10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Peter James Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands, 274 Gisburn Road Blacko Nelson Lancashire BB9 6LP |
Secretary Name | Stephen Philip Noel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | 22 Cawley Avenue Culcheth Warrington Cheshire WA3 4DF |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Mr Paul Birch |
---|---|
Status | Resigned |
Appointed | 21 October 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | enterprise.plc.uk |
---|---|
Telephone | 01772 699795 |
Telephone region | Preston |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Enterprise Managed Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
21 November 2012 | Delivered on: 22 November 2012 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee by way of first legal mortgage in the real property, any agreements, contracts, deeds, leases, insurance policies, account, book and other debts, plant, machinery, goodwill see image for full details. Fully Satisfied |
---|
18 January 2024 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
20 April 2023 | Auditor's resignation (1 page) |
21 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
2 September 2019 | Change of details for Enterprise Managed Services Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
22 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
9 November 2017 | Change of details for Enterprise Managed Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Enterprise Managed Services Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
26 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
19 May 2014 | Statement of company's objects (2 pages) |
19 May 2014 | Statement of company's objects (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
28 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
28 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
2 July 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (12 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from Unit 2 Unison Business Park Robson Avenue Urmston Manchester M41 7TF on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Stephen Smith as a secretary (1 page) |
21 November 2011 | Appointment of Mr Paul Birch as a secretary (1 page) |
21 November 2011 | Registered office address changed from Unit 2 Unison Business Park Robson Avenue Urmston Manchester M41 7TF on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Peter Byrne as a director (1 page) |
21 November 2011 | Appointment of Mr Paul Birch as a secretary (1 page) |
21 November 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
21 November 2011 | Termination of appointment of Stephen Smith as a secretary (1 page) |
21 November 2011 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
21 November 2011 | Termination of appointment of Peter Byrne as a director (1 page) |
8 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
8 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
2 November 2011 | Auditor's resignation (1 page) |
2 November 2011 | Auditor's resignation (1 page) |
23 June 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
23 June 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 March 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 March 2011 | Resolutions
|
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
29 March 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
27 October 2009 | Director's details changed for Peter James Byrne on 21 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Peter James Byrne on 21 October 2009 (2 pages) |
6 March 2009 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
6 March 2009 | Group of companies' accounts made up to 31 October 2008 (31 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
25 March 2008 | Group of companies' accounts made up to 31 October 2007 (30 pages) |
25 March 2008 | Group of companies' accounts made up to 31 October 2007 (30 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
26 March 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
26 March 2007 | Group of companies' accounts made up to 31 October 2006 (30 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 February 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
27 February 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
25 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
12 April 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
12 April 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
3 March 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
3 March 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
1 July 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
1 July 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
25 October 2002 | Return made up to 20/10/02; full list of members
|
25 October 2002 | Return made up to 20/10/02; full list of members
|
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
21 March 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
21 March 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
15 May 2001 | Full group accounts made up to 31 October 2000 (20 pages) |
15 May 2001 | Full group accounts made up to 31 October 2000 (20 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members
|
6 November 2000 | Return made up to 20/10/00; full list of members
|
19 April 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
19 April 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
28 July 1999 | Secretary's particulars changed (1 page) |
28 July 1999 | Secretary's particulars changed (1 page) |
4 July 1999 | Full group accounts made up to 1 November 1998 (22 pages) |
4 July 1999 | Full group accounts made up to 1 November 1998 (22 pages) |
4 July 1999 | Full group accounts made up to 1 November 1998 (22 pages) |
29 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
1 April 1998 | Full group accounts made up to 2 November 1997 (21 pages) |
1 April 1998 | Full group accounts made up to 2 November 1997 (21 pages) |
1 April 1998 | Full group accounts made up to 2 November 1997 (21 pages) |
4 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: arkwright house parsonage gardens manchester lancashire M3 2LF (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: arkwright house parsonage gardens manchester lancashire M3 2LF (1 page) |
4 May 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
4 May 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
26 February 1997 | Incorporation (13 pages) |
26 February 1997 | Incorporation (13 pages) |