UKBizDB.co.uk

ENOUGH LIMITED

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

This company is commonly known as Enough Limited. The company was founded 33 years ago and was given the registration number 02571563. The firm's registered office is in BERKHAMSTED. You can find them at The Wood, Ringshall, Berkhamsted, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ENOUGH LIMITED
Company Number:02571563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Wood, Ringshall, Berkhamsted, Hertfordshire, HP4 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU

Director14 November 2000Active
The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU

Director01 August 2007Active
115 Ashfield Street, London, E1 3EX

Secretary03 January 1991Active
The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU

Secretary14 November 2000Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary24 May 1999Active
144, Hall Lane, Upminster, England, RM14 1AT

Secretary14 September 2015Active
10 Wolmer Gardens, Edgware, HA8 8PZ

Director14 November 2000Active
115 Ashfield Street, London, E1 3EX

Director03 January 1991Active
52 Ravenscourt Gardens, London, W6 0TU

Director03 January 1991Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Director03 January 1991Active

People with Significant Control

Mrs Kristin Olaug Gould
Notified on:18 October 2021
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Simon Gould
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.