Company NameEnigma Management Development Limited
Company StatusDissolved
Company Number04472896
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Susan Carole Cooper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleManagement Trainer
Country of ResidenceEngland
Correspondence AddressRiverside Mill House 20 Church Street
Unit 7
Isleworth
Middlesex
TW7 6XB
Director NameMr Morris Saul Grossfeld
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleManagement Trainer
Country of ResidenceEngland
Correspondence AddressRiverside Mill House 20 Church Street
Unit 7
Isleworth
Middlesex
TW7 6XB
Secretary NameMorris Saul Grossfeld
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleManagement Trainer
Correspondence AddressRiverside Mill House 20 Church Street
Unit 7
Isleworth
Middlesex
TW7 6XB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRiverside Mill House 20 Church Street
Unit 7
Isleworth
Middlesex
TW7 6XB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

50 at £1Morris Saul Grossfeld
50.00%
Ordinary
50 at £1Susan Carole Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£4,432
Cash£15,335
Current Liabilities£10,904

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Notification of Susan Carole Cooper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Morris Saul Grossfeld as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Morris Grossfeld as a person with significant control on 1 May 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Director's details changed for Susan Carole Cooper on 28 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Morris Saul Grossfeld on 28 June 2010 (1 page)
30 June 2010Director's details changed for Morris Saul Grossfeld on 28 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Registered office address changed from 42 Hartington Road London W13 8QL on 30 June 2010 (1 page)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 28/06/05; full list of members (2 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
12 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 August 2002Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
28 June 2002Incorporation (19 pages)