Company NameAre Enterprise Ltd
Company StatusActive
Company Number03720141
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameBTEG Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Jeremy Ian Crook
NationalityBritish
StatusCurrent
Appointed13 January 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleExecutive Director
Country of ResidenceEngland United Kingdom
Correspondence Address12 Suffolk Road
North Harrow
Middlesex
London
Haq 7qq
Director NameMr Jeremy Ian Crook
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(9 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCharity Director
Country of ResidenceEngland United Kingdom
Correspondence Address12 Suffolk Road
North Harrow
Middlesex
London
Haq 7qq
Director NameMrs Femi Flora Bola
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector Of Employability
Country of ResidenceEngland
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMs Seema Manchanda
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMr Ambrose James Quashie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Prince George Road
London
N16 8DL
Director NameMr Marlon Christopher Bruce
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMs Laura Kay Guthrie Durrant
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant And Solicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMr David Chinwendu Izamoje
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleData Analysist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMr Rajesh Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMr Kenneth Inalegwu Sule-Ejeh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameMr Bobby Benaire Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Heawood Way
Braunstone
Leicester
Leicestershire
LE3 3TJ
Secretary NameSonia Gordon
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Torcastle Close
Coventry
West Midlands
CV6 5QH
Director NameJoel Anderson O'Loughlin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 January 2008)
RoleManagement Consultant
Correspondence Address7 Oakbank Road
Liverpool
Merseyside
L18 1HS
Director NameAnthony Lennox Durrant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(8 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 200a Pentonville Road
London
N1 9JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebteg.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 200a Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

2 at £1Black Training & Enterprise Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,481
Cash£14,783
Current Liabilities£2,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Accounts for a small company made up to 31 March 2020 (6 pages)
17 December 2020Termination of appointment of Anthony Lennox Durrant as a director on 19 November 2020 (1 page)
15 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
25 July 2018Appointment of Mr Ambrose James Quashie as a director on 23 July 2018 (2 pages)
3 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
16 January 2016Appointment of Mrs Femi Bola as a director on 16 November 2015 (2 pages)
16 January 2016Appointment of Mrs Femi Bola as a director on 16 November 2015 (2 pages)
16 January 2016Appointment of Ms Seema Manchanda as a director on 17 December 2015 (2 pages)
16 January 2016Appointment of Ms Seema Manchanda as a director on 17 December 2015 (2 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Director's details changed for Anthony Lennox Durrant on 26 February 2013 (2 pages)
9 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Director's details changed for Anthony Lennox Durrant on 26 February 2013 (2 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 December 2011Registered office address changed from 31-33 Islington High Street Lancaster House London N1 9LH on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 31-33 Islington High Street Lancaster House London N1 9LH on 20 December 2011 (1 page)
12 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Jeremy Ian Crook on 24 February 2010 (2 pages)
12 April 2010Director's details changed for Anthony Lennox Durrant on 24 February 2010 (2 pages)
12 April 2010Director's details changed for Mr Jeremy Ian Crook on 24 February 2010 (2 pages)
12 April 2010Director's details changed for Anthony Lennox Durrant on 24 February 2010 (2 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 March 2009Return made up to 25/02/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
23 January 2009Director appointed mr jeremy ian crook (1 page)
23 January 2009Director appointed mr jeremy ian crook (1 page)
14 May 2008Director appointed anthony durrant (2 pages)
14 May 2008Director appointed anthony durrant (2 pages)
1 May 2008Return made up to 25/02/08; full list of members (3 pages)
1 May 2008Appointment terminated director joel o'loughlin (1 page)
1 May 2008Appointment terminated director joel o'loughlin (1 page)
1 May 2008Return made up to 25/02/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary sonia gordon (1 page)
1 May 2008Appointment terminated secretary sonia gordon (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
13 December 2007Registered office changed on 13/12/07 from: regents wharf 8 all saints street london N1 9RL (1 page)
13 December 2007Registered office changed on 13/12/07 from: regents wharf 8 all saints street london N1 9RL (1 page)
3 April 2007Return made up to 25/02/07; full list of members (7 pages)
3 April 2007Return made up to 25/02/07; full list of members (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2006Full accounts made up to 31 March 2005 (11 pages)
8 February 2006Full accounts made up to 31 March 2005 (11 pages)
30 March 2005Return made up to 25/02/05; full list of members (7 pages)
30 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 25/02/04; full list of members (7 pages)
1 March 2004Return made up to 25/02/04; full list of members (7 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
9 May 2003Return made up to 25/02/03; full list of members (7 pages)
9 May 2003Return made up to 25/02/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 January 2003New director appointed (2 pages)
20 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 March 2001Return made up to 25/02/01; full list of members (6 pages)
21 March 2001Return made up to 25/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 25/02/00; full list of members (6 pages)
13 April 2000Return made up to 25/02/00; full list of members (6 pages)
3 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (18 pages)
25 February 1999Incorporation (18 pages)