About

Registered Number: 03772950
Date of Incorporation: 19/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor, 24 Old Bond Street Mayfair, London, W1S 4AW

 

Credit Enhancement Ltd was founded on 19 May 1999 and are based in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jamie Christopher 01 May 2011 22 March 2019 1
WARD, Peter Martin 01 May 2011 22 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 03 March 2020
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 18 September 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CS01 - N/A 18 July 2019
PSC07 - N/A 25 March 2019
PSC02 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
AA - Annual Accounts 20 February 2019
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 25 June 2018
PSC07 - N/A 21 June 2018
AA - Annual Accounts 07 March 2018
PSC02 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 February 2017
CH01 - Change of particulars for director 29 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 24 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 16 November 2011
AP03 - Appointment of secretary 29 July 2011
AP03 - Appointment of secretary 29 July 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH04 - Change of particulars for corporate secretary 26 May 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 16 March 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 08 July 2009
395 - Particulars of a mortgage or charge 05 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
CERTNM - Change of name certificate 21 January 2003
AA - Annual Accounts 15 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
363a - Annual Return 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
287 - Change in situation or address of Registered Office 21 December 2001
AA - Annual Accounts 13 June 2001
363a - Annual Return 01 June 2001
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
AA - Annual Accounts 13 June 2000
363a - Annual Return 13 June 2000
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.