ENTERPRISE BONDING LIMITED
Other letting and operating of own or leased real estate
ENTERPRISE BONDING LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
115 Craven Park Road London N15 6BL
Full company profile for ENTERPRISE BONDING LIMITED (01055002), an active company based in , United Kingdom. Incorporated 18 May 1972. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£28.38k
Net Assets
£2.50M
Total Liabilities
£1.02M
Turnover
N/A
Employees
5
Debt Ratio
29%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lew, Abraham | Director | British | England | Unknown | Active |
| Sara Lew | Secretary | British | Unknown | 19 Apr 1992 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Mr Abraham Lew
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mrs Sara Lew
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Abraham Lew
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
206 Addington Road, South Croydon (CR2 8LD) CROYDON | Freehold | £160,000 | 2 Feb 2016 |
77 Riverdale Road, Erith (DA8 1PU) BEXLEY | Freehold | £290,000 | 22 Sept 2015 |
Flat 8, Queens Court, 53 Lordship Park, London (N16 5UW) HACKNEY | Leasehold | - | 16 Mar 2010 |
Flat 4, Queens Court, 53 Lordship Park, London (N16 5UW) HACKNEY | Leasehold | - | 16 Mar 2010 |
30 Vale Lane, Bedminster CITY OF BRISTOL | Leasehold | - | 18 Sept 1997 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Confirmation Statement | Confirmation statement made on 19 Apr 2026 with updates | |
| 26 Jun 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 29 Apr 2025 | Confirmation Statement | Confirmation statement made on 19 Apr 2025 with updates | |
| 11 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 13 May 2024 | Confirmation Statement | Confirmation statement made on 19 Apr 2024 with updates |
Confirmation statement made on 19 Apr 2026 with updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 19 Apr 2025 with updates
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 19 Apr 2024 with updates
Recent Activity
Latest Activity
Confirmation statement made on 19 Apr 2026 with updates
2 weeks ago on 29 Apr 2026
Annual accounts made up to 31 Mar 2025
10 months ago on 26 Jun 2025
Confirmation statement made on 19 Apr 2025 with updates
1 years ago on 29 Apr 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 11 Dec 2024
Confirmation statement made on 19 Apr 2024 with updates
2 years ago on 13 May 2024
