Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISE TEXTILES (PROPERTIES) LIMITED
Company Information for

ENTERPRISE TEXTILES (PROPERTIES) LIMITED

49A TOWNSHEND ROAD, LONDON, NW8 6LJ,
Company Registration Number
00995733
Private Limited Company
Active

Company Overview

About Enterprise Textiles (properties) Ltd
ENTERPRISE TEXTILES (PROPERTIES) LIMITED was founded on 1970-12-01 and has its registered office in . The organisation's status is listed as "Active". Enterprise Textiles (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENTERPRISE TEXTILES (PROPERTIES) LIMITED
 
Legal Registered Office
49A TOWNSHEND ROAD
LONDON
NW8 6LJ
Other companies in NW8
 
Filing Information
Company Number 00995733
Company ID Number 00995733
Date formed 1970-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2025
Account next due 30/06/2027
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 19:47:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENTERPRISE TEXTILES (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANN SIMMONDS
Company Secretary 1991-09-02
MALCOLM KENNETH LEVY
Director 1991-09-02
VALERIE ANN SIMMONDS
Director 1991-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/25
2025-09-03CONFIRMATION STATEMENT MADE ON 02/09/25, WITH NO UPDATES
2024-01-10DIRECTOR APPOINTED MR SIMON ALEXANDER LEVY
2024-01-10DIRECTOR APPOINTED MR JONATHAN ANDREW LEVY
2024-01-10DIRECTOR APPOINTED MRS DEBORAH HERMIONE RUTH PAUL
2024-01-05CESSATION OF MALCOLM KENNETH LEVY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNETH LEVY
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KENNETH LEVY
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-02-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-07AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-03-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-24LATEST SOC24/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-10CH01Director's details changed for Mr Malcolm Kenneth Levy on 2015-06-01
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0102/09/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-10AR0102/09/13 ANNUAL RETURN FULL LIST
2013-04-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0102/09/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0102/09/11 ANNUAL RETURN FULL LIST
2011-07-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0102/09/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN SIMMONDS / 02/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM KENNETH LEVY / 02/09/2010
2010-04-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aReturn made up to 02/09/09; full list of members
2009-07-21AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-09363aReturn made up to 02/09/08; full list of members
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-01363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-06-25AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-23363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-19363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-08363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-19363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-07363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 120-124 GRAFTON ROAD LONDON NW5 4BA
1997-09-08363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-12363sRETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-20363sRETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS
1994-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-13363sRETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS
1993-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-09-23363sRETURN MADE UP TO 02/09/92; NO CHANGE OF MEMBERS
1992-05-19287REGISTERED OFFICE CHANGED ON 19/05/92 FROM: ENTEX HOUSE 326/328 OLD STREET LONDON EC1V 9DR
1992-02-19AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-09-16363aRETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS
1991-08-29AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-06-13363aRETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS
1990-07-02AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-07-02363RETURN MADE UP TO 30/05/90; NO CHANGE OF MEMBERS
1989-04-13AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-04-13363RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS
1988-04-28AAFULL ACCOUNTS MADE UP TO 30/09/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE TEXTILES (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTERPRISE TEXTILES (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTERPRISE TEXTILES (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of ENTERPRISE TEXTILES (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE TEXTILES (PROPERTIES) LIMITED
Trademarks
We have not found any records of ENTERPRISE TEXTILES (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE TEXTILES (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENTERPRISE TEXTILES (PROPERTIES) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE TEXTILES (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERPRISE TEXTILES (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTERPRISE TEXTILES (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW8 6LJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4