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.
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 | : |
|
Registered Address | : | The Wood, Ringshall, Berkhamsted, Hertfordshire, HP4 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU | Director | 14 November 2000 | Active |
The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU | Director | 01 August 2007 | Active |
115 Ashfield Street, London, E1 3EX | Secretary | 03 January 1991 | Active |
The Wood, Ringshall, Berkhamsted, United Kingdom, HP4 1LU | Secretary | 14 November 2000 | Active |
221 Sheen Lane, East Sheen, London, SW14 8LE | Secretary | 24 May 1999 | Active |
144, Hall Lane, Upminster, England, RM14 1AT | Secretary | 14 September 2015 | Active |
10 Wolmer Gardens, Edgware, HA8 8PZ | Director | 14 November 2000 | Active |
115 Ashfield Street, London, E1 3EX | Director | 03 January 1991 | Active |
52 Ravenscourt Gardens, London, W6 0TU | Director | 03 January 1991 | Active |
221 Sheen Lane, East Sheen, London, SW14 8LE | Director | 03 January 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.