About

Registered Number: 04725173
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT

 

Executive Network Group Ltd was registered on 07 April 2003 and has its registered office in Meriden in Warwickshire, it's status is listed as "Active". Executive Network Group Ltd does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 December 2018
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 06 September 2017
CS01 - N/A 19 April 2017
RESOLUTIONS - N/A 08 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 06 June 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2012
RESOLUTIONS - N/A 09 January 2012
SH08 - Notice of name or other designation of class of shares 09 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
MISC - Miscellaneous document 21 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 05 May 2010
AUD - Auditor's letter of resignation 05 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 08 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
363s - Annual Return 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2003
RESOLUTIONS - N/A 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
123 - Notice of increase in nominal capital 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
CERTNM - Change of name certificate 20 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

All assets debenture 26 November 2010 Outstanding

N/A

Debenture 18 September 2007 Outstanding

N/A

Debenture 19 January 2004 Outstanding

N/A

Debenture 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.