UKBizDB.co.uk

ENFRANCHISE NINETY THREE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enfranchise Ninety Three Limited. The company was founded 33 years ago and was given the registration number 02539077. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENFRANCHISE NINETY THREE LIMITED
Company Number:02539077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1990
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Secretary31 December 2012Active
56, Park Hall Road, Wolverhampton, WV4 5EL

Director-Active
52, Scotts Avenue, Sunbury-On-Thames, England, TW16 7JG

Director-Active
131 Haberdasher Street, London, N1 6EH

Secretary-Active
4 Wensley Close, Friern Barnet, N11 3GU

Secretary23 July 1996Active
1 Cholmondeley Walk, Richmond, TW9 1NS

Director-Active
Little Fountains, Dulcote, Wells, BA5 3NU

Director-Active
48 Vallance Road, London, N22 4UB

Director-Active

People with Significant Control

Mr John Raymond Elsworthy Parsons
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Satkar Gidda
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Watts
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:American
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-06-17Accounts

Change account reference date company current extended.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Address

Change registered office address company with date old address new address.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Officers

Change person director company with change date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Address

Change registered office address company with date old address.

Download
2013-02-19Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.