About

Registered Number: 04769255
Date of Incorporation: 19/05/2003 (21 years ago)
Company Status: Active
Registered Address: C/O Parry And Co Unit One Temple House Estate, 6 West Road, Harlow, Essex, CM20 2DU

 

Enterprise West Management Ltd was registered on 19 May 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Enterprise West Management Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLAS, Panayiotes 19 May 2003 02 January 2008 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 07 June 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 23 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363s - Annual Return 23 August 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.