London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Status | Current |
Appointed | 16 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 16 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | enablecare.co.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Rahim Dhanani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£728,638 |
Cash | £631 |
Current Liabilities | £2,400 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
7 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 September 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages) |
1 September 2014 | Director's details changed for Mr Rahim Alnur Dhanani on 1 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
31 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Director's details changed for Mr Rahim Alnur Dhanani on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Rahim Alnur Dhanani on 12 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
22 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
24 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
23 July 2010 | Appointment of Mrs Nicola Coveney as a secretary (1 page) |
23 July 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
23 July 2010 | Appointment of Mrs Nicola Coveney as a secretary (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
16 September 2008 | Director appointed rahin dhanani (1 page) |
16 September 2008 | Director appointed rahin dhanani (1 page) |
15 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
15 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 August 2008 | Incorporation (18 pages) |
21 August 2008 | Incorporation (18 pages) |