Company NameCredit Enhancement Limited
DirectorsJamie Christopher Constable and HW Directors Limited
Company StatusActive
Company Number03772950
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Previous NameZero 2 Hero Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed19 May 1999(same day as company formation)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameHW Directors Limited (Corporation)
StatusCurrent
Appointed19 November 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 March 2019)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Jamie Christopher Constable
StatusResigned
Appointed01 May 2011(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr Peter Martin Ward
StatusResigned
Appointed01 May 2011(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusResigned
Appointed17 March 2008(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 July 2014)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Websitewww.rcapital.co.uk/
Email address[email protected]
Telephone0845 2939888
Telephone regionUnknown

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rcapital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,971
Cash£117
Current Liabilities£2,607,013

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

3 June 2009Delivered on: 5 June 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from riverside restaurants limited to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon current account a/c no. 40697702.
Outstanding

Filing History

19 November 2020Appointment of Hw Directors Limited as a director on 19 November 2020 (2 pages)
29 June 2020Termination of appointment of Philip Raymond Emmerson as a director on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
27 September 2019Director's details changed for Mr Jamie Christopher Constable on 9 August 2019 (2 pages)
18 September 2019Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
18 July 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
25 March 2019Notification of Hay Wain Group Limited as a person with significant control on 22 March 2019 (2 pages)
25 March 2019Termination of appointment of Peter Martin Ward as a secretary on 22 March 2019 (1 page)
25 March 2019Termination of appointment of Peter Martin Ward as a director on 22 March 2019 (1 page)
25 March 2019Cessation of Jamie Christopher Constable as a person with significant control on 22 March 2019 (1 page)
25 March 2019Cessation of Peter Martin Ward as a person with significant control on 22 March 2019 (1 page)
25 March 2019Termination of appointment of Jamie Christopher Constable as a secretary on 22 March 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 October 2018Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 (2 pages)
25 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
21 June 2018Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
28 June 2017Notification of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Jamie Christopher Constable as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Peter Martin Ward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter Martin Ward as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of Jamie Christopher Constable as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 September 2016Director's details changed for Mr Peter Martin Ward on 19 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Peter Martin Ward on 19 September 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(7 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 September 2015Director's details changed for Philip Raymond Emmerson on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Philip Raymond Emmerson on 24 September 2015 (2 pages)
10 September 2015Appointment of Philip Raymond Emmerson as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Philip Raymond Emmerson as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Philip Raymond Emmerson as a director on 1 September 2015 (2 pages)
19 June 2015Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(6 pages)
19 June 2015Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
24 June 2013Annual return made up to 16 June 2013 (6 pages)
24 June 2013Annual return made up to 16 June 2013 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
2 December 2011Director's details changed for Mr Peter Martin Ward on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Peter Martin Ward on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Peter Martin Ward on 1 December 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 July 2011Appointment of Mr Jamie Christopher Constable as a secretary (2 pages)
29 July 2011Appointment of Mr Peter Martin Ward as a secretary (2 pages)
29 July 2011Appointment of Mr Jamie Christopher Constable as a secretary (2 pages)
29 July 2011Appointment of Mr Peter Martin Ward as a secretary (2 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr Peter Martin Ward on 1 April 2011 (2 pages)
27 May 2011Director's details changed for Mr Peter Martin Ward on 1 April 2011 (2 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr Peter Martin Ward on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Lpe Services Limited on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Lpe Services Limited on 1 April 2011 (2 pages)
26 May 2011Secretary's details changed for Lpe Services Limited on 1 April 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
21 June 2010Director's details changed for Jamie Christopher Constable on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Jamie Christopher Constable on 21 June 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Rjp Secretaries Limited on 1 May 2010 (1 page)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Lpe Services Limited on 1 May 2010 (1 page)
4 June 2010Secretary's details changed for Lpe Services Limited on 1 May 2010 (1 page)
4 June 2010Secretary's details changed for Lpe Services Limited on 1 May 2010 (1 page)
4 June 2010Secretary's details changed for Rjp Secretaries Limited on 1 May 2010 (1 page)
4 June 2010Secretary's details changed for Rjp Secretaries Limited on 1 May 2010 (1 page)
16 March 2010Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS on 16 March 2010 (1 page)
16 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 March 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 16 March 2010 (1 page)
16 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 March 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS on 16 March 2010 (1 page)
8 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
11 November 2009Director's details changed for Peter Martin Ward on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Martin Ward on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Peter Martin Ward on 2 October 2009 (2 pages)
8 July 2009Return made up to 19/05/09; full list of members (4 pages)
8 July 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Return made up to 19/05/08; full list of members (4 pages)
23 June 2008Return made up to 19/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Secretary appointed lpe services LIMITED (1 page)
18 March 2008Secretary appointed lpe services LIMITED (1 page)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 19/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
31 October 2005Return made up to 19/05/05; full list of members; amend (5 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 19/05/05; full list of members; amend (5 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 April 2005Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
5 April 2005Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
10 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
10 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 July 2003Return made up to 19/05/03; full list of members (7 pages)
10 July 2003Return made up to 19/05/03; full list of members (7 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
21 January 2003Company name changed zero 2 hero LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed zero 2 hero LIMITED\certificate issued on 21/01/03 (2 pages)
15 June 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
15 June 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
23 May 2002Return made up to 19/05/02; full list of members (6 pages)
23 May 2002Return made up to 19/05/02; full list of members (6 pages)
23 May 2002Secretary's particulars changed (1 page)
23 May 2002Secretary's particulars changed (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
13 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
1 June 2001Return made up to 19/05/01; no change of members (4 pages)
1 June 2001Return made up to 19/05/01; no change of members (4 pages)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2000Return made up to 19/05/00; full list of members (9 pages)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
13 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
13 June 2000Return made up to 19/05/00; full list of members (9 pages)
19 May 1999Incorporation (14 pages)
19 May 1999Incorporation (14 pages)