This company is commonly known as Enterprise Finance Limited. The company was founded 22 years ago and was given the registration number 04440152. The firm's registered office is in BOREHAMWOOD. You can find them at 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 64191 - Banks.
Name | : | ENTERPRISE FINANCE LIMITED |
---|---|---|
Company Number | : | 04440152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 27 March 2014 | Active |
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 11 October 2019 | Active |
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 03 April 2023 | Active |
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 16 November 2022 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 16 May 2002 | Active |
Thirlmere 27 Woodlands Road, Bushey, Watford, WD2 2LS | Secretary | 16 May 2002 | Active |
36 Brancaster Drive, Mill Hill, London, NW7 2SJ | Secretary | 12 April 2007 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 16 May 2002 | Active |
Thirlmere 27 Woodlands Road, Bushey, Watford, WD2 2LS | Director | 01 October 2002 | Active |
High Cross House, High Cross, Aldenham, WD25 8BN | Director | 16 May 2002 | Active |
36 Brancaster Drive, Mill Hill, London, NW7 2SJ | Director | 12 April 2007 | Active |
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 17 February 2014 | Active |
51 Lord Avenue, Clayhall, Ilford, IG5 0HN | Director | 01 November 2002 | Active |
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 06 February 2017 | Active |
Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom, WD17 1JW | Director | 11 September 2008 | Active |
Enra Specialist Finance Limited | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, The Edward Hyde Building, Watford, United Kingdom, WD17 1JW |
Nature of control | : |
|
January Loan Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Premiere House, Borehamwood, United Kingdom, WD6 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-14 | Accounts | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Change of name | Certificate change of name company. | Download |
2022-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-03 | Accounts | Legacy. | Download |
2022-08-03 | Other | Legacy. | Download |
2022-08-03 | Other | Legacy. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.