Company NameEnfranchise 496 Limited
DirectorRoger Taylor
Company StatusActive
Company Number04699567
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMaria Teresa Duhig
NationalityBritish
StatusCurrent
Appointed09 September 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressGarrick House
27a High Street Wimbledon Village
London
SW19 5BY
Secretary NameRowena Taylor
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressOak House Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Roger Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£920,768
Cash£7,431
Current Liabilities£757,966

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

31 August 2021Delivered on: 9 September 2021
Persons entitled:
Roy Griffiths Miller as a Trustee of the Jeamland Limited Discretionary Pension Scheme
Raymond Miller as a Trustee of the Jeamland Limited Discretionary Pension Scheme
Marilyn Miller as a Trustee of the Jeamland Limited Discretionary Pension Scheme
Nss Trustees Limited as a Trustee of the Jeamland Limited Discretionary Pension Scheme

Classification: A registered charge
Particulars: Flat 5 commonside court, streatham high road, london, SW16 6ET.
Outstanding
21 October 2013Delivered on: 23 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: L/H property at flat 5 commonside court streatham high road. Notification of addition to or amendment of charge.
Outstanding
21 November 2003Delivered on: 25 November 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
3 June 2020Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020 (2 pages)
3 June 2020Director's details changed for Mr Roger Taylor on 2 June 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
15 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
23 October 2013Registration of charge 046995670002 (7 pages)
23 October 2013Registration of charge 046995670002 (7 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
31 May 2005Return made up to 17/03/05; full list of members (2 pages)
31 May 2005Return made up to 17/03/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 April 2004Return made up to 17/03/04; full list of members (5 pages)
6 April 2004Return made up to 17/03/04; full list of members (5 pages)
23 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 February 2004Registered office changed on 23/02/04 from: 27A high street wimbledon village london SW19 5BY (1 page)
23 February 2004Registered office changed on 23/02/04 from: 27A high street wimbledon village london SW19 5BY (1 page)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
9 September 2003Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 2003Registered office changed on 09/09/03 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2003Incorporation (15 pages)
17 March 2003Incorporation (15 pages)