Company NameThe Entheos Consultancy Ltd.
DirectorDeclan Joseph Fitzsimons
Company StatusActive
Company Number02814222
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)

Business Activity

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

Directors

Director NameMr Declan Joseph Fitzsimons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Albert Mansions
Crouch Hill
London
N8 9RE
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed30 April 2001(8 years after company formation)
Appointment Duration23 years
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameFiona Jean Maclachlan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleLinguist
Correspondence Address18 The Grampians
Shepherds Bush Road
London
W6 7LN
Secretary NameDeclan Fitzsimons
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address175 Oakdene Road
St Mary Cray
Orpington
Kent
BR5 2AP
Director NameHelene Teresa Panzarino
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed10 April 1994(11 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 18 April 1994)
RoleCompany Director
Correspondence Address78 Grover Road
Oxhey
Hertfordshire
WD1 4HJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Declan Fitzsimons
100.00%
Ordinary

Financials

Year2014
Net Worth£294,416
Cash£367,315
Current Liabilities£122,055

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 May 2022Change of details for Mr Declan Joseph Fitzsimons as a person with significant control on 30 April 2022 (2 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
26 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Director's details changed for Declan Fitzsimons on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Declan Fitzsimons on 13 July 2015 (2 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
12 May 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 12 May 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Secretary's details changed for Landau Morley Registrars Limited on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Landau Morley Registrars Limited on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Declan Fitzsimons on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Declan Fitzsimons on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Location of register of members (1 page)
31 May 2005Return made up to 30/04/05; full list of members (2 pages)
31 May 2005Return made up to 30/04/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
30 September 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 May 2004Return made up to 30/04/04; full list of members (6 pages)
27 May 2004Return made up to 30/04/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 May 2003Return made up to 30/04/03; full list of members (6 pages)
28 May 2003Return made up to 30/04/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
16 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 May 2000Return made up to 30/04/00; full list of members (7 pages)
10 March 2000Registered office changed on 10/03/00 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page)
24 September 1999Return made up to 30/04/99; no change of members (4 pages)
24 September 1999Return made up to 30/04/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 January 1997Company name changed lexicom LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Company name changed lexicom LIMITED\certificate issued on 14/01/97 (2 pages)
19 June 1996Return made up to 30/04/96; no change of members (4 pages)
19 June 1996Return made up to 30/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 September 1995Registered office changed on 04/09/95 from: 175 oakdene road st mary cray orpington kent BR5 2AP (1 page)
4 September 1995Registered office changed on 04/09/95 from: 175 oakdene road st mary cray orpington kent BR5 2AP (1 page)
27 June 1995Return made up to 30/04/95; no change of members (4 pages)
27 June 1995Return made up to 30/04/95; no change of members (4 pages)