About

Registered Number: 03140903
Date of Incorporation: 22/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 13 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW

 

Enhanceable was founded on 22 December 1995 and has its registered office in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Enhanceable. The current directors of this organisation are listed as Parker, Michael Anthony, Garcia, Brian, Martin, Mark, Parker, Michael Anthony, Piper, Hannah, Charge, Colin Frederick, Kemsley, Michael, Baughan, Thomas Alfred, Cawdery, Joan, Costello, James, Dasilva, Deborah Christmas, Dooley, Joseph Patrick, Eady, Daniel Simon, Sargeant, Linda Margaret, Wells, Fiona Helen, Williams, Raymond George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Brian 15 March 2016 - 1
MARTIN, Mark 15 February 2011 - 1
PARKER, Michael Anthony 12 July 2011 - 1
PIPER, Hannah 23 February 2017 - 1
BAUGHAN, Thomas Alfred 16 April 1996 06 October 2001 1
CAWDERY, Joan 16 April 1996 20 October 2005 1
COSTELLO, James 16 April 1996 20 October 2005 1
DASILVA, Deborah Christmas 16 April 1996 07 October 1998 1
DOOLEY, Joseph Patrick 28 October 2004 22 June 2005 1
EADY, Daniel Simon 20 October 2005 24 January 2017 1
SARGEANT, Linda Margaret 10 September 1997 29 January 2002 1
WELLS, Fiona Helen 21 October 2009 29 June 2011 1
WILLIAMS, Raymond George 06 December 2004 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Michael Anthony 11 December 2019 - 1
CHARGE, Colin Frederick 22 December 1995 01 February 1996 1
KEMSLEY, Michael 13 October 2009 11 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
PSC07 - N/A 15 June 2020
AP03 - Appointment of secretary 03 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 December 2019
TM02 - Termination of appointment of secretary 28 December 2019
CS01 - N/A 02 January 2019
MR01 - N/A 23 November 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 26 February 2017
TM01 - Termination of appointment of director 26 February 2017
CH01 - Change of particulars for director 23 December 2016
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 20 March 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 01 January 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 25 July 2011
CH01 - Change of particulars for director 14 April 2011
AP01 - Appointment of director 14 April 2011
CH01 - Change of particulars for director 13 April 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 09 January 2011
AA - Annual Accounts 16 November 2010
RESOLUTIONS - N/A 07 July 2010
MEM/ARTS - N/A 07 July 2010
TM01 - Termination of appointment of director 19 June 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 05 February 2010
AP03 - Appointment of secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 14 January 2008
363s - Annual Return 25 January 2007
AA - Annual Accounts 25 January 2007
RESOLUTIONS - N/A 24 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 25 January 2006
CERTNM - Change of name certificate 30 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
AA - Annual Accounts 31 December 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 03 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 05 January 1999
AA - Annual Accounts 14 December 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
363s - Annual Return 08 January 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.