Company NameEnterprise 100 Limited
DirectorJane Zara Freedman
Company StatusActive
Company Number05013818
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJane Zara Freedman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage Rooks Hill
Loudwater
Rickmansworth
WD3 4HZ
Secretary NameMrs Jane Zara Freedman
NationalityBritish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Business School
Regents Park
London
NW1 4SA
Director NameMr Peter William Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Business School
Regents Park
London
NW1 4SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitesalesgossip.co.uk

Location

Registered AddressCherry Tree Cottage Rooks Hill
Loudwater
Rickmansworth
WD3 4HZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jane Zara Khedair
100.00%
Ordinary

Financials

Year2014
Net Worth£31,785
Cash£35,847
Current Liabilities£17,762

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
5 February 2020Change of details for Mrs Jane Zara Khedair as a person with significant control on 5 February 2020 (2 pages)
5 February 2020Secretary's details changed for Jane Zara Freedman on 5 February 2020 (1 page)
5 February 2020Director's details changed for Jane Zara Khedair on 5 February 2020 (2 pages)
5 February 2020Secretary's details changed for Jane Zara Khedair on 5 February 2020 (1 page)
5 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 March 2013Termination of appointment of Peter Bennett as a director (1 page)
15 March 2013Termination of appointment of Peter Bennett as a director (1 page)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 March 2011Director's details changed for Mr Peter William Bennett on 1 February 2011 (2 pages)
9 March 2011Secretary's details changed for Jane Zara Khedair on 1 February 2011 (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Secretary's details changed for Jane Zara Khedair on 1 February 2011 (1 page)
9 March 2011Director's details changed for Mr Peter William Bennett on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Jane Zara Khedair on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Peter William Bennett on 1 February 2011 (2 pages)
9 March 2011Secretary's details changed for Jane Zara Khedair on 1 February 2011 (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
9 March 2011Director's details changed for Jane Zara Khedair on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Jane Zara Khedair on 1 February 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 02/02/09; full list of members (10 pages)
10 February 2009Return made up to 02/02/09; full list of members (10 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 March 2007Return made up to 13/01/07; full list of members (7 pages)
11 March 2007Return made up to 13/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 January 2006Return made up to 13/01/06; full list of members (7 pages)
23 January 2006Return made up to 13/01/06; full list of members (7 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
29 April 2004Ad 13/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 April 2004Ad 13/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 2004Registered office changed on 27/02/04 from: london business school regents park london NW1 4SA (1 page)
27 February 2004Registered office changed on 27/02/04 from: london business school regents park london NW1 4SA (1 page)
10 February 2004Registered office changed on 10/02/04 from: 18 -20 huntsworth mews london NW1 6DD (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 18 -20 huntsworth mews london NW1 6DD (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 January 2004Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
13 January 2004Incorporation (16 pages)
13 January 2004Incorporation (16 pages)