Company NameEnfinergy Limited
DirectorPaul Scott Bainbridge
Company StatusActive
Company Number06727063
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Scott Bainbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(2 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address149 Court Lane
Dulwich
London
SE21 7EE
Director NameMr Peter Barry Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Chesham Road
Bellingdon
Buckinghamshire
HP5 2XU

Contact

Websiteaccorhotels.com

Location

Registered Address21 Broadwall
Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Paul Scott Bainbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£123,295
Cash£131,707
Current Liabilities£8,413

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(3 pages)
19 October 2013Registered office address changed from Broadwall House Broadwall London SE1 9PL United Kingdom on 19 October 2013 (1 page)
19 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(3 pages)
19 October 2013Registered office address changed from Broadwall House Broadwall London SE1 9PL United Kingdom on 19 October 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 March 2013Registered office address changed from 1St Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2013 (1 page)
2 March 2013Registered office address changed from 1St Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2013 (1 page)
2 March 2013Registered office address changed from 1St Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2013 (1 page)
10 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
20 June 2011Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL on 20 June 2011 (1 page)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (4 pages)
1 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (4 pages)
27 November 2009Registered office address changed from 21 Broadwall London SE1 9PL on 27 November 2009 (1 page)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Registered office address changed from 21 Broadwall London SE1 9PL on 27 November 2009 (1 page)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Paul Scott Bainbridge on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Paul Scott Bainbridge on 26 November 2009 (2 pages)
8 November 2009Registered office address changed from 31a High Street Chesham Bucks HP5 1BW United Kingdom on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 31a High Street Chesham Bucks HP5 1BW United Kingdom on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 31a High Street Chesham Bucks HP5 1BW United Kingdom on 8 November 2009 (1 page)
13 January 2009Appointment terminated director peter watson (1 page)
13 January 2009Appointment terminated director peter watson (1 page)
11 November 2008Director appointed paul scott bainbridge (1 page)
11 November 2008Director appointed paul scott bainbridge (1 page)
17 October 2008Incorporation (17 pages)
17 October 2008Incorporation (17 pages)