Company NameThe Enforcement Agents Group Ltd
DirectorsHoward Andrew Harris and Isabelle Harris
Company StatusActive - Proposal to Strike off
Company Number07024155
CategoryPrivate Limited Company
Incorporation Date20 September 2009(14 years, 7 months ago)
Previous NamesHCB Enforcement Limited and HCB Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Andrew Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameIsabelle Harris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 week, 4 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Howard Andrew Harris
50.00%
Ordinary
50 at £1Isabelle Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£5,966
Cash£5,411
Current Liabilities£39,225

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2021 (2 years, 7 months ago)
Next Return Due4 October 2022 (overdue)

Filing History

21 February 2021Total exemption full accounts made up to 20 March 2020 (9 pages)
20 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
28 May 2020Notification of Howard Andrew Harris as a person with significant control on 20 December 2019 (2 pages)
28 May 2020Cessation of Isabelle Harris as a person with significant control on 20 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 20 March 2019 (9 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 20 March 2018 (8 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 20 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 20 March 2017 (8 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 20 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 20 March 2016 (4 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
10 May 2016Change of name notice (2 pages)
10 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
10 May 2016Change of name notice (2 pages)
2 January 2016Total exemption small company accounts made up to 20 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 20 March 2015 (4 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 124 Finchley Road London NW3 5JS on 15 July 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 20 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 20 March 2014 (4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 20 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 20 March 2013 (5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 January 2013Total exemption small company accounts made up to 20 March 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 20 March 2012 (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Isabelle Harris on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Isabelle Harris on 13 September 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 20 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 20 March 2011 (5 pages)
15 July 2011Director's details changed for Howard Andrew Harris on 23 June 2010 (2 pages)
15 July 2011Director's details changed for Howard Andrew Harris on 23 June 2010 (2 pages)
28 February 2011Current accounting period extended from 30 September 2010 to 20 March 2011 (1 page)
28 February 2011Current accounting period extended from 30 September 2010 to 20 March 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Howard Andrew Harris on 20 September 2010 (2 pages)
8 October 2010Director's details changed for Howard Andrew Harris on 20 September 2010 (2 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Howard Harris on 3 February 2010 (2 pages)
10 February 2010Director's details changed for Howard Harris on 3 February 2010 (2 pages)
10 February 2010Director's details changed for Howard Harris on 3 February 2010 (2 pages)
27 November 2009Appointment of Isabelle Harris as a director (2 pages)
27 November 2009Director's details changed for Howard Harris on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Howard Harris on 1 October 2009 (2 pages)
27 November 2009Appointment of Isabelle Harris as a director (2 pages)
27 November 2009Director's details changed for Howard Harris on 1 October 2009 (2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Company name changed hcb enforcement LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
26 October 2009Company name changed hcb enforcement LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
20 September 2009Incorporation (20 pages)
20 September 2009Incorporation (20 pages)