Company NameTottenham Enterprise Centre Limited
DirectorsEric Lewis and Claire Dudley-Scales
Company StatusActive
Company Number02001247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1986(38 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameAnthony Robin Heal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1994)
RoleCommunity Projects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCamusfearna
Hempstead Lane
Uckfield
East Sussex
TN22 3DL
Director NameMr William Eric Nicholls
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleSenior Manager
Correspondence AddressFranklyn Rectory Lane
Wallington
Surrey
SM6 8DX
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Christopher John Marshall Edmondson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleAccountant
Correspondence Address44 Westfield Avenue
Sanderstead
South Croydon
Surrey
CR2 9JU
Director NameCllr Seamus Carey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 February 1993)
RoleComputer Co-Ordinator
Correspondence Address72 Winchelsea Road
London
N1m
Director NameMr James Buckley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleSession Musician
Correspondence Address45 Homecroft Road
Wood Green
London
N22 5EL
Director NameMr Christopher Michael Avery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleChartered Surveyor
Correspondence AddressChinthurst
Windy Wood Shackstead Lane
Godalming
Surrey
GU7 1XX
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameDesmond Robert Fitzpatrick
NationalityBritish
StatusResigned
Appointed11 March 1994(7 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1994)
RoleSecretary
Correspondence AddressFive Trees Field Way
Burnt Common Lane
Ripley
Surrey
GU23 6HJ
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameJohn Maybank
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2002)
RoleChartered Accountant
Correspondence AddressThe Gate House Home Farm Grove
Arthingworth
Market Harborough
Leicestershire
LE16 8NJ
Director NameMr Richard Maurice Trimming
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Street
Warnham
West Sussex
RH12 3QP
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(14 years, 9 months after company formation)
Appointment Duration21 years (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

11 March 1994Delivered on: 23 March 1994
Satisfied on: 6 February 1998
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: 560-568 (even numbers) high road tottenham and warehouses at the back l/b of haringey t/n EGL320501.
Fully Satisfied
10 August 1987Delivered on: 17 August 1987
Satisfied on: 5 January 1994
Persons entitled: The Mayor and Burgesses of the London Borough of Haringey

Classification: Debenture
Secured details: £20,000.
Particulars: First floating charge undertaking and all property and present and future.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2015Annual return made up to 22 August 2015 no member list (3 pages)
26 August 2015Annual return made up to 22 August 2015 no member list (3 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 no member list (3 pages)
3 September 2014Annual return made up to 22 August 2014 no member list (3 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2013Annual return made up to 22 August 2013 no member list (3 pages)
2 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
2 October 2013Annual return made up to 22 August 2013 no member list (3 pages)
2 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
1 May 2013Termination of appointment of John Smith as a director (1 page)
1 May 2013Termination of appointment of John Smith as a director (1 page)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2012Annual return made up to 22 August 2012 no member list (4 pages)
30 August 2012Annual return made up to 22 August 2012 no member list (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2011Annual return made up to 22 August 2011 no member list (3 pages)
23 August 2011Annual return made up to 22 August 2011 no member list (3 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Secretary's details changed for Mr Eric Lewis on 22 August 2010 (1 page)
1 September 2010Director's details changed for Sir Bernard Schreier on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Paul Andrew Filer on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Mr John Ernest Smith on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Sir Bernard Schreier on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Eric Lewis on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 no member list (3 pages)
1 September 2010Director's details changed for Mr Paul Andrew Filer on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Eric Lewis on 22 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Eric Lewis on 22 August 2010 (1 page)
1 September 2010Director's details changed for Mr John Ernest Smith on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 no member list (3 pages)
16 September 2009Annual return made up to 22/08/09 (3 pages)
16 September 2009Annual return made up to 22/08/09 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 August 2008Annual return made up to 22/08/08 (3 pages)
22 August 2008Annual return made up to 22/08/08 (3 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: cp house po box 227 otterspool way watford hertfordshire WD25 8JP (1 page)
10 September 2007Annual return made up to 22/08/07 (2 pages)
10 September 2007Annual return made up to 22/08/07 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: cp house po box 227 otterspool way watford hertfordshire WD25 8JP (1 page)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 August 2006Annual return made up to 22/08/06 (2 pages)
29 August 2006Annual return made up to 22/08/06 (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Annual return made up to 22/08/05 (5 pages)
31 August 2005Annual return made up to 22/08/05 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 August 2004Annual return made up to 22/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 2004Annual return made up to 22/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 2003Annual return made up to 22/08/03 (5 pages)
9 September 2003Annual return made up to 22/08/03 (5 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 August 2002Annual return made up to 22/08/02
  • 363(287) ‐ Registered office changed on 29/08/02
(5 pages)
29 August 2002Annual return made up to 22/08/02
  • 363(287) ‐ Registered office changed on 29/08/02
(5 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
4 September 2001Annual return made up to 22/08/01 (5 pages)
4 September 2001Annual return made up to 22/08/01 (5 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 September 2000Annual return made up to 22/08/00
  • 363(287) ‐ Registered office changed on 21/09/00
(5 pages)
21 September 2000Annual return made up to 22/08/00
  • 363(287) ‐ Registered office changed on 21/09/00
(5 pages)
10 December 1999Registered office changed on 10/12/99 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
10 December 1999Registered office changed on 10/12/99 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
1 September 1999Annual return made up to 22/08/99 (6 pages)
1 September 1999Annual return made up to 22/08/99 (6 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
24 August 1998Annual return made up to 22/08/98 (6 pages)
24 August 1998Annual return made up to 22/08/98 (6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Annual return made up to 22/08/97 (6 pages)
27 August 1997Annual return made up to 22/08/97 (6 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 August 1996Annual return made up to 22/08/96 (6 pages)
22 August 1996Annual return made up to 22/08/96 (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (8 pages)
7 May 1996Full accounts made up to 31 December 1995 (8 pages)
29 August 1995Annual return made up to 22/08/95 (6 pages)
29 August 1995Annual return made up to 22/08/95 (6 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
27 March 1995Full accounts made up to 31 December 1994 (9 pages)
27 March 1995Full accounts made up to 31 December 1994 (9 pages)