Company NameEnise Limited
DirectorPeter Hawkesford
Company StatusActive
Company Number05694573
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Peter Hawkesford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr David Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Kiwi Drive
Alvaston
Derby
DE24 8NN
Director NameDenise Marlene Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Kiwi Drive
Alvaston
Derby
Derbyshire
DE24 8NN
Secretary NameDenise Marlene Harris
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Kiwi Drive
Alvaston
Derby
Derbyshire
DE24 8NN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Peter Hawkesford
100.00%
Ordinary

Financials

Year2014
Net Worth£333
Cash£2,957
Current Liabilities£13,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Change of details for Mr Peter Hawkesford as a person with significant control on 5 February 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Registered office address changed from 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Appointment of Mr Peter Hawkesford as a director (2 pages)
1 May 2013Termination of appointment of David Harris as a director (1 page)
1 May 2013Termination of appointment of Denise Harris as a secretary (1 page)
1 May 2013Termination of appointment of David Harris as a director (1 page)
1 May 2013Termination of appointment of Denise Harris as a secretary (1 page)
1 May 2013Termination of appointment of Denise Harris as a director (1 page)
1 May 2013Termination of appointment of Denise Harris as a director (1 page)
1 May 2013Appointment of Mr Peter Hawkesford as a director (2 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for David Harris on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Denise Marlene Harris on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Denise Marlene Harris on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for David Harris on 1 February 2010 (2 pages)
3 March 2010Director's details changed for David Harris on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Denise Marlene Harris on 1 February 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 01/02/08; full list of members (4 pages)
12 March 2008Return made up to 01/02/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 July 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 March 2007Return made up to 01/02/07; full list of members (2 pages)
8 March 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)