Company NameEnlighten Supply Pool Ltd
DirectorJayson Ricky Mehra
Company StatusActive
Company Number07168939
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Jayson Ricky Mehra
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ

Contact

Websiteenlighten-supplypool.com
Telephone020 88638630
Telephone regionLondon

Location

Registered AddressMiddlesex House
130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Jayson Ricky Mehra
75.00%
Ordinary
25 at £1Adriana Mattia
25.00%
Ordinary

Financials

Year2014
Net Worth£170,641
Cash£292,374
Current Liabilities£189,401

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
10 March 2021Director's details changed for Mr Jayson Ricky Mehra on 10 March 2021 (2 pages)
10 March 2021Change of details for Mr Jayson Ricky Mehra as a person with significant control on 10 March 2021 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 May 2020Registered office address changed from 1 Grace House Bessborough Road Harrovian Business Village Harrow HA1 3EX England to 6 Bevis Marks Bury Ct London EC3A 7HL on 6 May 2020 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
9 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 July 2017Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1BQ to 1 Grace House Bessborough Road Harrovian Business Village Harrow HA1 3EX on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1BQ to 1 Grace House Bessborough Road Harrovian Business Village Harrow HA1 3EX on 21 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
10 May 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 September 2014Registered office address changed from Suite G1 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 88-98 College Road Harrow Middlesex HA1 1BQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Suite G1 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 88-98 College Road Harrow Middlesex HA1 1BQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Suite G1 Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to 88-98 College Road Harrow Middlesex HA1 1BQ on 9 September 2014 (1 page)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 April 2010Registered office address changed from 34 Blockley Road Wembley Middlesex HA0 3LR United Kingdom on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Jayson Ricky Mehra on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jayson Ricky Mehra on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jayson Ricky Mehra on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 34 Blockley Road Wembley Middlesex HA0 3LR United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 34 Blockley Road Wembley Middlesex HA0 3LR United Kingdom on 1 April 2010 (1 page)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)