Company NameENWO Ltd
DirectorArthur Joseph Grice
Company StatusActive
Company Number06429587
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address25 Kleinste Street
Ifafi
Hartbeesport
0260
Director NameMr Peter Matovu Mwanje
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address20 March
The Concourse
London
NW9 5XS
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£383
Cash£679,067
Current Liabilities£679,450

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
4 November 2019Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 68020 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 4 November 2019 (1 page)
2 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
11 December 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 March 2015 (1 page)
11 December 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 March 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 6 March 2015 (1 page)
27 February 2015Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page)
12 February 2015Termination of appointment of Peter Matovu Mwanje as a director on 11 February 2015 (1 page)
12 February 2015Appointment of Mr Arthur Joseph Grice as a director on 11 February 2015 (2 pages)
12 February 2015Termination of appointment of Peter Matovu Mwanje as a director on 11 February 2015 (1 page)
12 February 2015Appointment of Mr Arthur Joseph Grice as a director on 11 February 2015 (2 pages)
3 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Peter Matovu Mwanje on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Matovu Mwanje on 15 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 January 2009Return made up to 16/11/08; full list of members (3 pages)
12 January 2009Return made up to 16/11/08; full list of members (3 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
24 April 2008Director's change of particulars / peter mwanje / 21/04/2008 (1 page)
24 April 2008Director's change of particulars / peter mwanje / 21/04/2008 (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 November 2007Incorporation (13 pages)
16 November 2007Incorporation (13 pages)