Company NameEnigma Group Management Holdings Ltd
DirectorsSonya Webley and Mahendra Mulji Vekariya
Company StatusActive
Company Number11439461
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 9 months ago)
Previous NameEnigma Properties Management Ltd

Business Activity

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

Directors

Secretary NameMr Mahendra Vekariya
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMs Sonya Webley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2021(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Mahendra Mulji Vekariya
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMs Sonya Webley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Director NameMr Glen William Webley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 January 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameTeresa Ann Barrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 August 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

3 August 2022Delivered on: 5 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

22 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (14 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (16 pages)
5 August 2022Registration of charge 114394610002, created on 3 August 2022 (16 pages)
22 March 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
27 October 2021Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 27 October 2021 (1 page)
3 September 2021Termination of appointment of Teresa Ann Barrett as a director on 25 August 2021 (1 page)
3 September 2021Appointment of Mr Mahendra Vekariya as a director on 17 August 2021 (2 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 March 2021Appointment of Teresa Ann Barrett as a director on 5 March 2021 (2 pages)
3 March 2021Registration of charge 114394610001, created on 26 February 2021 (25 pages)
23 February 2021Change of details for Ms Sonya Webley as a person with significant control on 11 January 2021 (2 pages)
23 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
23 February 2021Termination of appointment of Glen William Webley as a director on 11 January 2021 (1 page)
11 February 2021Appointment of Ms Sonya Webley as a director on 11 January 2021 (2 pages)
27 January 2021Termination of appointment of Sonya Webley as a director on 11 January 2021 (1 page)
27 January 2021Appointment of Mr Glen William Webley as a director on 11 January 2021 (2 pages)
27 January 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 January 2021 (1 page)
16 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
(3 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100
(25 pages)