Company NameEnrich Services Europe Limited
DirectorPhilip James Laforge
Company StatusActive
Company Number04599937
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Previous NameE-Three Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip James Laforge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressElizabeth House 28 Baddow Road
Chelmsford
CM2 0DG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 January 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Anthony
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameJennifer Barbara Saward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square
40 Melton Street
London
NW1 2FD
Secretary NameJennifer Barbara Saward
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Euston Square
40 Melton Street
London
NW1 2FD
Director NameMr Arul Murugan
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2012(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEnrich One Euston Square 40 Melton Street
London
NW1 2FD
Director NameKavitha Palani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2012(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEnrich One Euston Square 40 Melton Street
London
NW1 2FD
Director NameArul Murugan
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Euston Square
40 Melton Street
London
NW1 2FD
Director NameKavitha Palani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Euston Square
40 Melton Street
London
NW1 2FD
Director NameDhinesh Shankar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOne Euston Square
40 Melton Street
London
NW1 2FD
Director NameMrs Kirk Eveleth Arnold
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2015(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 January 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive Suite 100
Bedford
Massachusetts
01730
Director NameMr Kevin Patrick Shone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2015(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive Suite 100
Bedford
Massachusetts
01730
Secretary NameKevin Patrick Shone
StatusResigned
Appointed23 December 2015(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleCompany Director
Correspondence Address22 Crosby Drive Suite 100
Bedford
Massachusetts
01730
Director NameMr Antony Mark Sumpster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive
Suite 100
Bedford
Massachusetts
01730
Director NameKathleen Eastwood
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Crosby Drive
Suite 100
Bedford
Massachusetts
01730
Director NameLouis Faustini
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2019(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressElizabeth House 28 Baddow Road
Chelmsford
CM2 0DG
Director NameKevin Allen Seaman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2022)
RoleCustomer Success Director
Country of ResidenceUnited Kingdom
Correspondence Address218a Moulsham Street
Chelmsford
Essex
CM2 0LR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteenrich.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

102 at £1Enrich Emea Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,633
Cash£67,009
Current Liabilities£306,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

28 July 2009Delivered on: 29 July 2009
Satisfied on: 2 December 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 April 2005Delivered on: 27 April 2005
Satisfied on: 8 December 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (22 pages)
4 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 November 2019Second filing for the appointment of Philip James Laforge as a director (6 pages)
18 November 2019Second filing for the appointment of Louis Faustini as a director (6 pages)
18 November 2019Second filing for the appointment of Kevin Allen Seaman as a director (6 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
7 October 2019Termination of appointment of Antony Mark Sumpster as a director on 30 August 2019 (1 page)
7 October 2019Appointment of Louis Faustini as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
(3 pages)
7 October 2019Appointment of Kevin Allen Seaman as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
(3 pages)
7 October 2019Termination of appointment of Kathleen Eastwood as a director on 30 August 2019 (1 page)
7 October 2019Appointment of Philip James Laforge as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/11/2019
(3 pages)
11 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 December 2017 (23 pages)
26 March 2018Notification of Enrich Emea Holding Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
5 February 2018Termination of appointment of Kirk Eveleth Arnold as a director on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Kevin Patrick Shone as a secretary on 10 January 2018 (1 page)
11 January 2018Appointment of Kathleen Eastwood as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Antony Mark Sumpster as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Kevin Patrick Shone as a director on 10 January 2018 (1 page)
29 December 2017Accounts for a small company made up to 31 December 2016 (24 pages)
8 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
16 March 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 202.00
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 202.00
(4 pages)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2017Statement of company's objects (2 pages)
13 February 2017Statement of company's objects (2 pages)
19 January 2017Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 January 2017Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 January 2017Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 January 2017 (1 page)
