UKBizDB.co.uk

ENHANCING SERVICES LIMITED

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

This company is commonly known as Enhancing Services Limited. The company was founded 5 years ago and was given the registration number 11711226. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11, Leadenhall Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENHANCING SERVICES LIMITED
Company Number:11711226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fifth Floor, 11, Leadenhall Street, London, England, EC3V 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director04 December 2018Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director04 December 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 December 2018Active

People with Significant Control

Mrs Ghita Tuijri
Notified on:16 December 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Fifth Floor, 11, Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ghita Tuijri
Notified on:19 February 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:04 December 2018
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Habib Benelbaida
Notified on:04 December 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Change of name

Certificate change of name company.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Address

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

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-12-17Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.