Company NameEnterprise Motors (Enfield) Limited
DirectorsJacqueline Margaret Wolf and Douglas Edward Riches
Company StatusActive
Company Number00787435
CategoryPrivate Limited Company
Incorporation Date9 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Margaret Wolf
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Director NameMr Douglas Edward Riches
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Director NameMr Robert Edward Riches
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 October 2009)
RoleMotor Engineer
Correspondence AddressPortulaka
Sewardstone Road
Waltham Abbey
Essex
EN9 3QF
Secretary NameMr Robert Edward Riches
NationalityBritish
StatusResigned
Appointed11 May 1991(27 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 October 2009)
RoleMotor Engineer
Correspondence AddressPortulaka
Sewardstone Road
Waltham Abbey
Essex
EN9 3QF

Contact

Telephone020 88045313
Telephone regionLondon

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Douglas Edward Riches
40.00%
Ordinary B
40 at £1Ms Jacqueline M. Wolf
40.00%
Ordinary A
10 at £1Margaret Ann Riches
10.00%
Ordinary D
10 at £1Robert George Wolf
10.00%
Ordinary C

Financials

Year2014
Net Worth£119,945
Cash£176,647
Current Liabilities£272,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

10 November 1988Delivered on: 21 November 1988
Satisfied on: 6 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1, 2, 3 and 4 alma road, london borough of enfield t/n mx 282733 mx 183006 & mx 131454.
Fully Satisfied

Filing History

24 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
12 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Satisfaction of charge 1 in full (4 pages)
6 July 2015Satisfaction of charge 1 in full (4 pages)
22 May 2015Director's details changed for Mrs Jacqueline Wolf on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Director's details changed for Mr Douglas Edward Riches on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Douglas Edward Riches on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Director's details changed for Mrs Jacqueline Wolf on 22 May 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Mrs Jacqueline Wolf on 11 May 2010 (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Douglas Edward Riches on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Douglas Edward Riches on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Jacqueline Wolf on 11 May 2010 (2 pages)
14 November 2009Termination of appointment of Robert Riches as a director (2 pages)
14 November 2009Termination of appointment of Robert Riches as a secretary (2 pages)
14 November 2009Termination of appointment of Robert Riches as a director (2 pages)
14 November 2009Termination of appointment of Robert Riches as a secretary (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 11/05/09; full list of members (5 pages)
17 June 2009Return made up to 11/05/09; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Return made up to 11/05/08; full list of members (5 pages)
16 June 2008Return made up to 11/05/08; full list of members (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 11/05/07; full list of members (3 pages)
4 June 2007Return made up to 11/05/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
6 June 2006Return made up to 11/05/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 11/05/05; full list of members (9 pages)
6 June 2005Return made up to 11/05/05; full list of members (9 pages)
18 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 11/05/04; full list of members (8 pages)
28 May 2004Return made up to 11/05/04; full list of members (8 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 May 2003Return made up to 11/05/03; full list of members (7 pages)
31 May 2003Return made up to 11/05/03; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Return made up to 11/05/02; full list of members (7 pages)
1 June 2002Return made up to 11/05/02; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 11/05/01; full list of members (7 pages)
14 June 2001Return made up to 11/05/01; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 2000Return made up to 11/05/00; full list of members (7 pages)
22 May 2000Return made up to 11/05/00; full list of members (7 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 11/05/99; no change of members (4 pages)
17 May 1999Return made up to 11/05/99; no change of members (4 pages)
15 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
27 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1997Secretary's particulars changed;director's particulars changed (1 page)
27 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
21 November 1988Particulars of mortgage/charge (3 pages)
9 January 1964Certificate of incorporation (1 page)