Company NameEnrich Consultants Limited
Company StatusDissolved
Company Number08118299
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Praveen Kumar Pula
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameMrs Ratna Rakhi Pula
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Praveen Kumar Pula
50.00%
Ordinary
50 at £1Ratna Rakhi Pula
50.00%
Ordinary

Financials

Year2014
Net Worth£61,286
Current Liabilities£359,766

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 March 2014Delivered on: 1 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 being the freehold property known as 286 staines road ilford IG1 2UP as the same is registered at hm land registry with title no EX6406) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge.
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 286 staines road ilford IG1 2UP as the same is registered at hm land registry with title no EX6406 (“the property”);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Director's details changed for Mrs Ratna Rakhi Pula on 26 June 2014 (2 pages)
1 April 2014Registration of charge 081182990001 (15 pages)
1 April 2014Registration of charge 081182990002 (19 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Director's details changed for Mr Praveen Kumar Pula on 1 January 2013 (2 pages)
25 July 2013Director's details changed for Mrs Ratna Rakhi Pula on 1 January 2013 (2 pages)
25 July 2013Director's details changed for Mr Praveen Kumar Pula on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Mrs Ratna Rakhi Pula on 1 January 2013 (2 pages)
25 June 2012Incorporation (44 pages)