CREDIT ENHANCEMENT LIMITED

Register to unlock more data on OkredoRegister

CREDIT ENHANCEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772950

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon08/02/2023
Director's details changed for Hw Directors Limited on 2023-01-06
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon22/08/2022
Satisfaction of charge 1 in full
dot icon05/08/2022
Director's details changed for Mr Jamie Christopher Constable on 2022-07-25
dot icon04/08/2022
Change of details for Hay Wain Group Limited as a person with significant control on 2022-07-25
dot icon04/08/2022
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2022-08-04
dot icon07/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon30/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/11/2020
Appointment of Hw Directors Limited as a director on 2020-11-19
dot icon29/06/2020
Termination of appointment of Philip Raymond Emmerson as a director on 2020-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/09/2019
Director's details changed for Mr Jamie Christopher Constable on 2019-08-09
dot icon18/09/2019
Director's details changed for Mr Philip Raymond Emmerson on 2019-08-09
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon18/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon25/03/2019
Cessation of Jamie Christopher Constable as a person with significant control on 2019-03-22
dot icon25/03/2019
Notification of Hay Wain Group Limited as a person with significant control on 2019-03-22
dot icon25/03/2019
Cessation of Peter Martin Ward as a person with significant control on 2019-03-22
dot icon25/03/2019
Termination of appointment of Peter Martin Ward as a director on 2019-03-22
dot icon25/03/2019
Termination of appointment of Peter Martin Ward as a secretary on 2019-03-22
dot icon25/03/2019
Termination of appointment of Jamie Christopher Constable as a secretary on 2019-03-22
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon21/06/2018
Cessation of Rcapital Nominees Limited as a person with significant control on 2016-04-06
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/06/2017
Notification of Rcapital Nominees Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jamie Christopher Constable as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Peter Martin Ward as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/09/2016
Director's details changed for Mr Peter Martin Ward on 2016-09-19
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2015
Director's details changed for Philip Raymond Emmerson on 2015-09-24
dot icon10/09/2015
Appointment of Philip Raymond Emmerson as a director on 2015-09-01
dot icon19/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon19/06/2015
Termination of appointment of Lpe Services Limited as a secretary on 2014-07-22
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/07/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-16
dot icon13/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/12/2011
Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Peter Martin Ward on 2011-12-01
dot icon02/12/2011
Director's details changed for Mr Jamie Christopher Constable on 2011-12-01
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Appointment of Mr Peter Martin Ward as a secretary
dot icon29/07/2011
Appointment of Mr Jamie Christopher Constable as a secretary
dot icon27/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Peter Martin Ward on 2011-04-01
dot icon26/05/2011
Secretary's details changed for Lpe Services Limited on 2011-04-01
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/01/2011
Director's details changed for Mr Jamie Christopher Constable on 2010-11-01
dot icon14/01/2011
Director's details changed for Mr Jamie Christopher Constable on 2010-11-01
dot icon21/06/2010
Director's details changed for Jamie Christopher Constable on 2010-06-21
dot icon04/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Lpe Services Limited on 2010-05-01
dot icon04/06/2010
Secretary's details changed for Rjp Secretaries Limited on 2010-05-01
dot icon16/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon16/03/2010
Registered office address changed from 3Rd Floor 35 Davies Street Mayfair London W1K 4LS on 2010-03-16
dot icon16/03/2010
Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 2010-03-16
dot icon08/03/2010
Director's details changed for Jamie Christopher Constable on 2010-03-05
dot icon05/03/2010
Director's details changed for Jamie Christopher Constable on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Peter Martin Ward on 2010-03-05
dot icon11/11/2009
Director's details changed for Peter Martin Ward on 2009-10-02
dot icon08/07/2009
Return made up to 19/05/09; full list of members
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 19/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/03/2008
Secretary appointed lpe services LIMITED
dot icon09/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/05/2007
Return made up to 19/05/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon30/05/2006
Return made up to 19/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Director's particulars changed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/11/2005
Director's particulars changed
dot icon31/10/2005
Return made up to 19/05/05; full list of members; amend
dot icon31/10/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 19/05/05; full list of members
dot icon05/04/2005
Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon10/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 19/05/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/07/2003
Return made up to 19/05/03; full list of members
dot icon14/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon21/01/2003
Certificate of change of name
dot icon15/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon28/05/2002
Director's particulars changed
dot icon23/05/2002
Return made up to 19/05/02; full list of members
dot icon23/05/2002
Secretary's particulars changed
dot icon21/12/2001
Registered office changed on 21/12/01 from: 2 green street lower sunbury middlesex TW16 6RN
dot icon13/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon01/06/2001
Return made up to 19/05/01; no change of members
dot icon13/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Return made up to 19/05/00; full list of members
dot icon19/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.19M
-
0.00
-
-
2022
1
4.19M
-
0.00
-
-
2022
1
4.19M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.19M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmerson, Philip Raymond
Director
01/09/2015 - 29/06/2020
285
HW DIRECTORS LIMITED
Corporate Director
19/11/2020 - Present
118
Jamie Christopher Constable
Director
21/01/2003 - Present
379
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
24/01/2023 - Present
305
RJP SECRETARIES LIMITED
Corporate Secretary
18/05/1999 - 24/01/2023
108

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT ENHANCEMENT LIMITED

CREDIT ENHANCEMENT LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT ENHANCEMENT LIMITED?

toggle

CREDIT ENHANCEMENT LIMITED is currently Active. It was registered on 19/05/1999 .

Where is CREDIT ENHANCEMENT LIMITED located?

toggle

CREDIT ENHANCEMENT LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does CREDIT ENHANCEMENT LIMITED do?

toggle

CREDIT ENHANCEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CREDIT ENHANCEMENT LIMITED have?

toggle

CREDIT ENHANCEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CREDIT ENHANCEMENT LIMITED?

toggle

The latest filing was on 13/06/2025: Confirmation statement made on 2025-06-13 with no updates.