Company NameEnable Design Services Limited
Company StatusActive
Company Number09480034
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NamesWST Design Ltd and Equate Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Stuart Michael Jackson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Daniel James Wiscombe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Tom Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Hubert William McGarry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Secretary NameMrs Sharla Worrall
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Philip Michael Staten
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Pure Offices Kembrey Park
Swindon
SN2 8BW
Director NameMr Daniel David Engler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2020(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameDanielle Verge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW

Location

Registered Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

25 July 2020Delivered on: 30 July 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
25 July 2020Delivered on: 29 July 2020
Persons entitled: Hubert William Mcgarry and Terrence Patrick Sullivan

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 19 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2020Accounts for a small company made up to 30 April 2020 (14 pages)
30 July 2020Registration of charge 094800340003, created on 25 July 2020 (51 pages)
29 July 2020Registration of charge 094800340002, created on 25 July 2020 (62 pages)
27 July 2020Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page)
27 July 2020Appointment of Mr Daniel James Wiscombe as a director on 25 July 2020 (2 pages)
27 July 2020Appointment of Mr Stuart Michael Jackson as a director on 25 July 2020 (2 pages)
27 July 2020Termination of appointment of Sharla Worrall as a secretary on 25 July 2020 (1 page)
27 July 2020Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page)
27 July 2020Cessation of Shane Joseph O'halloran as a person with significant control on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Hubert William Mcgarry as a director on 25 July 2020 (1 page)
27 July 2020Notification of Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages)
27 July 2020Appointment of Mr Daniel David Engler as a director on 25 July 2020 (2 pages)
17 July 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
16 July 2020Satisfaction of charge 094800340001 in full (1 page)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
16 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 February 2019Accounts for a small company made up to 30 April 2018 (15 pages)
4 September 2018Registered office address changed from 37 Pure Offices Kembrey Park Swindon SN2 8BW England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 4 September 2018 (1 page)
25 April 2018Termination of appointment of Philip Michael Staten as a director on 31 March 2018 (1 page)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 November 2017Registered office address changed from Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW England to 37 Pure Offices Kembrey Park Swindon SN2 8BW on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW England to 37 Pure Offices Kembrey Park Swindon SN2 8BW on 2 November 2017 (1 page)
8 September 2017Accounts for a small company made up to 30 April 2017 (14 pages)
8 September 2017Accounts for a small company made up to 30 April 2017 (14 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
14 July 2016Full accounts made up to 30 April 2016 (13 pages)
14 July 2016Full accounts made up to 30 April 2016 (13 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 111
(6 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 111
(6 pages)
21 December 2015Appointment of Mr Philip Michael Staten as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Philip Michael Staten as a director on 21 December 2015 (2 pages)
17 December 2015Registered office address changed from Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW England to Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW England to Suite 52 Pure Offices Kembrey Park Swindon SN2 8BW on 17 December 2015 (1 page)
27 July 2015Registered office address changed from 6 Blenheim Business Centre Locks Lane Mitcham CR4 2JX United Kingdom to Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 6 Blenheim Business Centre Locks Lane Mitcham CR4 2JX United Kingdom to Suite 50, Pure Offices Kembrey Park Swindon SN2 8BW on 27 July 2015 (1 page)
19 June 2015Registration of charge 094800340001, created on 17 June 2015 (5 pages)
19 June 2015Registration of charge 094800340001, created on 17 June 2015 (5 pages)
27 April 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
27 April 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
25 March 2015Company name changed wst design LTD\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
25 March 2015Company name changed wst design LTD\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 111
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 111
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)