Company NameEnigma Recoveries Limited
Company StatusActive
Company Number07444090
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy James McKechnie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Steven John Vallery
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sa4 Financial Ltd, Unit A Causeway Farm
Cricket Green
Hartley Witney
Hampshire
RG27 9PS
Director NameRobert Fraser Marine Limited (Corporation)
StatusCurrent
Appointed18 November 2010(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Gabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Steven John Vallery
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2018(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Old Basing
Basingstoke
RG24 7HH

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

586 at £0.01Stephen Crewe
5.86%
Ordinary
488 at £0.01Andrew Hill
4.88%
Ordinary
488 at £0.01Andrew Robert Kukielka
4.88%
Ordinary
488 at £0.01Darren Charles Taylor
4.88%
Ordinary
488 at £0.01David Ian Richards
4.88%
Ordinary
488 at £0.01David John Courtley
4.88%
Ordinary
488 at £0.01John Reginald Malet De Carteret
4.88%
Ordinary
488 at £0.01Michael Patrick Young
4.88%
Ordinary
488 at £0.01Mr Stephen Pankhurst & Julie Kathryn Pankhurst
4.88%
Ordinary
488 at £0.01Timothy John Ward
4.88%
Ordinary
375 at £0.01Charlesworth Marine LTD
3.75%
Ordinary
375 at £0.01Sterling Credit Guarantee Company LTD
3.75%
Ordinary
366 at £0.01Alison Hough
3.66%
Ordinary
366 at £0.01Sergio Reggiardi
3.66%
Ordinary
342 at £0.01James Henry Wilkinson
3.42%
Ordinary
244 at £0.01Ciaran Bird
2.44%
Ordinary
244 at £0.01James Bamber
2.44%
Ordinary
244 at £0.01Peter Saville Isard
2.44%
Ordinary
244 at £0.01Simon Christopher John Culmer
2.44%
Ordinary
244 at £0.01Tony Eccleston
2.44%
Ordinary
-OTHER
19.78%
-

Financials

Year2014
Net Worth-£3,096
Current Liabilities£4,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with updates (7 pages)
30 October 2020Notification of Timothy James Mckechnie as a person with significant control on 22 July 2019 (2 pages)
30 October 2020Cessation of Colin Jack Emson as a person with significant control on 22 July 2019 (1 page)
30 October 2020Notification of Steven Vallery as a person with significant control on 22 July 2019 (2 pages)
30 October 2020Cessation of Colin Jack Emson as a person with significant control on 22 July 2019 (1 page)
28 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 January 2020Confirmation statement made on 18 November 2019 with updates (7 pages)
27 August 2019Appointment of Mr Timothy James Mckechnie as a director on 23 July 2019 (2 pages)
22 August 2019Appointment of Mr Steven Vallery as a director on 23 July 2019 (2 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 August 2019Termination of appointment of Colin Jack Emson as a director on 22 July 2019 (1 page)
8 August 2019Termination of appointment of Nicholas David Pilbrow as a director on 22 July 2019 (1 page)
30 November 2018Confirmation statement made on 18 November 2018 with updates (7 pages)
27 September 2018Termination of appointment of Steven John Vallery as a director on 30 August 2018 (1 page)
21 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 February 2018Appointment of Mr Steven John Vallery as a director on 6 February 2018 (2 pages)
6 February 2018Termination of appointment of Gabriel Martin Ruhan as a director on 31 March 2017 (1 page)
21 December 2017Confirmation statement made on 18 November 2017 with updates (7 pages)
21 December 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (9 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
17 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(8 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(8 pages)
22 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page)
24 June 2014Termination of appointment of John Michael Bottomley as a secretary (1 page)
24 June 2014Termination of appointment of John Michael Bottomley as a secretary (1 page)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(9 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(9 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
20 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
19 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100.00
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100.00
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100.00
(4 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)