Company NameEnfield Motivators Limited
DirectorGary Walker
Company StatusActive - Proposal to Strike off
Company Number08861735
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Gary Walker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ
Director NameSean Hanmore
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 -21 Christopher Street
London
EC2A 2BS

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sean Hanmore
100.00%
Ordinary

Financials

Year2014
Net Worth£3,232
Cash£21,255
Current Liabilities£25,498

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 August 2021 (2 years, 8 months ago)
Next Return Due7 September 2022 (overdue)

Filing History

18 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 August 2018Change of details for Mr Gary Walker as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 June 2017Registered office address changed from 19 -21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 19 -21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Appointment of Mr Gary Walker as a director on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of Sean Hanmore as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Sean Hanmore as a director on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Appointment of Mr Gary Walker as a director on 24 August 2016 (2 pages)
27 January 2016Director's details changed for Sean Hanmore on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 2 Whitewebbs Road Enfield Middlesex EN2 9HW England to 19 -21 Christopher Street London EC2A 2BS on 27 January 2016 (1 page)
27 January 2016Director's details changed for Sean Hanmore on 27 January 2016 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Registered office address changed from 2 Whitewebbs Road Enfield Middlesex EN2 9HW England to 19 -21 Christopher Street London EC2A 2BS on 27 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
10 December 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 2 Whitewebbs Road Enfield Middlesex EN2 9HW on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 2 Whitewebbs Road Enfield Middlesex EN2 9HW on 10 December 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(23 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(23 pages)