About

Registered Number: 02899762
Date of Incorporation: 18/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Based in London, Enterprise Managed Services (Bps) Ltd was setup in 1994. David, Douglas, Harding, Ian, Marsh, Philip, Ritson, Kenton John are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Douglas 18 February 1994 22 December 1998 1
HARDING, Ian 03 September 2007 03 October 2008 1
MARSH, Philip 01 October 2008 23 July 2009 1
RITSON, Kenton John 18 February 1994 06 November 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 05 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 09 November 2017
PSC05 - N/A 09 November 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 25 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 29 May 2014
RESOLUTIONS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
MR04 - N/A 02 July 2013
AP04 - Appointment of corporate secretary 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 31 October 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 13 December 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CERTNM - Change of name certificate 13 October 2009
RESOLUTIONS - N/A 13 October 2009
RESOLUTIONS - N/A 05 October 2009
395 - Particulars of a mortgage or charge 24 August 2009
RESOLUTIONS - N/A 20 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
RESOLUTIONS - N/A 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
225 - Change of Accounting Reference Date 30 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 18 January 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
RESOLUTIONS - N/A 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
123 - Notice of increase in nominal capital 21 October 2003
MEM/ARTS - N/A 21 October 2003
CERTNM - Change of name certificate 14 October 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
AA - Annual Accounts 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
363s - Annual Return 18 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
395 - Particulars of a mortgage or charge 19 December 2000
363s - Annual Return 27 March 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 10 April 1999
CERTNM - Change of name certificate 05 January 1999
AA - Annual Accounts 05 January 1999
225 - Change of Accounting Reference Date 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 20 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 19 December 1995
395 - Particulars of a mortgage or charge 10 October 1995
363s - Annual Return 03 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1994
287 - Change in situation or address of Registered Office 04 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
NEWINC - New incorporation documents 18 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2009 Fully Satisfied

N/A

Debenture deed 18 December 2000 Fully Satisfied

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Mortgage debenture 04 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.