Company NameEnviable Events Limited
DirectorAnastasia Vasileiou
Company StatusActive
Company Number04462154
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnastasia Vasileiou
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed16 September 2002(3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 446a Green Lanes
London
N13 5XD
Secretary NameGraeme Warren Thomas
NationalityBritish
StatusResigned
Appointed16 September 2002(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address2 Aberdeen Court
Maida Vale
London
W9 1AF
Secretary NameNigel Warren-Thomas
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressFlat 10, 26 Gloucester Street
London
SW1V 2DN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameHFM Tax & Business Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2010)
Correspondence AddressIvy House Bradgate Road
Catford
London
SE6 4JD

Contact

Websiteluxuryaccessories.co.uk

Location

Registered Address1st Floor
446a Green Lanes
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

1 at £1Anastasia Vasileiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,592
Current Liabilities£23,960

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Filing History

30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 July 2022Director's details changed for Anastasia Vasileiou on 21 June 2022 (2 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
1 July 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
19 February 2021Micro company accounts made up to 30 September 2020 (2 pages)
29 June 2020Director's details changed for Anastasia Vasileiou on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 June 2020Change of details for Mrs Anastasia Vasileiou as a person with significant control on 29 June 2020 (2 pages)
17 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 July 2019Director's details changed for Anastasia Vasileiou on 8 July 2019 (2 pages)
8 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
8 July 2019Change of details for Mrs Anastasia Vasileiou as a person with significant control on 8 July 2019 (2 pages)
14 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 July 2018Notification of Anastasia Vasileiou as a person with significant control on 1 July 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 March 2018Registered office address changed from 47 Lindhurst Road 1st Floor 47 Lindhurst Road London N22 5AX England to 1st Floor 446a Green Lanes London N13 5XD on 28 March 2018 (1 page)
28 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 September 2016Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 47 Lindhurst Road 1st Floor 47 Lindhurst Road London N22 5AX on 25 September 2016 (1 page)
25 September 2016Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 47 Lindhurst Road 1st Floor 47 Lindhurst Road London N22 5AX on 25 September 2016 (1 page)
8 August 2016Company name changed troots LIMITED\certificate issued on 08/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-27
(3 pages)
8 August 2016Company name changed troots LIMITED\certificate issued on 08/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-27
(3 pages)
6 August 2016Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page)
6 August 2016Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page)
6 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
6 August 2016Registered office address changed from 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT England to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page)
6 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
6 August 2016Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY to 106 Swiftsden Way Swiftsden Way Bromley BR1 4NT on 6 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Director's details changed for Anastasia Vasileiou on 16 June 2011 (2 pages)
5 August 2011Director's details changed for Anastasia Vasileiou on 16 June 2011 (2 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
2 December 2010Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page)
2 December 2010Termination of appointment of Hfm Tax & Business Services Limited as a secretary (1 page)
9 November 2010Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Ivy House Bradgate Road Catford London SE6 4JD United Kingdom on 9 November 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Anastasia Vasileiou on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Anastasia Vasileiou on 20 May 2010 (2 pages)
30 March 2010Appointment of Hfm Tax & Business Services Limited as a secretary (2 pages)
30 March 2010Appointment of Hfm Tax & Business Services Limited as a secretary (2 pages)
29 March 2010Registered office address changed from 25 Sandelswood End Beaconsfield Bucks HP92AA Bucks on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 25 Sandelswood End Beaconsfield Bucks HP92AA Bucks on 29 March 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 November 2009Termination of appointment of Nigel Warren-Thomas as a secretary (1 page)
20 November 2009Termination of appointment of Nigel Warren-Thomas as a secretary (1 page)
29 June 2009Return made up to 17/06/09; full list of members (3 pages)
29 June 2009Return made up to 17/06/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 November 2008Return made up to 17/06/08; full list of members (3 pages)
20 November 2008Return made up to 17/06/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 July 2008Registered office changed on 29/07/2008 from suite 2 37 belgrave gardens london NW8 0RE (1 page)
29 July 2008Registered office changed on 29/07/2008 from suite 2 37 belgrave gardens london NW8 0RE (1 page)
2 October 2007Memorandum and Articles of Association (8 pages)
2 October 2007Memorandum and Articles of Association (8 pages)
26 September 2007Company name changed elxis LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed elxis LIMITED\certificate issued on 26/09/07 (2 pages)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 July 2006Return made up to 17/06/06; full list of members (6 pages)
11 July 2006Return made up to 17/06/06; full list of members (6 pages)
6 April 2006Registered office changed on 06/04/06 from: the white house stoke by nayland colchester suffolk CO6 4SE (1 page)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 April 2006Registered office changed on 06/04/06 from: the white house stoke by nayland colchester suffolk CO6 4SE (1 page)
30 June 2005Return made up to 17/06/05; full list of members (6 pages)
30 June 2005Return made up to 17/06/05; full list of members (6 pages)
25 January 2005Company name changed advanced property law LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed advanced property law LIMITED\certificate issued on 25/01/05 (2 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Registered office changed on 10/08/04 from: 443 midsummer house midsummer boulevard milton keynes MK9 3BN (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 443 midsummer house midsummer boulevard milton keynes MK9 3BN (1 page)
5 August 2004Company name changed fashion travel & events LIMITED\certificate issued on 05/08/04 (2 pages)
5 August 2004Company name changed fashion travel & events LIMITED\certificate issued on 05/08/04 (2 pages)
27 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
17 June 2002Incorporation (13 pages)
17 June 2002Incorporation (13 pages)