October 1998Secretary resigned
22 October 1998New secretary appointed
22 October 1998Secretary resigned
22 October 1998New secretary appointed
3 August 1998Full accounts made up to 27 September 1997
3 August 1998Full accounts made up to 27 September 1997
12 January 1998Return made up to 18/11/97; full list of members
12 January 1998Return made up to 18/11/97; full list of members
15 July 1997Full accounts made up to 28 September 1996
15 July 1997Full accounts made up to 28 September 1996
7 February 1997Return made up to 18/11/96; full list of members
7 February 1997Return made up to 18/11/96; full list of members
29 July 1996Full accounts made up to 30 September 1995
29 July 1996Full accounts made up to 30 September 1995
11 June 1996New director appointed
11 June 1996Director resigned
11 June 1996Director resigned
11 June 1996New director appointed
11 June 1996New director appointed
11 June 1996New director appointed
13 December 1995Return made up to 18/11/95; full list of members
13 December 1995Return made up to 18/11/95; full list of members
28 February 1995Company name changed\certificate issued on 28/02/95
18 November 1994Incorporation
18 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing