About

Registered Number: 04697169
Date of Incorporation: 13/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Ensurepay Ltd was registered on 13 March 2003 with its registered office in London. This company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINTO, Andrew Richard 20 March 2019 - 1
COWLARD, Christopher 26 February 2015 03 June 2016 1
FROST, Rick John 06 September 2004 31 March 2006 1
HOSKINS, Timothy Patrick 13 March 2003 07 July 2004 1
MCGRISKIN, Phillip 18 September 2003 01 October 2004 1
REEVE, Timothy Walford 13 March 2003 01 August 2003 1
THOMAS, Paul Michael 31 October 2012 26 February 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 April 2019
PSC02 - N/A 02 April 2019
AP01 - Appointment of director 21 March 2019
PSC07 - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 April 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM02 - Termination of appointment of secretary 01 June 2010
AAMD - Amended Accounts 06 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 26 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 26 March 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 31 March 2004
395 - Particulars of a mortgage or charge 23 March 2004
395 - Particulars of a mortgage or charge 20 February 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 01 July 2003
225 - Change of Accounting Reference Date 27 May 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 March 2004 Outstanding

N/A

Deed of charge over credit balances 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.