Company NameEnoizi Consulting Limited
DirectorsRachael Anne Enoizi and Julian Antony Peter Enoizi
Company StatusActive
Company Number07725793
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Rachael Anne Enoizi
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Wing Forest Grange Manor Forest Road
Colgate
Horsham
Sussex
RH12 4TG
Director NameMrs Rachael Anne Enoizi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSouth Wing, Forest Grange Manor Forest Grange
Forest Road, Colgate
Horsham
Sussex
RH12 4TG
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing, Forest Grange Manor Forest Grange
Forest Road, Colgate
Horsham
Sussex
RH12 4TG
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Forest Grange Manor
Forest Grange Forest Road, Colgate
Horsham
Sussex
RH12 4TG

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Julian Antony Peter Enoizi
49.50%
Ordinary
50 at £1Rachael Anne Enoizi
49.50%
Ordinary
100 at £0.01Rachael Anne Enoizi
0.99%
E

Financials

Year2014
Net Worth-£126
Cash£234
Current Liabilities£360

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

17 September 2021Delivered on: 22 September 2021
Persons entitled: Pepper Money Limited Trading as Pepper Money

Classification: A registered charge
Particulars: First floor flat 4, egmont park house, egmont park road, walton on the hill, KT20 7QG also registered at the land registry under title number SY215791.
Outstanding

Filing History

8 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 300,105
(4 pages)
18 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 300,105
(4 pages)
18 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 300,105
(4 pages)
18 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 300,105
(4 pages)
21 December 2020Appointment of Mr Julian Antony Peter Enoizi as a director on 1 October 2020 (2 pages)
17 August 2020Confirmation statement made on 2 August 2020 with updates (5 pages)
14 August 2020Notification of Rachael Anne Enoizi as a person with significant control on 1 August 2020 (2 pages)
14 August 2020Cessation of Rachael Anne Enoizi as a person with significant control on 31 July 2020 (1 page)
18 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 300,101
(3 pages)
10 February 2020Cessation of Rachael Anne Enoizi as a person with significant control on 15 January 2020 (1 page)
10 February 2020Notification of Julian Antony Peter Enoizi as a person with significant control on 16 January 2020 (2 pages)
10 February 2020Notification of Rachael Anne Enoizi as a person with significant control on 16 January 2020 (2 pages)
4 September 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
15 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
3 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
5 September 2017Change of details for Mrs Rachael Anne Enoizi as a person with significant control on 20 February 2017 (2 pages)
5 September 2017Cessation of Julian Antony Peter Enoizi as a person with significant control on 20 February 2017 (1 page)
5 September 2017Cessation of Julian Antony Peter Enoizi as a person with significant control on 20 February 2017 (1 page)
5 September 2017Change of details for Mrs Rachael Anne Enoizi as a person with significant control on 20 February 2017 (2 pages)
5 September 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 March 2017Termination of appointment of Julian Antony Peter Enoizi as a director on 20 February 2017 (1 page)
6 March 2017Appointment of Mrs Rachael Anne Enoizi as a director on 20 February 2017 (2 pages)
6 March 2017Appointment of Mrs Rachael Anne Enoizi as a director on 20 February 2017 (2 pages)
6 March 2017Termination of appointment of Julian Antony Peter Enoizi as a director on 20 February 2017 (1 page)
25 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(5 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 101
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 101
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 101
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 October 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 101
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 101
(3 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Mrs Rachael Anne Enoizi on 27 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Julian Antony Peter Enoizi on 27 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Julian Antony Peter Enoizi on 27 January 2012 (2 pages)
8 February 2012Secretary's details changed for Mrs Rachael Anne Enoizi on 27 January 2012 (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)