10 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 January 2017 (1 page)
10 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 January 2017 (2 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
7 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
6 January 2017Director's details changed for Kirk Eveleth Arnold on 1 August 2016 (2 pages)
6 January 2017Director's details changed for Kirk Eveleth Arnold on 1 August 2016 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 September 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 12 September 2016 (2 pages)
10 June 2016Register(s) moved to registered inspection location C/O Sable Accounting 77/91 New Oxford Street London WC1A 1DG (2 pages)
10 June 2016Register(s) moved to registered inspection location C/O Sable Accounting 77/91 New Oxford Street London WC1A 1DG (2 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 102
(6 pages)
6 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 102
(6 pages)
30 December 2015Appointment of Kevin Patrick Shone as a secretary on 23 December 2015 (2 pages)
30 December 2015Termination of appointment of Kavitha Palani as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Dhinesh Shankar as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Jennifer Barbara Saward as a secretary on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Jennifer Barbara Saward as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of James Anthony as a director on 23 December 2015 (1 page)
30 December 2015Appointment of Kevin Patrick Shone as a director on 23 December 2015 (2 pages)
30 December 2015Termination of appointment of James Anthony as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Arul Murugan as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Jennifer Barbara Saward as a director on 23 December 2015 (1 page)
30 December 2015Appointment of Kevin Patrick Shone as a director on 23 December 2015 (2 pages)
30 December 2015Termination of appointment of Dhinesh Shankar as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Kavitha Palani as a director on 23 December 2015 (1 page)
30 December 2015Appointment of Kirk Eveleth Arnold as a director on 23 December 2015 (2 pages)
30 December 2015Appointment of Kirk Eveleth Arnold as a director on 23 December 2015 (2 pages)
30 December 2015Termination of appointment of Arul Murugan as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Jennifer Barbara Saward as a secretary on 23 December 2015 (1 page)
30 December 2015Appointment of Kevin Patrick Shone as a secretary on 23 December 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Secretary's details changed for Jennifer Barbara Draper on 8 December 2014 (1 page)
8 December 2014Secretary's details changed for Jennifer Barbara Draper on 8 December 2014 (1 page)
8 December 2014Secretary's details changed for Jennifer Barbara Draper on 8 December 2014 (1 page)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(6 pages)
8 December 2014Director's details changed for Jennifer Barbara Draper on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Jennifer Barbara Draper on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Jennifer Barbara Draper on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Registered office address changed from , Enrich One Euston Square 40 Melton Street, London, NW1 2FD on 9 December 2013 (1 page)
9 December 2013Director's details changed for Dhinesh Shankar on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from , Enrich One Euston Square 40 Melton Street, London, NW1 2FD on 9 December 2013 (1 page)
9 December 2013Director's details changed for Jennifer Barbara Draper on 9 December 2013 (2 pages)
9 December 2013Appointment of Arul Murugan as a director (2 pages)
9 December 2013Termination of appointment of Arul Murugan as a director (1 page)
9 December 2013Appointment of Arul Murugan as a director (2 pages)
9 December 2013Appointment of Kavitha Palani as a director (2 pages)
9 December 2013Registered office address changed from Enrich One Euston Square 40 Melton Street London NW1 2FD on 9 December 2013 (1 page)
9 December 2013Termination of appointment of Arul Murugan as a director (1 page)
9 December 2013Director's details changed for Jennifer Barbara Draper on 9 December 2013 (2 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 102
(6 pages)
9 December 2013Director's details changed for Dhinesh Shankar on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Jennifer Barbara Draper on 9 December 2013 (2 pages)
9 December 2013Secretary's details changed for Jennifer Barbara Draper on 9 December 2013 (1 page)
9 December 2013Director's details changed for Dhinesh Shankar on 9 December 2013 (2 pages)
9 December 2013Secretary's details changed for Jennifer Barbara Draper on 9 December 2013 (1 page)
9 December 2013Termination of appointment of Kavitha Palani as a director (1 page)
9 December 2013Registered office address changed from Enrich One Euston Square 40 Melton Street London NW1 2FD on 9 December 2013 (1 page)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 102
(6 pages)
9 December 2013Termination of appointment of Kavitha Palani as a director (1 page)
9 December 2013Secretary's details changed for Jennifer Barbara Draper on 9 December 2013 (1 page)
9 December 2013Appointment of Kavitha Palani as a director (2 pages)
5 December 2013Company name changed e-three LTD.\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed e-three LTD.\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Appointment of Dhinesh Shankar as a director (3 pages)
