About

Registered Number: 03055248
Date of Incorporation: 11/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Based in Esher in Surrey, The Enablers Ltd was established in 1995, it's status at Companies House is "Active". This business has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOONAN, Herbert Joseph 15 June 1995 - 1
LISTER, Vance Michael 15 June 1995 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 17 June 2020
AD01 - Change of registered office address 01 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 02 June 2016
AAMD - Amended Accounts 18 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 June 2014
CH04 - Change of particulars for corporate secretary 28 April 2014
AA - Annual Accounts 27 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 27 July 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 February 2008
RESOLUTIONS - N/A 09 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 02 August 2005
287 - Change in situation or address of Registered Office 23 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 03 July 1996
288 - N/A 17 May 1996
287 - Change in situation or address of Registered Office 17 May 1996
RESOLUTIONS - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1995
NEWINC - New incorporation documents 11 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.