About

Registered Number: 05256970
Date of Incorporation: 12/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Victoria House, 125 Queens Road, Brighton, East Sussex, BN1 3WB

 

Established in 2004, Enable Holdings Ltd are based in Brighton in East Sussex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 11 June 2014
TM02 - Termination of appointment of secretary 26 March 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 30 October 2012
RESOLUTIONS - N/A 11 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2012
SH19 - Statement of capital 11 October 2012
CAP-SS - N/A 11 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
363s - Annual Return 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
123 - Notice of increase in nominal capital 15 March 2005
SA - Shares agreement 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
RESOLUTIONS - N/A 16 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
395 - Particulars of a mortgage or charge 24 January 2005
CERTNM - Change of name certificate 24 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.