5 April 2013Appointment of Dhinesh Shankar as a director (3 pages)
20 March 2013Appointment of Arul Murugan as a director (3 pages)
20 March 2013Appointment of Kavitha Palani as a director (3 pages)
20 March 2013Appointment of Kavitha Palani as a director (3 pages)
20 March 2013Registered office address changed from , Golden Cross House, 8 Duncannon Street, London, WC2N 4JF on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 20 March 2013 (2 pages)
20 March 2013Appointment of Arul Murugan as a director (3 pages)
20 March 2013Registered office address changed from , Golden Cross House, 8 Duncannon Street, London, WC2N 4JF on 20 March 2013 (2 pages)
3 January 2013Amended accounts made up to 31 March 2012 (5 pages)
3 January 2013Amended accounts made up to 31 March 2012 (5 pages)
21 December 2012Register inspection address has been changed from C/O Sable Accounting 77/91 New Oxford Street London WC1A 1DG United Kingdom (1 page)
21 December 2012Register inspection address has been changed from C/O Sable Accounting 77/91 New Oxford Street London WC1A 1DG United Kingdom (1 page)
19 December 2012Register inspection address has been changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom (1 page)
19 December 2012Register inspection address has been changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom (1 page)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
23 May 2012Resolutions
  • RES13 ‐ Articles not passed 18/05/2012
(1 page)
23 May 2012Resolutions
  • RES13 ‐ Articles not passed 18/05/2012
(1 page)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2010Director's details changed for James Anthony on 26 November 2009 (2 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
15 December 2010Register inspection address has been changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom (1 page)
15 December 2010Secretary's details changed for Jennifer Barbara Draper on 26 November 2009 (2 pages)
15 December 2010Director's details changed for Jennifer Barbara Draper on 26 November 2009 (2 pages)
15 December 2010Register inspection address has been changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom (1 page)
15 December 2010Register(s) moved to registered office address (1 page)
15 December 2010Director's details changed for Jennifer Barbara Draper on 26 November 2009 (2 pages)
15 December 2010Secretary's details changed for Jennifer Barbara Draper on 26 November 2009 (2 pages)
15 December 2010Register(s) moved to registered office address (1 page)
15 December 2010Director's details changed for James Anthony on 26 November 2009 (2 pages)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for James Anthony on 1 October 2009 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for James Anthony on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for James Anthony on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 May 2009Return made up to 25/11/08; full list of members (4 pages)
15 May 2009Return made up to 25/11/08; full list of members (4 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 25/11/07; full list of members (4 pages)
7 April 2008Director's change of particulars / james anthony / 01/11/2007 (1 page)
7 April 2008Director's change of particulars / james anthony / 01/11/2007 (1 page)
7 April 2008Return made up to 25/11/07; full list of members (4 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 June 2007Registered office changed on 06/06/07 from: riverbank house, 1 putney bridge approach, london, SW6 3JD (1 page)
6 June 2007Registered office changed on 06/06/07 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 25/11/06; full list of members (3 pages)
22 February 2007Return made up to 25/11/06; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Return made up to 25/11/05; full list of members (3 pages)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Return made up to 25/11/05; full list of members (3 pages)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Particulars of mortgage/charge (8 pages)
27 April 2005Particulars of mortgage/charge (8 pages)
14 March 2005Return made up to 25/11/04; full list of members (8 pages)
14 March 2005Return made up to 25/11/04; full list of members (8 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 July 2004Registered office changed on 16/07/04 from: 5 (5) colville houses talbot road london wll 1JB (1 page)
16 July 2004Registered office changed on 16/07/04 from: 5 (5) colville houses, talbot road, london, wll 1JB (1 page)
23 April 2004Ad 25/11/02-18/04/04 £ si 102@1 (3 pages)
23 April 2004Ad 25/11/02-18/04/04 £ si 102@1 (3 pages)
24 December 2003Return made up to 25/11/03; full list of members (7 pages)
24 December 2003Return made up to 25/11/03; full list of members (7 pages)
10 December 2003Ad 25/11/02-25/11/03 £ si 102@1=102 £ ic 208/310 (2 pages)
10 December 2003Ad 25/11/02-25/11/03 £ si 102@1=102 £ ic 208/310 (2 pages)
17 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 November 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 October 2003Company name changed foresource LTD\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed foresource LTD\certificate issued on 20/10/03 (2 pages)
7 September 2003Ad 25/11/02--------- £ si 106@1=106 £ ic 102/208 (2 pages)
7 September 2003Ad 25/11/02--------- £ si 106@1=106 £ ic 102/208 (2 pages)
23 January 2003Ad 25/11/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 January 2003Ad 25/11/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
25 November 2002Incorporation (13 pages)
25 November 2002Incorporation (13 pages)