UKBizDB.co.uk

ENTERPRISE ISLINGTON LIMITED

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

This company is commonly known as Enterprise Islington Limited. The company was founded 26 years ago and was given the registration number 03450435. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ENTERPRISE ISLINGTON LIMITED
Company Number:03450435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Secretary29 October 2007Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 December 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
"Fivems" Rumbold Road, Hoddesdon, EN11 0LD

Secretary15 October 1997Active
12 Chells Lane, Stevenage, SG2 7AA

Secretary30 January 2004Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Secretary17 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 1997Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director27 April 2004Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director12 November 2007Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director31 January 2011Active
6 Cage End Close, Hatfield Broad Oak, Bishops Stortford, CM22 7HU

Director01 July 2006Active
Cornerwood House, Swan Lane, The Lee, Gt Missenden, HP16 9NU

Director17 November 1999Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director25 May 2012Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director05 March 2012Active
11 East Street, Seaford, BN25 1AD

Director29 June 1998Active
1 Kingsmere Place, London, N16 5LN

Director09 July 2001Active
40 Chiltern Road, Maidenhead, SL6 1XA

Director22 December 2006Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director19 March 2002Active
The Old School House, Felmersham, Bedford, MK43 7HN

Director25 June 1999Active
163 High Road, Broxbourne, EN10 7BT

Director29 June 1998Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director12 November 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 September 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 February 2011Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director12 November 2007Active
98a, Elizabeth Avenue, Little Chalfont, Amersham, HP6 6QT

Director01 March 2007Active
26 Mardley Hill, Welwyn, AL6 0TS

Director29 June 1998Active
Hightrees, 3 Talisman Way, Epsom Downs, KT17 3PQ

Director01 October 2002Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director11 May 2010Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Director17 November 1999Active
Lancaster House, Centurion Way, Leyland, PR26 6TX

Director31 July 2008Active
60 Charteris Road, London, N4 3AB

Director29 June 1998Active
29 Sharon Gardens, London, E9 7RX

Director11 December 2000Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director22 December 2006Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director08 November 2002Active
10 Nadir Court, 14 Blake Hall Road Wanstead, London, E11 2QE

Director01 March 2007Active

People with Significant Control

Accord Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-01-16Officers

Change person secretary company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.