Company NameEnterprise Forum Limited
Company StatusActive
Company Number03596079
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Previous NameBealaw (479) Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew Cumpsty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCorp & Community Affairs
Country of ResidenceEngland
Correspondence Address20 Tamesis Place
Caversham
Berkshire
RG4 8ET
Director NameMr Peter Robert Christian Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleTrade Association Exec
Country of ResidenceUnited Kingdom
Correspondence AddressDalshvile 64 Woodcote Valley Road
Purley
Surrey
CR8 3BD
Director NameCrispin Bernard Gascoigne Hayhoe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceLondon
Correspondence Address20 Wool Road
London
SW20 0HW
Secretary NameCrispin Bernard Gascoigne Hayhoe
NationalityBritish
StatusCurrent
Appointed31 May 2001(2 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Wool Road
London
SW20 0HW
Director NameRt Hon Alistair James Hendrie Burt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleExec Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Summerfield Drive
Wootton
Bedford
Bedfordshire
MK47 9RE
Director NamePhilip William Morgan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2001)
RoleCompany Exec Director
Correspondence Address2 Acland Road
London
NW2 5AU
Secretary NamePhilip William Morgan
NationalityBritish
StatusResigned
Appointed24 September 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2001)
RoleCompany Exec Director
Correspondence Address2 Acland Road
London
NW2 5AU
Director NameJohn Henry Sartin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 05 April 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
214 High Street
Roydon
Essex
CM19 5EQ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websiteenterprise-forum.co.uk
Telephone020 36273866
Telephone regionLondon

Location

Registered Address1st Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Cumpsty
100.00%
Ordinary

Financials

Year2014
Net Worth£39,880
Cash£45,545
Current Liabilities£60,118

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

21 July 2011Delivered on: 27 July 2011
Persons entitled: Water UK

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit referred to in the deed and all money withdrawn from it pursuant to the deed see image for full details.
Outstanding

Filing History

7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
17 May 2018Termination of appointment of John Henry Sartin as a director on 5 April 2018 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 July 2015Secretary's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (1 page)
27 July 2015Director's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (2 pages)
27 July 2015Secretary's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (1 page)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(7 pages)
27 July 2015Director's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (2 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(7 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
22 November 2013Registered office address changed from 1 Queen Anne's Gate London Greater London SW1H 9BT England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 1 Queen Anne's Gate London Greater London SW1H 9BT England on 22 November 2013 (1 page)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 July 2011Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH on 29 July 2011 (1 page)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH on 29 July 2011 (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 August 2010Director's details changed for Andrew Cumpsty on 9 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Andrew Cumpsty on 9 July 2010 (2 pages)
4 August 2010Director's details changed for Andrew Cumpsty on 9 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Crispin Bernard Gascoigne Hayhoe on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Crispin Bernard Gascoigne Hayhoe on 9 July 2010 (2 pages)
3 August 2010Director's details changed for John Henry Sartin on 9 July 2010 (2 pages)
3 August 2010Director's details changed for John Henry Sartin on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Crispin Bernard Gascoigne Hayhoe on 9 July 2010 (2 pages)
3 August 2010Director's details changed for John Henry Sartin on 9 July 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 September 2009Return made up to 09/07/09; full list of members (7 pages)
23 September 2009Return made up to 09/07/09; full list of members (7 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 September 2007Return made up to 09/07/07; full list of members (8 pages)
22 September 2007Return made up to 09/07/07; full list of members (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2006Return made up to 09/07/06; full list of members (8 pages)
2 August 2006Return made up to 09/07/06; full list of members (8 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 August 2005Return made up to 09/07/05; full list of members (8 pages)
25 August 2005Return made up to 09/07/05; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Return made up to 09/07/04; full list of members (8 pages)
30 July 2004Return made up to 09/07/04; full list of members (8 pages)
28 October 2003Return made up to 09/07/03; full list of members (8 pages)
28 October 2003Return made up to 09/07/03; full list of members (8 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 January 2003Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 November 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 October 2001Return made up to 09/07/01; full list of members (7 pages)
24 October 2001Return made up to 09/07/01; full list of members (7 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
3 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Full accounts made up to 30 September 1999 (9 pages)
4 May 2000Full accounts made up to 30 September 1999 (9 pages)
13 October 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
26 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: 20 furnival street, london, EC4A 1BN (1 page)
28 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 September 1998Director resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: 20 furnival street, london, EC4A 1BN (1 page)
28 September 1998Director resigned (1 page)
22 September 1998Company name changed bealaw (479) LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed bealaw (479) LIMITED\certificate issued on 23/09/98 (2 pages)
9 July 1998Incorporation (41 pages)
9 July 1998Incorporation (41 pages)