Company NameCounselling Enterprise Ltd
DirectorKaren Andrea James
Company StatusActive
Company Number06559222
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Previous NamesHaven Scent Ltd and Natural Philosophy Ltd.

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Karen Andrea James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(2 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaffinch Avenue
Croydon
Surrey
CR0 7SF
Secretary NameMiss Karen Andrea James
StatusCurrent
Appointed04 April 2011(2 years, 12 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFlat 5 21 Upper Park Road
Corner Appartments
Bromley
BR1 3HN
Director NameMrs Karen Andrea James
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaffinch Avenue
Croydon
Surrey
CR0 7SF
Secretary NameMrs Karen Andrea James
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaffinch Avenue
Croydon
Surrey
CR0 7SF
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websitebestdefencesecurity.co.uk
Email address[email protected]
Telephone01902 561326
Telephone regionWolverhampton

Location

Registered AddressUnit 2
2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Denise Duncan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

18 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 February 2020Secretary's details changed for Miss Nicole Sareen James on 19 February 2020 (1 page)
19 February 2020Registered office address changed from Flat 5 21 Upper Park Road Corner Appartments Bromley BR1 3HN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 February 2020 (1 page)
19 February 2020Director's details changed for Miss Cherone Monique James on 2 February 2020 (2 pages)
19 February 2020Director's details changed for Miss Karen Andrea James on 19 February 2020 (2 pages)
17 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
19 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Secretary's details changed for Miss Nicole Sareen James on 1 January 2016 (1 page)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Secretary's details changed for Miss Nicole Sareen James on 1 January 2016 (1 page)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Registered office address changed from 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Flat 5 21 Upper Park Road Bromley BR1 3HN England on 2 May 2013 (1 page)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2013Registered office address changed from Flat 5 21 Upper Park Road Bromley BR1 3HN England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 27 Chaffinch Avenue Croydon Surrey Cro 7Sf England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Flat 5 21 Upper Park Road Bromley BR1 3HN England on 2 May 2013 (1 page)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
2 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 April 2011Termination of appointment of Karen James as a secretary (1 page)
4 April 2011Appointment of Miss Cherone Monique James as a director (2 pages)
4 April 2011Termination of appointment of Karen James as a secretary (1 page)
4 April 2011Termination of appointment of Karen James as a director (1 page)
4 April 2011Appointment of Miss Cherone Monique James as a director (2 pages)
4 April 2011Termination of appointment of Karen James as a director (1 page)
4 April 2011Appointment of Miss Nicole Sareen James as a secretary (1 page)
4 April 2011Appointment of Miss Nicole Sareen James as a secretary (1 page)
25 March 2011Company name changed haven scent LTD\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed haven scent LTD\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Karen Andrea James on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Karen Andrea James on 8 April 2010 (2 pages)
3 May 2010Director's details changed for Karen Andrea James on 8 April 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Registered office changed on 21/05/2009 from 27 chaffinch avenue shirley croydon CR0 7SF (1 page)
21 May 2009Registered office changed on 21/05/2009 from 27 chaffinch avenue shirley croydon CR0 7SF (1 page)
21 May 2009Return made up to 08/04/09; full list of members (3 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Return made up to 08/04/09; full list of members (3 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
16 April 2008Director and secretary appointed karen andrea james (2 pages)
16 April 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
16 April 2008Director and secretary appointed karen andrea james (2 pages)
16 April 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
16 April 2008Appointment terminated director c & m registrars LIMITED (1 page)
16 April 2008Appointment terminated director c & m registrars LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
8 April 2008Incorporation (13 pages)
8 April 2008Registered office changed on 08/04/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page)
8 April 2008Incorporation (13 pages)