Caversham
Berkshire
RG4 8ET
Director Name | Mr Peter Robert Christian Davis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Trade Association Exec |
Country of Residence | United Kingdom |
Correspondence Address | Dalshvile 64 Woodcote Valley Road Purley Surrey CR8 3BD |
Director Name | Crispin Bernard Gascoigne Hayhoe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | London |
Correspondence Address | 20 Wool Road London SW20 0HW |
Secretary Name | Crispin Bernard Gascoigne Hayhoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wool Road London SW20 0HW |
Director Name | Rt Hon Alistair James Hendrie Burt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Exec Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summerfield Drive Wootton Bedford Bedfordshire MK47 9RE |
Director Name | Philip William Morgan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Company Exec Director |
Correspondence Address | 2 Acland Road London NW2 5AU |
Secretary Name | Philip William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Company Exec Director |
Correspondence Address | 2 Acland Road London NW2 5AU |
Director Name | John Henry Sartin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2000(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 April 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 214 High Street Roydon Essex CM19 5EQ |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | enterprise-forum.co.uk |
---|---|
Telephone | 020 36273866 |
Telephone region | London |
Registered Address | 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Cumpsty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,880 |
Cash | £45,545 |
Current Liabilities | £60,118 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
21 July 2011 | Delivered 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 |
---|
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 May 2018 | Termination of appointment of John Henry Sartin as a director on 5 April 2018 (1 page) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 July 2015 | Secretary's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (1 page) |
27 July 2015 | Director's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (1 page) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Crispin Bernard Gascoigne Hayhoe on 16 April 2015 (2 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
22 November 2013 | Registered office address changed from 1 Queen Anne's Gate London Greater London SW1H 9BT England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 1 Queen Anne's Gate London Greater London SW1H 9BT England on 22 November 2013 (1 page) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
29 July 2011 | Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Registered office address changed from 2 Grosvenor Gardens London SW1W 0DH on 29 July 2011 (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 August 2010 | Director's details changed for Andrew Cumpsty on 9 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Andrew Cumpsty on 9 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Andrew Cumpsty on 9 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Crispin Bernard Gascoigne Hayhoe on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Crispin Bernard Gascoigne Hayhoe on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John Henry Sartin on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John Henry Sartin on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Crispin Bernard Gascoigne Hayhoe on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for John Henry Sartin on 9 July 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 September 2009 | Return made up to 09/07/09; full list of members (7 pages) |
23 September 2009 | Return made up to 09/07/09; full list of members (7 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 September 2007 | Return made up to 09/07/07; full list of members (8 pages) |
22 September 2007 | Return made up to 09/07/07; full list of members (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
28 October 2003 | Return made up to 09/07/03; full list of members (8 pages) |
28 October 2003 | Return made up to 09/07/03; full list of members (8 pages) |
20 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
20 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 January 2003 | Return made up to 09/07/02; full list of members
|
15 January 2003 | Return made up to 09/07/02; full list of members
|
8 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
24 October 2001 | Return made up to 09/07/01; full list of members (7 pages) |
24 October 2001 | Return made up to 09/07/01; full list of members (7 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
3 October 2000 | Return made up to 09/07/00; full list of members
|
3 October 2000 | Return made up to 09/07/00; full list of members
|
4 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 October 1999 | Return made up to 09/07/99; full list of members
|
13 October 1999 | Return made up to 09/07/99; full list of members
|
26 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
26 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 20 furnival street, london, EC4A 1BN (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 20 furnival street, london, EC4A 1BN (1 page) |
28 September 1998 | Director resigned (1 page) |
22 September 1998 | Company name changed bealaw (479) LIMITED\certificate issued on 23/09/98 (2 pages) |
22 September 1998 | Company name changed bealaw (479) LIMITED\certificate issued on 23/09/98 (2 pages) |
9 July 1998 | Incorporation (41 pages) |
9 July 1998 | Incorporation (41 pages) |